1 South Drive, Liff
Dundee
DD2 5SJ
Scotland
Director Name | Mr James Michael Marr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 07 January 2017(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mrs Karen Jane Marr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Liff House South Drive Liff Dundee Tayside DD2 5SJ Scotland |
Director Name | Mrs Margaret Koervers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 October 2011(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hawkhill Dundee DD1 5DH Scotland |
Website | dundee-photographics.com |
---|---|
Email address | [email protected] |
Telephone | 01382 815597 |
Telephone region | Dundee |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Margaret Koervers 50.00% Ordinary |
---|---|
20 at £1 | Karen Marr 20.00% Ordinary |
10 at £1 | Laura Marr 10.00% Ordinary |
10 at £1 | Lee Jack 10.00% Ordinary |
10 at £1 | Peter Marr 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,037 |
Cash | £499 |
Current Liabilities | £390,479 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 July 2008 | Delivered on: 31 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9-11 scott street, dundee ANG30061. Outstanding |
---|---|
18 July 2008 | Delivered on: 26 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 99 camperdown road, dundee ANG21193. Outstanding |
26 June 2008 | Delivered on: 11 July 2008 Persons entitled: Allied Irish Bank Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2020 | Move from Administration to Dissolution (21 pages) |
30 August 2019 | Administrator's progress report (15 pages) |
23 July 2019 | Administrator's progress report (15 pages) |
14 June 2019 | Order removing administrator from office (6 pages) |
11 March 2019 | Administrator's progress report (14 pages) |
11 March 2019 | Notice of extension of period of Administration (1 page) |
29 August 2018 | Administrator's progress report (15 pages) |
12 March 2018 | Administrator's progress report (13 pages) |
1 February 2018 | Notice of extension of period of Administration (1 page) |
7 September 2017 | Administrator's progress report (14 pages) |
7 September 2017 | Administrator's progress report (14 pages) |
10 April 2017 | Statement of administrator's deemed proposal (33 pages) |
10 April 2017 | Statement of administrator's deemed proposal (33 pages) |
20 March 2017 | Statement of administrator's proposal (38 pages) |
20 March 2017 | Statement of administrator's proposal (38 pages) |
13 March 2017 | Statement of affairs with form 2.13B(Scot) (19 pages) |
13 March 2017 | Statement of affairs with form 2.13B(Scot) (19 pages) |
1 February 2017 | Registered office address changed from 31 Hawkhill Dundee DD1 5DH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from 31 Hawkhill Dundee DD1 5DH to Atria One 144 Morrison Street Edinburgh EH3 8EX on 1 February 2017 (2 pages) |
26 January 2017 | Appointment of an administrator (3 pages) |
26 January 2017 | Appointment of an administrator (3 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Appointment of Mr James Michael Marr as a director on 7 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr James Michael Marr as a director on 7 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Margaret Koervers as a director on 7 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Karen Jane Marr as a director on 7 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Karen Jane Marr as a director on 7 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Margaret Koervers as a director on 7 January 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
23 January 2014 | Registered office address changed from 31 Hawkhill Dundee Tayside DD1 3DH on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 31 Hawkhill Dundee Tayside DD1 3DH on 23 January 2014 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 October 2013 | Director's details changed for Mrs Margaret Koervers on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mrs Margaret Koervers on 15 October 2013 (2 pages) |
8 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 28 February 2008
|
25 November 2011 | Statement of capital following an allotment of shares on 28 February 2008
|
31 October 2011 | Appointment of Mrs Margaret Koervers as a director (2 pages) |
31 October 2011 | Appointment of Mrs Margaret Koervers as a director (2 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from belsize house, belsize road broughty ferry dundee tayside DD5 1NF (1 page) |
16 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from belsize house, belsize road broughty ferry dundee tayside DD5 1NF (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 February 2008 | Incorporation (17 pages) |
1 February 2008 | Incorporation (17 pages) |