Dundee
Tayside
DD1 5AJ
Scotland
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | Mr Angus William Cruickshank |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 17 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Treetons 474 Perth Road Dundee DD2 1LL Scotland |
Secretary Name | Alison Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Tree Tops 474 Perth Road Dundee DD2 1LL Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
100 at £1 | Sean Cruickshank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,968 |
Cash | £177 |
Current Liabilities | £27,343 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
2 December 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Registered office address changed from Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ Scotland on 28 February 2013 (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Registered office address changed from 10 Chevaliers Pend Dundee Angus DD4 9RH on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 10 Chevaliers Pend Dundee Angus DD4 9RH on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ Scotland on 28 February 2013 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Director's details changed for Sean Cruikshank on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Sean Cruikshank on 18 March 2011 (2 pages) |
22 September 2010 | Company name changed AWC3 LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Company name changed AWC3 LIMITED\certificate issued on 22/09/10
|
12 March 2010 | Director's details changed for Sean Cruikshank on 15 December 2009 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Sean Cruikshank on 15 December 2009 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Angus DD1 5AJ on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Angus DD1 5AJ on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Angus DD1 5AJ on 9 March 2010 (2 pages) |
20 January 2010 | Registered office address changed from Digital It Centtre 10 Douglas Street Dundee Tayside DD1 5AJ on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from Digital It Centtre 10 Douglas Street Dundee Tayside DD1 5AJ on 20 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Sean Cruikshank on 8 January 2010 (3 pages) |
15 January 2010 | Director's details changed for Sean Cruikshank on 8 January 2010 (3 pages) |
15 January 2010 | Director's details changed for Sean Cruikshank on 8 January 2010 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 July 2009 | Appointment terminated secretary alison cruickshank (1 page) |
7 July 2009 | Appointment terminated secretary alison cruickshank (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
25 March 2009 | Appointment terminated director angus cruickshank (1 page) |
25 March 2009 | Director appointed sean cruikshank (1 page) |
25 March 2009 | Appointment terminated director angus cruickshank (1 page) |
25 March 2009 | Director appointed sean cruikshank (1 page) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 March 2009 | Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 March 2009 | Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 June 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
17 March 2008 | Appointment terminated secretary thorntons law LLP (1 page) |
17 March 2008 | Appointment terminated secretary thorntons law LLP (1 page) |
17 March 2008 | Secretary appointed alison cruickshank (2 pages) |
17 March 2008 | Secretary appointed alison cruickshank (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
11 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 March 2007 | Memorandum and Articles of Association (13 pages) |
27 March 2007 | Memorandum and Articles of Association (13 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
16 March 2007 | Company name changed castlelaw (no.681) LIMITED\certificate issued on 16/03/07 (2 pages) |
16 March 2007 | Company name changed castlelaw (no.681) LIMITED\certificate issued on 16/03/07 (2 pages) |
28 February 2007 | Incorporation (17 pages) |
28 February 2007 | Incorporation (17 pages) |