Company NameArdler Sports & Recreation Club Limited
Company StatusDissolved
Company NumberSC335952
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Directors

Director NameKirstyn Marslie Bruce
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleBar Manager
Correspondence AddressSunnyview School Road
Tealing
Dundee
Angus
DD4 0QZ
Scotland
Secretary NamePatricia Clancy Brown
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleBook Keeper
Correspondence Address40 Erskine Terrace
Monifieth
Dundee
Angus
DD5 4SD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSunnyview
Tealing
Dundee
Tayside
DD4 0QZ
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
8 February 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2013First Gazette notice for voluntary strike-off (1 page)
27 October 2011Compulsory strike-off action has been suspended (1 page)
27 October 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2008Registered office changed on 16/04/2008 from 175 strathmartine road dundee angus DD3 8BL (1 page)
16 April 2008Registered office changed on 16/04/2008 from 175 strathmartine road dundee angus DD3 8BL (1 page)
16 April 2008Appointment terminated secretary patricia brown (1 page)
16 April 2008Appointment terminated secretary patricia brown (1 page)
30 January 2008New secretary appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008Registered office changed on 30/01/08 from: c/o spb accountants 175 strathmartine road dundee DD3 8BL (1 page)
30 January 2008Registered office changed on 30/01/08 from: c/o spb accountants 175 strathmartine road dundee DD3 8BL (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Incorporation (17 pages)
9 January 2008Incorporation (17 pages)