Kirkton Mill
Inverkeilor
Angus
DD11 4UU
Scotland
Secretary Name | Miller McIntyre & Gellatly (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1RQ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Ewan Campbell Soutar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,318 |
Cash | £26,965 |
Current Liabilities | £132,531 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2008 | Delivered on: 1 October 2008 Satisfied on: 20 January 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Application to strike the company off the register (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
20 January 2014 | Satisfaction of charge 1 in full (1 page) |
20 January 2014 | Satisfaction of charge 1 in full (1 page) |
6 January 2014 | Company name changed soutar construction LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Company name changed soutar construction LIMITED\certificate issued on 06/01/14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
12 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2008 | Incorporation (17 pages) |
1 April 2008 | Incorporation (17 pages) |