Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director Name | Mr James Derek Scott Carnegie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 January 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Cedar Road Broughty Ferry Dundee Angus DD5 3BA Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DAND Carnegie Accounting Solutions Limited (Sc288243) (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2010) |
Correspondence Address | Spalding House 90-92 Queen Street Broughty Ferry Tayside DD5 1AJ Scotland |
Registered Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Volo Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Application to strike the company off the register (3 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
10 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Termination of appointment of James Carnegie as a director (2 pages) |
27 February 2012 | Appointment of Marcus Noble as a director (3 pages) |
27 February 2012 | Appointment of Marcus Noble as a director (3 pages) |
27 February 2012 | Termination of appointment of James Carnegie as a director (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
10 February 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Termination of appointment of Dand Carnegie Accounting Solutions Limited (Sc288243) as a secretary (1 page) |
28 March 2011 | Termination of appointment of Dand Carnegie Accounting Solutions Limited (Sc288243) as a secretary (1 page) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
15 April 2010 | Secretary's details changed for Dand Carnegie Accounting Solutions Limited (Sc288243) on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Dand Carnegie Accounting Solutions Limited (Sc288243) on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Dand Carnegie Accounting Solutions Limited (Sc288243) on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 April 2009 | Secretary's change of particulars / dand carnegie accounting solutions LIMITED (SC288243) / 08/08/2008 (1 page) |
8 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
8 April 2009 | Secretary's change of particulars / dand carnegie accounting solutions LIMITED (SC288243) / 08/08/2008 (1 page) |
8 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
14 February 2009 | Registered office changed on 14/02/2009 from stannergate house 41 dundee road west broughty ferry dundee DD5 3BA (1 page) |
14 February 2009 | Registered office changed on 14/02/2009 from stannergate house 41 dundee road west broughty ferry dundee DD5 3BA (1 page) |
21 July 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
21 July 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
16 July 2008 | Ad 10/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 July 2008 | Appointment terminated director dm director LIMITED (1 page) |
16 July 2008 | Director appointed james derek scott carnegie (3 pages) |
16 July 2008 | Appointment terminated director dm director LIMITED (1 page) |
16 July 2008 | Secretary appointed dand carnegie accounting solutions LIMITED (SC288243) (2 pages) |
16 July 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
16 July 2008 | Director appointed james derek scott carnegie (3 pages) |
16 July 2008 | Secretary appointed dand carnegie accounting solutions LIMITED (SC288243) (2 pages) |
16 July 2008 | Ad 10/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 July 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
11 July 2008 | Memorandum and Articles of Association (9 pages) |
11 July 2008 | Memorandum and Articles of Association (9 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
10 July 2008 | Company name changed dmws 871 LIMITED\certificate issued on 10/07/08 (2 pages) |
10 July 2008 | Company name changed dmws 871 LIMITED\certificate issued on 10/07/08 (2 pages) |
22 March 2008 | Incorporation (26 pages) |
22 March 2008 | Incorporation (26 pages) |