Broughty Ferry
Dundee
DD4 2TN
Scotland
Director Name | Mr Iain Andrew Wilson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Silver Birch Drive Broughty Ferry Dundee Angus DD5 3NS Scotland |
Director Name | Nadine Mairi Wilson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Silver Birch Drive Broughty Ferry Dundee Angus DD5 3NS Scotland |
Director Name | Kathleen Marie Quinn |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kerrington Crescent Broughty Ferry Dundee DD4 2TN Scotland |
Secretary Name | Kathleen Marie Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kerrington Crescent Broughty Ferry Dundee DD4 2TN Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
360 at £1 | Iain Wilson 36.00% Ordinary |
---|---|
320 at £1 | James Quinn 32.00% Ordinary |
320 at £1 | Nadine Wilson 32.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,679,028 |
Gross Profit | £718,480 |
Net Worth | -£151,093 |
Cash | £85,233 |
Current Liabilities | £357,664 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2011 | Delivered on: 29 June 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
21 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2018 | Notice of final meeting of creditors (3 pages) |
6 February 2017 | Registered office address changed from 21 Silver Birch Drive Broughty Ferry Dundee Angus DD5 3NS to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 6 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from 21 Silver Birch Drive Broughty Ferry Dundee Angus DD5 3NS to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 6 February 2017 (2 pages) |
27 January 2017 | Court order notice of winding up (1 page) |
27 January 2017 | Notice of winding up order (1 page) |
27 January 2017 | Court order notice of winding up (1 page) |
27 January 2017 | Notice of winding up order (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
7 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
20 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 May 2011 | Termination of appointment of Kathleen Quinn as a director (1 page) |
12 May 2011 | Termination of appointment of Kathleen Quinn as a secretary (1 page) |
12 May 2011 | Termination of appointment of Kathleen Quinn as a director (1 page) |
12 May 2011 | Termination of appointment of Kathleen Quinn as a secretary (1 page) |
12 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 June 2010 | Director's details changed for James Quinn on 23 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Iain Andrew Wilson on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Kathleen Marie Quinn on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Nadine Mairi Wilson on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Kathleen Marie Quinn on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Iain Andrew Wilson on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for James Quinn on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Nadine Mairi Wilson on 23 March 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 August 2009 | Return made up to 23/03/09; full list of members (5 pages) |
21 August 2009 | Return made up to 23/03/09; full list of members (5 pages) |
24 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 November 2008 | Return made up to 23/03/08; full list of members (8 pages) |
26 November 2008 | Return made up to 23/03/08; full list of members (8 pages) |
3 May 2007 | Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2007 | Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2007 | Incorporation (21 pages) |
23 March 2007 | Incorporation (21 pages) |