Dalgety Bay
Fife
KY11 9XQ
Scotland
Director Name | Mr Stuart William Wilson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Mr Alan Gillies MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2011) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Doonside High Maybole Road Ayr KA7 4EB Scotland |
Director Name | Mr Stewart Harley Rough |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woodside Place (3rd Flr) Glasgow Strathclyde G3 7QF Scotland |
Secretary Name | Stephen Mooney |
---|---|
Status | Resigned |
Appointed | 14 September 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2013) |
Role | Company Director |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Stuart William Wilson 50.00% Ordinary A |
---|---|
1 at £1 | Stuart Wilson 50.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £2,880,653 |
Cash | £970,343 |
Current Liabilities | £639,002 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | Compulsory strike-off action has been suspended (1 page) |
9 January 2015 | Compulsory strike-off action has been suspended (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2014 | Compulsory strike-off action has been suspended (1 page) |
30 April 2014 | Compulsory strike-off action has been suspended (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Termination of appointment of Stuart Wilson as a director (1 page) |
18 November 2013 | Termination of appointment of Stephen Mooney as a secretary (1 page) |
18 November 2013 | Termination of appointment of Stephen Mooney as a secretary (1 page) |
18 November 2013 | Termination of appointment of Stuart Wilson as a director (1 page) |
18 November 2013 | Registered office address changed from 8 John Street Glasgow G1 1JQ Scotland on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 8 John Street Glasgow G1 1JQ Scotland on 18 November 2013 (1 page) |
1 October 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Stuart William Wilson on 1 April 2013 (2 pages) |
20 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH on 20 May 2013 (1 page) |
20 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH on 20 May 2013 (1 page) |
20 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
28 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page) |
7 March 2012 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page) |
18 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
18 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
14 September 2011 | Appointment of Stephen Mooney as a secretary (1 page) |
14 September 2011 | Appointment of Stephen Mooney as a secretary (1 page) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Termination of appointment of Stewart Rough as a director (1 page) |
5 May 2011 | Termination of appointment of Alan Macdonald as a director (1 page) |
5 May 2011 | Termination of appointment of Stewart Rough as a director (1 page) |
5 May 2011 | Termination of appointment of Alan Macdonald as a director (1 page) |
20 April 2011 | Company name changed dawngate (irvine) LIMITED\certificate issued on 20/04/11
|
20 April 2011 | Company name changed dawngate (irvine) LIMITED\certificate issued on 20/04/11
|
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
1 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
1 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
7 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 September 2009 | Resolutions
|
4 September 2009 | Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 September 2009 | Resolutions
|
26 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2009 | Director appointed alan gillies macdonald (8 pages) |
15 July 2009 | Director appointed stewart harley rough (9 pages) |
15 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/01/2010 (1 page) |
15 July 2009 | Director appointed stewart harley rough (9 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
15 July 2009 | Director appointed alan gillies macdonald (8 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
15 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/01/2010 (1 page) |
5 May 2009 | Appointment terminated director deborah almond (1 page) |
5 May 2009 | Director appointed stuart william wilson (6 pages) |
5 May 2009 | Appointment terminated director deborah almond (1 page) |
5 May 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
5 May 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
5 May 2009 | Director appointed stuart william wilson (6 pages) |
29 April 2009 | Company name changed ensco 269 LIMITED\certificate issued on 05/05/09 (2 pages) |
29 April 2009 | Company name changed ensco 269 LIMITED\certificate issued on 05/05/09 (2 pages) |
1 April 2009 | Incorporation (16 pages) |
1 April 2009 | Incorporation (16 pages) |