Baldovie
Dundee
Tayside
DD5 3GJ
Scotland
Secretary Name | Mr John Deick Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 38 Lime Grove Baldovie Dundee Tayside DD5 3GJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Alastair John Wilkie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Strathyre Close Dundee Tayside DD5 3WH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | John Deick Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,760 |
Current Liabilities | £27,571 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
25 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
25 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
6 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 May 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Termination of appointment of Alastair Wilkie as a director (1 page) |
19 April 2012 | Termination of appointment of Alastair Wilkie as a director (1 page) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 February 2010 | Director's details changed for John Deick Lawrence on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mr John Deick Lawrence on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Alastair John Wilkie on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for John Deick Lawrence on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mr John Deick Lawrence on 26 February 2010 (1 page) |
26 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Alastair John Wilkie on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
28 January 2009 | Director and secretary appointed john deick lawrence (2 pages) |
28 January 2009 | Director appointed alastair john wilkie (2 pages) |
28 January 2009 | Director appointed alastair john wilkie (2 pages) |
28 January 2009 | Director and secretary appointed john deick lawrence (2 pages) |
23 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
23 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
23 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
23 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
16 January 2009 | Incorporation (18 pages) |
16 January 2009 | Incorporation (18 pages) |