Dundee
DD3 0HH
Scotland
Director Name | Mr Stuart Rhynd |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Fintry Road Dundee Tayside DD4 9HT Scotland |
Secretary Name | Mr Kevin Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Helmesdale Avenue Dundee Tayside DD3 0HH Scotland |
Director Name | Mr James Michie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 February 2015) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
140 at £1 | James Michie 70.00% Ordinary |
---|---|
30 at £1 | Kevin Knight 15.00% Ordinary |
30 at £1 | Stuart Rhynd 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,535 |
Cash | £25,714 |
Current Liabilities | £181,213 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2014 | Notice of final meeting of creditors (4 pages) |
8 May 2013 | Satisfaction of charge 1 in full (4 pages) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Registered office address changed from Balgay Park House Logie Avenue Dundee Angus DD2 2ES Scotland on 5 September 2012 (2 pages) |
5 September 2012 | Court order notice of winding up (1 page) |
5 September 2012 | Notice of winding up order (1 page) |
5 September 2012 | Registered office address changed from Balgay Park House Logie Avenue Dundee Angus DD2 2ES Scotland on 5 September 2012 (2 pages) |
6 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-08-29
|
29 August 2011 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
29 August 2011 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
29 August 2011 | Director's details changed for Mr Kevin Knight on 1 April 2010 (2 pages) |
29 August 2011 | Director's details changed for Mr Kevin Knight on 1 April 2010 (2 pages) |
29 August 2011 | Director's details changed for Mr Stuart Rhynd on 1 April 2010 (2 pages) |
29 August 2011 | Director's details changed for Mr Stuart Rhynd on 1 April 2010 (2 pages) |
29 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-08-29
|
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2011 | Registered office address changed from Calmathleigh House Bridgefoot by Dundee Angus DD3 0PH on 15 August 2011 (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 December 2009 | Appointment of Mr James Michie as a director (2 pages) |
29 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from unit 34 arklay street dundee tayside DD3 7PP scotland (1 page) |
1 April 2008 | Incorporation (17 pages) |