Dundee
Tayside
DD3 7SN
Scotland
Director Name | Thomas Stanley Callaghan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 October 2014) |
Role | Medical Practitioner |
Country of Residence | Scotland, Uk |
Correspondence Address | 181e Clepington Road Dundee Tayside DD3 7SN Scotland |
Director Name | Greg Dewar |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Uk National |
Status | Closed |
Appointed | 20 June 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 October 2014) |
Role | Cashier |
Country of Residence | Scotland |
Correspondence Address | 181e Clepington Road Dundee Tayside DD3 7SN Scotland |
Director Name | James Stewart Davidson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Windsor Road Renfrew Renfrewshire PA4 0SS Scotland |
Director Name | Brian Joseph Andrew Knotts |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Franklin Place Westwood East Kilbride G75 8LS Scotland |
Director Name | Silice Kerstin Thomson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Fleming Place The Murray East Kilbride G75 0DB Scotland |
Director Name | Lesley Whitelaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Ravenscroft Place Gilmerton Edinburgh EH17 8QU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | 181e Clepington Road Dundee DD3 7SN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Year | 2014 |
---|---|
Net Worth | -£165 |
Cash | £90 |
Current Liabilities | £255 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | Annual return made up to 29 June 2013 no member list (5 pages) |
10 January 2014 | Annual return made up to 29 June 2013 no member list (5 pages) |
24 June 2013 | Termination of appointment of Brian Knotts as a director (2 pages) |
24 June 2013 | Termination of appointment of Brian Knotts as a director (2 pages) |
24 June 2013 | Appointment of Thomas Stanley Callaghan as a director (3 pages) |
24 June 2013 | Appointment of Greg Dewar as a director (3 pages) |
24 June 2013 | Termination of appointment of Lesley Whitelaw as a director (2 pages) |
24 June 2013 | Appointment of Greg Dewar as a director (3 pages) |
24 June 2013 | Termination of appointment of Lesley Whitelaw as a director (2 pages) |
24 June 2013 | Appointment of Thomas Stanley Callaghan as a director (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 October 2012 | Director's details changed for Lesley Whitelaw on 1 July 2012 (2 pages) |
8 October 2012 | Annual return made up to 29 June 2012 no member list (5 pages) |
8 October 2012 | Director's details changed for Scott Alexander on 1 July 2012 (2 pages) |
8 October 2012 | Director's details changed for Brian Joseph Andrew Knotts on 1 July 2012 (2 pages) |
8 October 2012 | Director's details changed for Scott Alexander on 1 July 2012 (2 pages) |
8 October 2012 | Director's details changed for Brian Joseph Andrew Knotts on 1 July 2012 (2 pages) |
8 October 2012 | Director's details changed for Brian Joseph Andrew Knotts on 1 July 2012 (2 pages) |
8 October 2012 | Director's details changed for Lesley Whitelaw on 1 July 2012 (2 pages) |
8 October 2012 | Director's details changed for Lesley Whitelaw on 1 July 2012 (2 pages) |
8 October 2012 | Director's details changed for Scott Alexander on 1 July 2012 (2 pages) |
8 October 2012 | Annual return made up to 29 June 2012 no member list (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 February 2012 | Termination of appointment of Silice Thomson as a director (2 pages) |
2 February 2012 | Termination of appointment of Silice Thomson as a director (2 pages) |
26 January 2012 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
26 January 2012 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
18 July 2011 | Annual return made up to 29 June 2011 no member list (5 pages) |
18 July 2011 | Annual return made up to 29 June 2011 no member list (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 February 2011 | Termination of appointment of James Davidson as a director (1 page) |
23 February 2011 | Termination of appointment of James Davidson as a director (1 page) |
9 February 2011 | Registered office address changed from 12 Windsor Road Renfrew PA4 0SS Scotland on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 12 Windsor Road Renfrew PA4 0SS Scotland on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 12 Windsor Road Renfrew PA4 0SS Scotland on 9 February 2011 (1 page) |
19 July 2010 | Annual return made up to 29 June 2010 no member list (7 pages) |
19 July 2010 | Annual return made up to 29 June 2010 no member list (7 pages) |
12 July 2010 | Registered office address changed from 181E Clepington Road Dundee Tayside DD3 7SN on 12 July 2010 (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Registered office address changed from 181E Clepington Road Dundee Tayside DD3 7SN on 12 July 2010 (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
29 June 2009 | Incorporation (31 pages) |
29 June 2009 | Incorporation (31 pages) |