Broughty Ferry
Dundee
Tayside
DD5 3NY
Scotland
Secretary Name | SCK Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Correspondence Address | 21 Pratt Street Kirkcaldy Fife KY1 1RZ Scotland |
Registered Address | 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Elizabeth Quinn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,403 |
Cash | £813 |
Current Liabilities | £16,892 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
20 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2020 | Final account prior to dissolution in a winding-up by the court (9 pages) |
4 May 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
4 May 2020 | Registered office address changed from 4/2 100 West Regent Street Glasgow G2 2QD to 4/2 100 West Regent Street Glasgow G2 2QD on 4 May 2020 (2 pages) |
24 February 2020 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to 4/2 100 West Regent Street Glasgow G2 2QD on 24 February 2020 (2 pages) |
6 October 2018 | Voluntary strike-off action has been suspended (1 page) |
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2018 | Application to strike the company off the register (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 December 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 December 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page) |
19 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Termination of appointment of Sck Secretarial Services Ltd as a secretary (1 page) |
25 January 2013 | Termination of appointment of Sck Secretarial Services Ltd as a secretary (1 page) |
25 January 2013 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
1 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 December 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
12 December 2010 | Director's details changed for Elizabeth Anne Quinn on 28 August 2010 (2 pages) |
12 December 2010 | Secretary's details changed for Sck Secretarial Services Ltd on 28 August 2010 (1 page) |
12 December 2010 | Director's details changed for Elizabeth Anne Quinn on 28 August 2010 (2 pages) |
12 December 2010 | Secretary's details changed for Sck Secretarial Services Ltd on 28 August 2010 (1 page) |
28 August 2009 | Incorporation (18 pages) |
28 August 2009 | Incorporation (18 pages) |