Company NameExtreme Paintball & Airsoft Retail Limited
Company StatusDissolved
Company NumberSC361630
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Directors

Director NameColin James Martin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49e Ann Street
Dundee
Tayside
DD3 7TE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address104 Albert Street
Dundee
Angus
DD4 6QN
Scotland
ConstituencyDundee West
WardMaryfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2015Compulsory strike-off action has been suspended (1 page)
16 April 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for voluntary strike-off (1 page)
18 January 2013First Gazette notice for voluntary strike-off (1 page)
14 July 2011Compulsory strike-off action has been suspended (1 page)
14 July 2011Compulsory strike-off action has been suspended (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Director appointed colin james martin (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 40/42 brantwood avenue dundee DD3 6EW (1 page)
18 August 2009Ad 23/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 August 2009Ad 23/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 August 2009Director appointed colin james martin (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 40/42 brantwood avenue dundee DD3 6EW (1 page)
29 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 June 2009Appointment terminated director stephen mabbott (1 page)
29 June 2009Appointment terminated secretary brian reid LTD. (1 page)
29 June 2009Appointment terminated secretary brian reid LTD. (1 page)
29 June 2009Appointment terminated director stephen mabbott (1 page)
23 June 2009Incorporation (18 pages)
23 June 2009Incorporation (18 pages)