Carnoustie
DD7 6HS
Scotland
Director Name | Melissa Johan Margaret Carnegie |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Branch Retail Manager |
Correspondence Address | Foxbourne 8 Warslap Avenue Arbroath Angus DD11 2DQ Scotland |
Secretary Name | Miss Natalie Elizabeth Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Almerie Close Arbroath Angus DD11 1LL Scotland |
Director Name | Mrs Wilma Matthewson |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 Bankhead Road Arbroath Angus DD11 2DL Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Registered Address | 11 Panbride Road Carnoustie DD7 6HS Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,287 |
Cash | £28,612 |
Current Liabilities | £65,162 |
Latest Accounts | 31 March 2015 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Natalie Fraser as a secretary (1 page) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Natalie Fraser as a secretary (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Appointment of Mr Stephen Matthewson as a director (2 pages) |
11 May 2011 | Termination of appointment of Wilma Matthewson as a director (1 page) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Appointment of Mr Stephen Matthewson as a director (2 pages) |
11 May 2011 | Termination of appointment of Wilma Matthewson as a director (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Wilma Matthewson on 26 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Wilma Matthewson on 26 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 September 2009 | Appointment terminate, director melissa carnegie logged form (1 page) |
23 September 2009 | Director appointed wilma matthewson logged form (4 pages) |
23 September 2009 | Appointment terminate, director melissa carnegie logged form (1 page) |
23 September 2009 | Director appointed wilma matthewson logged form (4 pages) |
10 August 2009 | Director appointed wilma matthewson (1 page) |
10 August 2009 | Director appointed wilma matthewson (1 page) |
29 July 2009 | Appointment terminated director melissa carnegie (1 page) |
29 July 2009 | Appointment terminated director melissa carnegie (1 page) |
6 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 April 2008 | Director's change of particulars / melissa margaret / 14/04/2008 (1 page) |
17 April 2008 | Director's change of particulars / melissa margaret / 14/04/2008 (1 page) |
12 April 2008 | Secretary appointed natalie elizabeth fraser (2 pages) |
12 April 2008 | Director appointed melissa johan margaret (2 pages) |
12 April 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
12 April 2008 | Appointment terminated secretary hogg johnston secretaries LTD. (1 page) |
12 April 2008 | Secretary appointed natalie elizabeth fraser (2 pages) |
12 April 2008 | Director appointed melissa johan margaret (2 pages) |
12 April 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
12 April 2008 | Appointment terminated secretary hogg johnston secretaries LTD. (1 page) |
31 March 2008 | Incorporation (17 pages) |
31 March 2008 | Incorporation (17 pages) |