Woodside
Dundee
Angus
DD4 9AY
Scotland
Secretary Name | Mr Michael Clark |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 28 February 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Woodside Avenue Woodside Dundee Angus DD4 9AY Scotland |
Director Name | Mr James Cumming |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Clifden Blue Court Dundee Angus DD4 0LR Scotland |
Secretary Name | Margaret Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Jeanfield Road Forfar Angus DD8 1JS Scotland |
Registered Address | James Miller House 98 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£51,383 |
Current Liabilities | £95,589 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2015 | Notice of final meeting of creditors (3 pages) |
21 February 2011 | Registered office address changed from 2nd Floor Langstane House 221/229 Union Street Aberdeen Aberdeenshire AB11 6DR on 21 February 2011 (2 pages) |
21 May 2010 | Notice of winding up order (1 page) |
21 May 2010 | Court order notice of winding up (1 page) |
19 May 2010 | Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS on 19 May 2010 (2 pages) |
11 February 2010 | Termination of appointment of James Cumming as a director (2 pages) |
24 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
16 April 2009 | Director's change of particulars / james cumming / 29/01/2009 (1 page) |
19 March 2009 | Director and secretary appointed michael clark (2 pages) |
19 March 2009 | Appointment terminated secretary margaret walker (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
26 March 2008 | Prev ext from 31/05/2007 to 31/07/2007 (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 62 jeanfield road forfar angus DD8 1JS (1 page) |
24 May 2006 | Incorporation (17 pages) |