William Street, Gourdon
Montrose
DD10 0JW
Scotland
Secretary Name | Jane Dewar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Craig`S Close William Street, Gourdon Montrose DD10 0JW Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gordon Dewar 50.00% Ordinary |
---|---|
1 at £1 | Jane Dewar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,931 |
Cash | £141,722 |
Current Liabilities | £15,616 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
28 May 2015 | Return of final meeting of voluntary winding up (4 pages) |
2 October 2014 | Registered office address changed from 3 Craig`S Close, William Street Gourdon Montrose DD10 0JW to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 2 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from 3 Craig`S Close, William Street Gourdon Montrose DD10 0JW to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 2 October 2014 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 1 October 2009
|
22 May 2012 | Statement of capital following an allotment of shares on 1 October 2009
|
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Gordon Dewar on 18 April 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 June 2008 | Capitals not rolled up (2 pages) |
6 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
1 June 2007 | Ad 18/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2007 | Resolutions
|
20 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 April 2007 | Incorporation (15 pages) |