Dundee
Angus
DD3 6AW
Scotland
Director Name | Mr David Norrie Smith |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 42 Brownhill Road Dundee Angus DD2 4LF Scotland |
Director Name | Mrs Elizabeth Ferrier Smith |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 42 Brownhill Road Dundee Angus DD2 4LF Scotland |
Secretary Name | Mrs Elizabeth Ferrier Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 42 Brownhill Road Dundee Angus DD2 4LF Scotland |
Registered Address | Allan House 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
60 at £1 | Raymond John Smith 60.00% Ordinary |
---|---|
20 at £1 | David Norrie Smith 20.00% Ordinary |
20 at £1 | Elizabeth Ferrier Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,858 |
Cash | £3,140 |
Current Liabilities | £418,903 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
3 November 2014 | Bona Vacantia disclaimer (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
27 May 2014 | Notice of final meeting of creditors (2 pages) |
27 May 2014 | Notice of final meeting of creditors (2 pages) |
9 November 2012 | Registered office address changed from Cairnfield 14 School Road Balmullo St Andrews Fife KY16 0BD on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Cairnfield 14 School Road Balmullo St Andrews Fife KY16 0BD on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Cairnfield 14 School Road Balmullo St Andrews Fife KY16 0BD on 9 November 2012 (2 pages) |
8 October 2012 | Court order notice of winding up (1 page) |
8 October 2012 | Notice of winding up order (1 page) |
8 October 2012 | Notice of winding up order (1 page) |
8 October 2012 | Court order notice of winding up (1 page) |
20 August 2012 | Appointment of a provisional liquidator (1 page) |
20 August 2012 | Appointment of a provisional liquidator (1 page) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 April 2012 | Termination of appointment of Elizabeth Smith as a director (1 page) |
27 April 2012 | Termination of appointment of Elizabeth Smith as a secretary (1 page) |
27 April 2012 | Termination of appointment of David Smith as a director (1 page) |
27 April 2012 | Termination of appointment of Elizabeth Smith as a secretary (1 page) |
27 April 2012 | Termination of appointment of David Smith as a director (1 page) |
27 April 2012 | Termination of appointment of Elizabeth Smith as a director (1 page) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
25 April 2009 | Company name changed scotia electrical & security contractors LTD.\certificate issued on 27/04/09 (2 pages) |
25 April 2009 | Company name changed scotia electrical & security contractors LTD.\certificate issued on 27/04/09 (2 pages) |
14 July 2008 | Return made up to 01/06/08; full list of members (7 pages) |
14 July 2008 | Return made up to 01/06/08; full list of members (7 pages) |
1 April 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 April 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
1 June 2007 | Incorporation (20 pages) |
1 June 2007 | Incorporation (20 pages) |