Dundee
Angus
DD1 1ND
Scotland
Director Name | Miss Constance Gibson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Blyth Street Newport-On-Tay Fife DD6 8DB Scotland |
Registered Address | 15 Ward Road Dundee Angus DD1 1ND Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sarah Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,662 |
Cash | £1,280 |
Current Liabilities | £46,725 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | Voluntary strike-off action has been suspended (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2013 | Voluntary strike-off action has been suspended (1 page) |
8 July 2013 | Application to strike the company off the register (4 pages) |
10 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Termination of appointment of Constance Gibson as a director (1 page) |
9 February 2010 | Appointment of Miss Sarah Melanie Hill as a director (2 pages) |
26 August 2009 | Incorporation (9 pages) |