Dundee
DD1 4QB
Scotland
Secretary Name | Mr Robert William Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Charleston Way Cove Aberdeen Aberdeenshire AB12 3FA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£19,242 |
Cash | £10,291 |
Current Liabilities | £35,389 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2017 | Registered office address changed from 56 Shieldhill Gardens Aberdeen AB12 3JY Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 2 February 2017 (2 pages) |
---|---|
2 February 2017 | Registered office address changed from 56 Shieldhill Gardens Aberdeen AB12 3JY Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 2 February 2017 (2 pages) |
23 December 2016 | Court order notice of winding up (1 page) |
23 December 2016 | Director's details changed for Neil Cortmann on 1 December 2016 (2 pages) |
23 December 2016 | Notice of winding up order (1 page) |
23 December 2016 | Director's details changed for Neil Cortmann on 1 December 2016 (2 pages) |
23 December 2016 | Notice of winding up order (1 page) |
23 December 2016 | Registered office address changed from 5 Checkbar Gardens Nigg Aberdeen AB12 4LD to 56 Shieldhill Gardens Aberdeen AB12 3JY on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 5 Checkbar Gardens Nigg Aberdeen AB12 4LD to 56 Shieldhill Gardens Aberdeen AB12 3JY on 23 December 2016 (1 page) |
23 December 2016 | Court order notice of winding up (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
25 February 2016 | Termination of appointment of Robert William Bothwell as a secretary on 28 September 2015 (1 page) |
25 February 2016 | Termination of appointment of Robert William Bothwell as a secretary on 28 September 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS United Kingdom on 8 November 2013 (1 page) |
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders
|
14 March 2013 | Registered office address changed from 340 Holburn Street Aberdeen AB10 7GX United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 340 Holburn Street Aberdeen AB10 7GX United Kingdom on 14 March 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Neil Cortmann on 8 May 2010 (2 pages) |
19 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Neil Cortmann on 8 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Neil Cortmann on 8 May 2010 (2 pages) |
8 June 2010 | Registered office address changed from 2C Farmers Hall Aberdeen AB25 1XF on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 2C Farmers Hall Aberdeen AB25 1XF on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 2C Farmers Hall Aberdeen AB25 1XF on 8 June 2010 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 August 2009 | Return made up to 08/05/09; full list of members (3 pages) |
10 August 2009 | Return made up to 08/05/09; full list of members (3 pages) |
27 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
27 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
15 May 2008 | Director appointed neil cortmann (2 pages) |
15 May 2008 | Director appointed neil cortmann (2 pages) |
15 May 2008 | Secretary appointed robert william bothwell (2 pages) |
15 May 2008 | Secretary appointed robert william bothwell (2 pages) |
12 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
8 May 2008 | Incorporation (18 pages) |
8 May 2008 | Incorporation (18 pages) |