Dundee
DD2 4TG
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Apsecretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | F18 Faraday Centre Dundee Tayside DD2 3QQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Matthew Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £527 |
Cash | £10,696 |
Current Liabilities | £10,927 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (1 page) |
27 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
25 July 2017 | Previous accounting period shortened from 31 October 2017 to 31 May 2017 (1 page) |
25 July 2017 | Previous accounting period shortened from 31 October 2017 to 31 May 2017 (1 page) |
4 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
4 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Matt Taylor on 16 October 2013 (2 pages) |
17 October 2014 | Director's details changed for Matt Taylor on 16 October 2013 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 December 2011 | Director's details changed for Matt Taylor on 1 December 2010 (2 pages) |
9 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Director's details changed for Matt Taylor on 1 December 2010 (2 pages) |
9 December 2011 | Director's details changed for Matt Taylor on 1 December 2010 (2 pages) |
9 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 December 2010 | Director's details changed for Matt Taylor on 1 November 2009 (2 pages) |
8 December 2010 | Registered office address changed from 5 Brunel Road Dundee DD2 4TG United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Registered office address changed from 5 Brunel Road Dundee DD2 4TG United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Director's details changed for Matt Taylor on 1 November 2009 (2 pages) |
8 December 2010 | Registered office address changed from 5 Brunel Road Dundee DD2 4TG United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Director's details changed for Matt Taylor on 1 November 2009 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
17 May 2010 | Termination of appointment of Apsecretaries Ltd as a secretary (1 page) |
17 May 2010 | Termination of appointment of Apsecretaries Ltd as a secretary (1 page) |
13 May 2010 | Director's details changed for Matt Taylor on 11 October 2009 (1 page) |
13 May 2010 | Director's details changed for Matt Taylor on 11 October 2009 (1 page) |
26 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from suite F18, faraday business centre, 34 faraday street dundee DD2 3QQ (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from suite F18, faraday business centre, 34 faraday street dundee DD2 3QQ (1 page) |
11 February 2009 | Return made up to 15/10/08; full list of members (3 pages) |
11 February 2009 | Return made up to 15/10/08; full list of members (3 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
26 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
15 October 2007 | Incorporation (17 pages) |
15 October 2007 | Incorporation (17 pages) |