Dundee
DD1 4QB
Scotland
Secretary Name | Matilda Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Coldstream Drive Paisley PA2 9JD Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£56,714 |
Cash | £1,966 |
Current Liabilities | £56,018 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
30 March 2017 | Notice of final meeting of creditors (8 pages) |
30 March 2017 | Notice of final meeting of creditors (8 pages) |
30 March 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
30 March 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
5 November 2015 | Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE to The Vision Building 20 Greenmarket Dundee DD1 4QB on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE to The Vision Building 20 Greenmarket Dundee DD1 4QB on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE to The Vision Building 20 Greenmarket Dundee DD1 4QB on 5 November 2015 (2 pages) |
21 October 2015 | Resolutions
|
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 8 February 2012 (1 page) |
17 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 May 2011 | Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 May 2010 | Director's details changed for John Boyd on 11 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for John Boyd on 11 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Termination of appointment of Matilda Blake as a secretary (1 page) |
24 May 2010 | Termination of appointment of Matilda Blake as a secretary (1 page) |
22 April 2010 | Termination of appointment of Matilda Blake as a secretary (1 page) |
22 April 2010 | Termination of appointment of Matilda Blake as a secretary (1 page) |
22 April 2010 | Annual return made up to 11 April 2009 with a full list of shareholders (3 pages) |
22 April 2010 | Annual return made up to 11 April 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Registered office address changed from C/O Kenneth Crown Acca 19 Letham Drive Newlands Glasgow G43 2SL on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from C/O Kenneth Crown Acca 19 Letham Drive Newlands Glasgow G43 2SL on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from C/O Kenneth Crown Acca 19 Letham Drive Newlands Glasgow G43 2SL on 9 February 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 May 2009 | Return made up to 11/04/08; full list of members (3 pages) |
28 May 2009 | Return made up to 11/04/08; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 April 2007 | Incorporation (17 pages) |
11 April 2007 | Incorporation (17 pages) |