Invergowrie
Dundee
DD2 5EL
Scotland
Secretary Name | Mr Guy James Mitchell |
---|---|
Status | Closed |
Appointed | 22 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 September 2014) |
Role | Company Director |
Correspondence Address | 4 Atlantic Quay, 70 York Street Glasgow G2 8JX Scotland |
Secretary Name | Ewan Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 21b Exchange Street Dundee Angus DD1 3DJ Scotland |
Secretary Name | Andrew Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 February 2010) |
Role | Company Director |
Correspondence Address | 37 Newton Road Carnoustie DD7 6HQ Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland |
Registered Address | 4 Atlantic Quay, 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at 1 | Richard Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £532,655 |
Cash | £96,951 |
Current Liabilities | £2,373,253 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
2 June 2014 | Notice of final meeting of creditors (2 pages) |
2 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
2 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
2 June 2014 | Notice of final meeting of creditors (2 pages) |
29 February 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (24 pages) |
29 February 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (24 pages) |
14 September 2011 | Notice of result of meeting creditors (40 pages) |
14 September 2011 | Notice of result of meeting creditors (40 pages) |
9 September 2011 | Statement of affairs with form 2.13B(SCOT) (26 pages) |
9 September 2011 | Statement of affairs with form 2.13B(SCOT) (26 pages) |
25 August 2011 | Statement of administrator's proposal (39 pages) |
25 August 2011 | Statement of administrator's proposal (39 pages) |
22 July 2011 | Registered office address changed from Hillhead Northmuir Kirriemuir Angus DD8 4PB on 22 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from Hillhead Northmuir Kirriemuir Angus DD8 4PB on 22 July 2011 (2 pages) |
22 July 2011 | Appointment of an administrator (6 pages) |
22 July 2011 | Appointment of an administrator (6 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
23 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
26 February 2010 | Termination of appointment of Andrew Morgan as a secretary (1 page) |
26 February 2010 | Appointment of Mr Guy James Mitchell as a secretary (1 page) |
26 February 2010 | Appointment of Mr Guy James Mitchell as a secretary (1 page) |
26 February 2010 | Termination of appointment of Andrew Morgan as a secretary (1 page) |
4 January 2010 | Registered office address changed from Kingjames Vi Busines Centre Suite 3/4 Riverview Business Park Friarton Road Perth PH2 8DG on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from Kingjames Vi Busines Centre Suite 3/4 Riverview Business Park Friarton Road Perth PH2 8DG on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from Kingjames Vi Busines Centre Suite 3/4 Riverview Business Park Friarton Road Perth PH2 8DG on 4 January 2010 (2 pages) |
11 December 2009 | Termination of appointment of Ewan Hill as a secretary (2 pages) |
11 December 2009 | Termination of appointment of Ewan Hill as a secretary (2 pages) |
30 October 2009 | Appointment of Andrew Morgan as a secretary (2 pages) |
30 October 2009 | Appointment of Andrew Morgan as a secretary (2 pages) |
5 August 2009 | Return made up to 18/05/09; full list of members (7 pages) |
5 August 2009 | Return made up to 18/05/09; full list of members (7 pages) |
5 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 March 2009 | Return made up to 18/05/08; full list of members (10 pages) |
27 March 2009 | Return made up to 18/05/08; full list of members (10 pages) |
17 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 72-76 monifieth road broughty ferry dundee DD5 2RZ (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 72-76 monifieth road broughty ferry dundee DD5 2RZ (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: king james vi business centre suite 3/4 riverview business park, friarton road perth PH2 8DG (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: king james vi business centre suite 3/4 riverview business park, friarton road perth PH2 8DG (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: crescent house, carnegie campus dunfermline fife KY11 8GR (1 page) |
26 September 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: crescent house, carnegie campus dunfermline fife KY11 8GR (1 page) |
26 September 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Partic of mort/charge * (3 pages) |
3 July 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Incorporation (17 pages) |
18 May 2007 | Incorporation (17 pages) |