Dundee
DD1 3JT
Scotland
Secretary Name | Mrs Michelle Guy |
---|---|
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Orebank Terrace Thornton Kirkcaldy Fife KY1 4EG Scotland |
Director Name | Miss Michelle Guy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Newark Place Glenrothes KY7 4NR Scotland |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
1 at £1 | Thomas Denholm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,641 |
Cash | £26,185 |
Current Liabilities | £50,713 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
12 July 2009 | Delivered on: 21 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
28 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
17 May 2021 | Registered office address changed from 2nd Floor, Excel House 30 Semple Street Edinburgh EH3 8BL to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021 (2 pages) |
1 February 2021 | Court order in a winding-up (& Court Order attachment) (4 pages) |
23 December 2020 | Registered office address changed from 1 Newark Place Glenrothes KY7 4NR Scotland to 2nd Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 23 December 2020 (2 pages) |
23 December 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
10 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
29 April 2020 | Termination of appointment of Michelle Guy as a director on 26 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Michelle Guy as a secretary on 29 April 2020 (1 page) |
5 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
16 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
18 October 2018 | Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB to 1 Newark Place Glenrothes KY7 4NR on 18 October 2018 (1 page) |
10 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
22 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 December 2015 | Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages) |
2 December 2015 | Appointment of Miss Michelle Guy as a director on 1 July 2015 (2 pages) |
2 December 2015 | Appointment of Miss Michelle Guy as a director on 1 July 2015 (2 pages) |
2 December 2015 | Appointment of Miss Michelle Guy as a director on 1 July 2015 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 June 2015 | Register(s) moved to registered inspection location C/O Bongos 1 Newark Place Glenrothes Fife KY7 4NR (1 page) |
22 June 2015 | Director's details changed for Mr Thomas Denholm on 1 June 2015 (2 pages) |
22 June 2015 | Register inspection address has been changed to C/O Bongos 1 Newark Place Glenrothes Fife KY7 4NR (1 page) |
22 June 2015 | Register(s) moved to registered inspection location C/O Bongos 1 Newark Place Glenrothes Fife KY7 4NR (1 page) |
22 June 2015 | Register inspection address has been changed to C/O Bongos 1 Newark Place Glenrothes Fife KY7 4NR (1 page) |
22 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Thomas Denholm on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Thomas Denholm on 1 June 2015 (2 pages) |
7 October 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
7 October 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 May 2014 | Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 2 May 2014 (2 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 June 2012 | Director's details changed for Mr Thomas Denholm on 7 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Thomas Denholm on 7 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Mr Thomas Denholm on 7 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 18 ferryhill place aberdeen aberdeenshire AB11 7SE (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 18 ferryhill place aberdeen aberdeenshire AB11 7SE (1 page) |
7 May 2009 | Incorporation (35 pages) |
7 May 2009 | Incorporation (35 pages) |