Tealing
Dundee
Angus
DD4 0QZ
Scotland
Secretary Name | Patricia Clancy Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 40 Erskine Terrace Monifieth Dundee Angus DD5 4SD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Sunnyview Tealing Dundee Tayside DD4 0QZ Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2011 | Compulsory strike-off action has been suspended (1 page) |
27 October 2011 | Compulsory strike-off action has been suspended (1 page) |
16 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 175 strathmartine road dundee angus DD3 8BL (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 175 strathmartine road dundee angus DD3 8BL (1 page) |
16 April 2008 | Appointment terminated secretary patricia brown (1 page) |
16 April 2008 | Appointment terminated secretary patricia brown (1 page) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: c/o spb accountants 175 strathmartine road dundee DD3 8BL (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: c/o spb accountants 175 strathmartine road dundee DD3 8BL (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
9 January 2008 | Incorporation (17 pages) |
9 January 2008 | Incorporation (17 pages) |