Dundee
DD2 5RY
Scotland
Secretary Name | Miller McIntyre & Gellatly (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Correspondence Address | Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Chakradhar Birudavolu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,197 |
Cash | £32,454 |
Current Liabilities | £21,363 |
Latest Accounts | 1 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 March |
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2014 | Total exemption small company accounts made up to 1 March 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 1 March 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 1 March 2014 (6 pages) |
16 June 2014 | Previous accounting period extended from 30 September 2013 to 1 March 2014 (1 page) |
16 June 2014 | Previous accounting period extended from 30 September 2013 to 1 March 2014 (1 page) |
16 June 2014 | Previous accounting period extended from 30 September 2013 to 1 March 2014 (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Application to strike the company off the register (3 pages) |
30 September 2013 | Director's details changed for Mr Chakradhar Birudavolu on 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Mr Chakradhar Birudavolu on 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Termination of appointment of Miller Mcintyre & Gellatly as a secretary (1 page) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Termination of appointment of Miller Mcintyre & Gellatly as a secretary (1 page) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 October 2010 | Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr Chakradhar Birudavolu on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages) |
18 October 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 18 October 2010 (1 page) |
18 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Miller Mcintyre & Gellatly on 1 October 2009 (2 pages) |
18 October 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 18 October 2010 (1 page) |
18 October 2010 | Director's details changed for Mr Chakradhar Birudavolu on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr Chakradhar Birudavolu on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Incorporation (18 pages) |
7 September 2009 | Incorporation (18 pages) |