Dundee
DD2 1QB
Scotland
Director Name | Mr Yusuf Ibrahim Okhai |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 448 Perth Road Dundee DD2 1JT Scotland |
Secretary Name | Sheryar Adam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 September 2015) |
Role | Chartered Accountant |
Correspondence Address | 626 Perth Road Dundee DD2 1QB Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 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 |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Block 31 Dunsinane Avenue Dunsinane Estate Dundee DD2 3QF Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
1 at £1 | Aydya LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Sheryar Adam on 19 March 2010 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 January 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | New secretary appointed;new director appointed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
16 May 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
16 May 2007 | Ad 08/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Memorandum and Articles of Association (13 pages) |
9 May 2007 | Company name changed castlelaw (no.689) LIMITED\certificate issued on 09/05/07 (2 pages) |
19 March 2007 | Incorporation (17 pages) |