Maryfield
Dundee
Angus
DD4 7AW
Scotland
Secretary Name | Marjorie Elizabeth Petrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Clive Street Maryfield Dundee Angus DD4 7AW Scotland |
Director Name | Mrs Marjorie Elizabeth Petrie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2015(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor Finlay House, 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Marie Lyn Rodger |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 27 Bob Cooney Court Aberdeen Aberdeenshire AB25 3SP Scotland |
Secretary Name | J M Taylor Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 39 Bridge Street Ellon Aberdeenshire AB41 9AA Scotland |
Registered Address | Third Floor Finlay House, 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Lawson Petrie 50.00% Ordinary |
---|---|
1 at £1 | Majorie Elizabeth Petrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £376,851 |
Cash | £347,579 |
Current Liabilities | £54,646 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2017 | Return of final meeting of voluntary winding up (3 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Registered office address changed from 8 Clive Street Maryfield Dundee DD4 7AW to C/O Begbies Traynor Third Floor Finlay House, 10-14 West Nile Street Glasgow G1 2PP on 22 March 2016 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
19 February 2015 | Appointment of Mrs Marjorie Elizabeth Petrie as a director on 27 January 2015 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 May 2010 | Director's details changed for Lawson Petrie on 5 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Lawson Petrie on 5 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Incorporation (17 pages) |