Newmilns
Ayrshire
KA16 9JR
Scotland
Director Name | Mr Clifford Edgar Dunn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3/3 69 Millbrae Road Langside Glasgow G42 9UT Scotland |
Website | www.personal-letting.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 4238261 |
Telephone region | Glasgow |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Year | 2013 |
---|---|
Net Worth | -£113,249 |
Cash | £6,175 |
Current Liabilities | £188,681 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2018 | Order of court for early dissolution (1 page) |
18 January 2018 | Registered office address changed from Suite 3 Fifth Floor 33 Yeaman Shore Dundee Dd1 Bj to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages) |
17 August 2015 | Resolutions
|
17 August 2015 | Registered office address changed from 697 Pollokshaws Road Glasgow G41 2AB to Suite 3 Fifth Floor 33 Yeaman Shore Dundee Dd1 Bj on 17 August 2015 (3 pages) |
17 August 2015 | Registered office address changed from 697 Pollokshaws Road Glasgow G41 2AB to Suite 3 Fifth Floor 33 Yeaman Shore Dundee Dd1 Bj on 17 August 2015 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
18 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Director's details changed for Mr Colvil Gardner Johnston on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Colvil Gardner Johnston on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Colvil Gardner Johnston on 7 September 2012 (2 pages) |
2 April 2012 | Termination of appointment of Clifford Dunn as a director (1 page) |
2 April 2012 | Termination of appointment of Clifford Dunn as a director (1 page) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Registered office address changed from 0/1 3 Grantley Street Shawlands Glasgow G41 3PT on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 0/1 3 Grantley Street Shawlands Glasgow G41 3PT on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 0/1 3 Grantley Street Shawlands Glasgow G41 3PT on 4 July 2011 (1 page) |
11 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 May 2010 | Director's details changed for Colvil Gardner Johnston on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Colvil Gardner Johnston on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Colvil Gardner Johnston on 7 May 2010 (2 pages) |
9 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
20 March 2009 | Secretary's change of particulars colvil gardner johnston logged form (1 page) |
20 March 2009 | Secretary's change of particulars colvil gardner johnston logged form (1 page) |
14 March 2009 | Accounting reference date extended from 30/09/2009 to 28/02/2010 (2 pages) |
14 March 2009 | Director's change of particulars / colvil johnston / 04/03/2009 (2 pages) |
14 March 2009 | Accounting reference date extended from 30/09/2009 to 28/02/2010 (2 pages) |
14 March 2009 | Director's change of particulars / colvil johnston / 04/03/2009 (2 pages) |
10 March 2009 | Director appointed colvil gardner johnston (2 pages) |
10 March 2009 | Director appointed colvil gardner johnston (2 pages) |
5 September 2008 | Incorporation (19 pages) |
5 September 2008 | Incorporation (19 pages) |