Dundee
DD2 3HX
Scotland
Director Name | Mr Malcolm McDonald Stewart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(same day as company formation) |
Role | Storeman |
Country of Residence | Scotland |
Correspondence Address | 29 Boniface Road Invergowrie Dundee DD2 5DW Scotland |
Director Name | Graham Stewart Young |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(same day as company formation) |
Role | Business Development Manager |
Country of Residence | Malaysia |
Correspondence Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
Secretary Name | Mr David Spence Keir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | 37 Coupar Angus Road Dundee DD2 3HX Scotland |
Director Name | Mr Edward Douglas Geissler |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Wortley Place Dundee Angus DD4 7HD Scotland |
Director Name | Mr Anthony Gerard Hutchison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Electrical Consultant |
Country of Residence | Scotland |
Correspondence Address | Fifebanks Farmhouse Invergowrie Dundee DD2 5LG Scotland |
Telephone | 07 793546140 |
---|---|
Telephone region | Mobile |
Registered Address | 60 Bank Street Kilmarnock Ayrshire KA1 1ER Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
17 at £1 | David Spence Keir 16.67% Ordinary |
---|---|
17 at £1 | Graham Stewart Young 16.67% Ordinary |
17 at £1 | Louise Noeleen Dawson Young 16.67% Ordinary |
17 at £1 | Malcolm McDonald Stewart 16.67% Ordinary |
17 at £1 | Nicola Stewart 16.67% Ordinary |
17 at £1 | Sandra Smith Keir 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,536 |
Cash | £1,562 |
Current Liabilities | £13,912 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 December 2014 | Director's details changed for Graham Stewart Young on 15 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 November 2014 | Registered office address changed from 37 Coupar Angus Road Lochee Dundee DD2 3HX to C/O W White & Co 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 37 Coupar Angus Road Lochee Dundee DD2 3HX to C/O W White & Co 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 3 November 2014 (1 page) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
15 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 13 March 2011
|
15 March 2011 | Termination of appointment of Edward Geissler as a director (1 page) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Director's details changed for Malcolm Mcdonald Stewart on 1 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Malcolm Mcdonald Stewart on 1 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Graham Stewart Young on 11 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Malcolm Mcdonald Stewart on 13 December 2009 (2 pages) |
25 January 2010 | Director's details changed for David Spence Keir on 13 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Edward Douglas Geissler on 14 December 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Ad 25/05/07--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
14 December 2006 | Incorporation (21 pages) |