Nobel Road West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Secretary Name | Isobel McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Block 7 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Registered Address | Unit 4 Block 7 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
100 at £1 | Charlie Allan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£795 |
Current Liabilities | £795 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from Units 1-3 Block 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Units 1-3 Block 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Registered office address changed from Braehead Cottage Rait Perth PH2 7RT United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Secretary's details changed for Isobel Mckenzie on 30 September 2010 (1 page) |
1 February 2011 | Secretary's details changed for Isobel Mckenzie on 30 September 2010 (1 page) |
1 February 2011 | Registered office address changed from Braehead Cottage Rait Perth PH2 7RT United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Braehead Cottage Rait Perth PH2 7RT United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Charles Allan on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Charles Allan on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Charles Allan on 1 November 2009 (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 25 balgavies avenue dundee DD4 7QL (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 25 balgavies avenue dundee DD4 7QL (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 October 2008 | Secretary's change of particulars / isobel mckenzie / 17/10/2008 (1 page) |
17 October 2008 | Secretary's change of particulars / isobel mckenzie / 17/10/2008 (1 page) |
17 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
10 October 2007 | Incorporation (17 pages) |
10 October 2007 | Incorporation (17 pages) |