Guthrie
By Forfar
Angus
DD8 2TP
Scotland
Director Name | Mr David Alexander Fyffe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Kirkton House Guthrie By Forfar Angus DD8 2TP Scotland |
Secretary Name | Mrs Catherine Jane Fyffe |
---|---|
Status | Closed |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirkton House Guthrie By Forfar Angus DD8 2TP Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr David Alexander Fyffe 50.00% Ordinary |
---|---|
50 at £1 | Mrs Catherine Jane Fyffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,531 |
Cash | £199 |
Current Liabilities | £626,921 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Administrator's progress report (12 pages) |
23 December 2013 | Notice of automatic end of Administration (1 page) |
23 December 2013 | Notice of automatic end of Administration (1 page) |
23 December 2013 | Administrator's progress report (12 pages) |
27 August 2013 | Notice of order to deal with secured property (2 pages) |
27 August 2013 | Notice of order to deal with secured property (2 pages) |
21 June 2013 | Administrator's progress report (11 pages) |
21 June 2013 | Administrator's progress report (11 pages) |
18 April 2013 | Notice of extension of period of Administration (1 page) |
18 April 2013 | Notice of extension of period of Administration (1 page) |
26 March 2013 | Administrator's progress report (11 pages) |
26 March 2013 | Administrator's progress report (11 pages) |
9 January 2013 | Administrator's progress report (11 pages) |
9 January 2013 | Administrator's progress report (11 pages) |
6 September 2012 | Statement of administrator's deemed proposal (32 pages) |
6 September 2012 | Statement of administrator's deemed proposal (32 pages) |
16 August 2012 | Statement of administrator's proposal (34 pages) |
16 August 2012 | Statement of administrator's proposal (34 pages) |
2 July 2012 | Appointment of an administrator (6 pages) |
2 July 2012 | Appointment of an administrator (6 pages) |
25 June 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 25 June 2012 (2 pages) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Alterations to floating charge 2 (5 pages) |
13 October 2010 | Alterations to floating charge 2 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page) |
15 June 2009 | Return made up to 04/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 04/04/09; full list of members (4 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
16 April 2008 | Ad 08/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 April 2008 | Ad 08/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
4 April 2008 | Incorporation (17 pages) |
4 April 2008 | Incorporation (17 pages) |