Arbroath
Angus
DD11 1NN
Scotland
Secretary Name | AWH Accountants Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 10 Douglas Street Dundee Angus DD1 5AJ Scotland |
Registered Address | Suite 3, 5th Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at £1 | Glenn Mcleod Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,032 |
Current Liabilities | £9,280 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2014 | Final Gazette dissolved following liquidation (1 page) |
24 July 2014 | Notice of final meeting of creditors (3 pages) |
24 July 2014 | Notice of final meeting of creditors (3 pages) |
30 May 2012 | Court order notice of winding up (1 page) |
30 May 2012 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 30 May 2012 (2 pages) |
30 May 2012 | Court order notice of winding up (1 page) |
30 May 2012 | Notice of winding up order (1 page) |
30 May 2012 | Notice of winding up order (1 page) |
27 October 2011 | Compulsory strike-off action has been suspended (1 page) |
27 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Director's details changed for Glenn Mcleod Harrison on 1 January 2010 (2 pages) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Secretary's details changed for Awh Accountants Ltd on 1 January 2010 (1 page) |
24 September 2010 | Secretary's details changed for Awh Accountants Ltd on 1 January 2010 (1 page) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Director's details changed for Glenn Mcleod Harrison on 1 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Glenn Mcleod Harrison on 1 January 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Awh Accountants Ltd on 1 January 2010 (1 page) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
13 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
8 September 2008 | Incorporation (18 pages) |
8 September 2008 | Incorporation (18 pages) |