Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director Name | Mr Alan Thrupp |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland |
Secretary Name | Dorothy Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Brown Street Broughty Ferry Dundee Angus DD5 1EP Scotland |
Registered Address | 165 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Alan Thrupp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£160 |
Cash | £585 |
Current Liabilities | £745 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 June 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 17 June 2021 (overdue) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
17 October 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Mr Alan Thrupp on 1 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Mr Alan Thrupp on 1 September 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
31 March 2014 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
28 March 2014 | Administrative restoration application (3 pages) |
28 March 2014 | Annual return made up to 1 August 2013
|
28 March 2014 | Annual return made up to 1 August 2013
|
20 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
18 August 2009 | Return made up to 01/08/09; full list of members (10 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from the business centre 81 brown street broughty ferry dundee tayside DD5 1EP (1 page) |
8 September 2008 | Appointment terminated secretary dorothy mitchell (1 page) |
1 August 2008 | Incorporation (17 pages) |