Dundee
DD2 5PA
Scotland
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | Mrs Laura Greig Conway |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingodm |
Correspondence Address | Brackenbrae House Albert Road, West Ferry Dundee DD5 1RX Scotland |
Director Name | Mr James Roy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Hill Street Monifieth Angus DD5 4DE Scotland |
Secretary Name | Mrs Wendy Carol Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Fortar Way Broughty Ferry Dundee Angus DD5 3BP Scotland |
Director Name | David Keith Weatherhead |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundee Road Arbroath Angus DD11 2PT Scotland |
Director Name | William Rutherford Ovens |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2012) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundee Road Arbroath Angus DD11 2PT Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Thriepley House Lundie Dundee DD2 5PA Scotland |
---|---|
Constituency | Dundee West |
Ward | Monifieth and Sidlaw |
Year | 2013 |
---|---|
Net Worth | £108,674 |
Cash | £4,807 |
Current Liabilities | £80,179 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 March 2008 | Delivered on: 13 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial unit at peasiehill road, elliot industrial estate, arbroath ANG10763. Outstanding |
---|---|
11 February 2008 | Delivered on: 13 February 2008 Satisfied on: 11 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 9 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page) |
4 August 2016 | Satisfaction of charge 2 in full (4 pages) |
4 August 2016 | Satisfaction of charge 2 in full (4 pages) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Mr Jeffrey John Conway on 1 March 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Jeffrey John Conway on 1 March 2015 (2 pages) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 April 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page) |
11 March 2015 | Satisfaction of charge 1 in full (1 page) |
11 March 2015 | Satisfaction of charge 1 in full (1 page) |
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
28 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Termination of appointment of David Weatherhead as a director (2 pages) |
17 April 2012 | Appointment of Mr Jeffrey John Conway as a director (3 pages) |
17 April 2012 | Termination of appointment of William Ovens as a director (2 pages) |
17 April 2012 | Termination of appointment of Laura Conway as a director (2 pages) |
17 April 2012 | Termination of appointment of William Ovens as a director (2 pages) |
17 April 2012 | Termination of appointment of David Weatherhead as a director (2 pages) |
17 April 2012 | Appointment of Mr Jeffrey John Conway as a director (3 pages) |
17 April 2012 | Termination of appointment of Laura Conway as a director (2 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (13 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (13 pages) |
13 December 2010 | Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages) |
13 December 2010 | Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages) |
13 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages) |
13 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Full accounts made up to 28 February 2010 (12 pages) |
14 October 2010 | Full accounts made up to 28 February 2010 (12 pages) |
1 September 2010 | Appointment of William Rutherford Ovens as a director (3 pages) |
1 September 2010 | Appointment of William Rutherford Ovens as a director (3 pages) |
17 May 2010 | Termination of appointment of Wendy Eaton as a secretary (1 page) |
17 May 2010 | Termination of appointment of Wendy Eaton as a secretary (1 page) |
14 May 2010 | Director's details changed for Mrs Laura Conway on 27 November 2009 (1 page) |
14 May 2010 | Director's details changed for Mrs Laura Conway on 27 November 2009 (1 page) |
14 May 2010 | Director's details changed for Mr James Roy on 27 November 2009 (1 page) |
14 May 2010 | Director's details changed for Mr James Roy on 27 November 2009 (1 page) |
29 April 2010 | Termination of appointment of James Roy as a director (2 pages) |
29 April 2010 | Termination of appointment of James Roy as a director (2 pages) |
9 April 2010 | Appointment of David Keith Weatherhead as a director (3 pages) |
9 April 2010 | Appointment of David Keith Weatherhead as a director (3 pages) |
27 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
7 September 2009 | Full accounts made up to 28 February 2009 (12 pages) |
7 September 2009 | Full accounts made up to 28 February 2009 (12 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
30 April 2008 | Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page) |
30 April 2008 | Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 March 2008 | Memorandum and Articles of Association (13 pages) |
11 March 2008 | Memorandum and Articles of Association (13 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
5 December 2007 | Company name changed castlelaw (no.717) LIMITED\certificate issued on 05/12/07 (2 pages) |
5 December 2007 | Company name changed castlelaw (no.717) LIMITED\certificate issued on 05/12/07 (2 pages) |
15 November 2007 | Incorporation (17 pages) |
15 November 2007 | Incorporation (17 pages) |