Dundee
Angus
DD4 6TN
Scotland
Secretary Name | Ms Isobel Bowes |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlaw Park Upper Largo KY7 5NL Scotland |
Registered Address | 3 Brougham Gardens Dundee DD4 6TN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
10 at £1 | Mr Anthony John Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,635 |
Cash | £1,797 |
Current Liabilities | £312 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Application to strike the company off the register (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 June 2010 | Director's details changed for Mr Anthony John Mackenzie on 20 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Anthony John Mackenzie on 20 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
29 May 2009 | Appointment terminated secretary isobel bowes (1 page) |
29 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
29 May 2009 | Appointment terminated secretary isobel bowes (1 page) |
3 July 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
3 July 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
20 May 2008 | Incorporation (15 pages) |
20 May 2008 | Incorporation (15 pages) |