Dullatur
North Lanarkshire
G68 0AE
Scotland
Director Name | Mr Russell Sinclair Hastings Walker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2009(same day as company formation) |
Role | Producer Director |
Country of Residence | Scotland |
Correspondence Address | 12 Trafalgar Court Dullatur North Lanarkshire G68 0AE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Year | 2013 |
---|---|
Net Worth | £164 |
Cash | £9,208 |
Current Liabilities | £35,743 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
29 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2021 | Final account prior to dissolution in CVL (5 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
10 June 2019 | Resolutions
|
10 June 2019 | Registered office address changed from 213 st.Vincent Street Glasgow G2 5QY to Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 10 June 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
5 October 2018 | Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Audrey Elizabeth Parsell on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Audrey Elizabeth Parsell on 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Russell Sinclair Hastings Walker on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Audrey Elizabeth Parsell on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Audrey Elizabeth Parsell on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Russell Sinclair Hastings Walker on 15 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Ad 15/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 June 2009 | Director appointed russell sinclair hastings walker (2 pages) |
8 June 2009 | Director appointed russell sinclair hastings walker (2 pages) |
8 June 2009 | Ad 15/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 June 2009 | Director appointed audrey elizabeth parsell (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Director appointed audrey elizabeth parsell (2 pages) |
8 June 2009 | Resolutions
|
21 May 2009 | Resolutions
|
21 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
15 May 2009 | Incorporation (18 pages) |
15 May 2009 | Incorporation (18 pages) |