Dundee
DD1 5RR
Scotland
Secretary Name | Mrs Elaine Yvonne Stenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Dudhope Crescent Road Dundee DD1 5RR Scotland |
Secretary Name | Mary Jane Dalgety Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Emmock Lane Emmock Woods Dundee Angus DD4 9FN Scotland |
Director Name | George Stenson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2010) |
Role | Manager |
Correspondence Address | 26 Challum Walk Broughty Ferry Dundee Angus DD5 3UU Scotland |
Registered Address | 42 Dudhope Crescent Road Dundee DD1 5RR Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Elaine Yvonne Stenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,291 |
Cash | £9,596 |
Current Liabilities | £2,305 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Application to strike the company off the register (3 pages) |
6 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
21 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 April 2014 | Registered office address changed from 195 Princes Street Dundee Angus DD4 6DQ Scotland on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 195 Princes Street Dundee Angus DD4 6DQ Scotland on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 195 Princes Street Dundee Angus DD4 6DQ Scotland on 7 April 2014 (1 page) |
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2012 | Director's details changed for Mrs Elaine Yvonne Stenson on 1 September 2011 (2 pages) |
20 January 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Registered office address changed from 26 Challum Walk Broughty Ferry Dundee Angus DD5 3UU on 20 January 2012 (1 page) |
20 January 2012 | Secretary's details changed for Mrs Elaine Yvonne Stenson on 1 September 2011 (1 page) |
20 January 2012 | Secretary's details changed for Mrs Elaine Yvonne Stenson on 1 September 2011 (1 page) |
20 January 2012 | Director's details changed for Mrs Elaine Yvonne Stenson on 1 September 2011 (2 pages) |
20 January 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Director's details changed for Mrs Elaine Yvonne Stenson on 1 September 2011 (2 pages) |
20 January 2012 | Registered office address changed from 26 Challum Walk Broughty Ferry Dundee Angus DD5 3UU on 20 January 2012 (1 page) |
20 January 2012 | Secretary's details changed for Mrs Elaine Yvonne Stenson on 1 September 2011 (1 page) |
20 January 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2011 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Termination of appointment of George Stenson as a director (1 page) |
7 January 2011 | Termination of appointment of George Stenson as a director (1 page) |
7 January 2011 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
25 May 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
25 May 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2009 | Return made up to 01/09/08; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / elaine stenson / 31/01/2008 (2 pages) |
11 May 2009 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 May 2009 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 May 2009 | Return made up to 01/09/08; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / elaine stenson / 31/01/2008 (2 pages) |
11 May 2009 | Director's change of particulars / george stenson / 31/01/2008 (1 page) |
11 May 2009 | Director's change of particulars / george stenson / 31/01/2008 (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: chapelshade house 78-84 bell street dundee DD1 1HW (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: chapelshade house 78-84 bell street dundee DD1 1HW (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
6 November 2007 | Return made up to 01/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 01/09/07; full list of members (2 pages) |
1 September 2006 | Incorporation (17 pages) |
1 September 2006 | Incorporation (17 pages) |