Uae
Foreign
Director Name | Mr Derek William Paterson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maclean Place Dunfermline Fife KY11 8TB Scotland |
Secretary Name | Mrs Julie Helen Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maclean Place Dunfermline Fife KY11 8TB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01383 432179 |
---|---|
Telephone region | Dunfermline |
Registered Address | Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Kenneth Rodgers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,022 |
Cash | £70 |
Current Liabilities | £45,083 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 June 2007 | Delivered on: 19 June 2007 Satisfied on: 6 February 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Application to strike the company off the register (3 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2016 | Satisfaction of charge 1 in full (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 May 2014 | Registered office address changed from Fao Kerrie Jones Springfords Llp Westfield Park Dalkeith Midlothian EH22 3FB Scotland on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from Fao Kerrie Jones Springfords Llp Westfield Park Dalkeith Midlothian EH22 3FB Scotland on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Termination of appointment of Derek Paterson as a director (1 page) |
17 January 2014 | Registered office address changed from 7 Maclean Place Barony Park Dunfermline KY11 8TB on 17 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Julie Paterson as a secretary (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 May 2010 | Director's details changed for John Kenneth Rodgers on 5 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for John Kenneth Rodgers on 5 April 2010 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
19 July 2007 | New director appointed (2 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
10 May 2007 | Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Incorporation (17 pages) |