Dundee
DD1 4ED
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | David Eric Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Nethergate Nethergate Dundee DD1 4ED Scotland |
Secretary Name | Mr Iain John McHattie |
---|---|
Status | Resigned |
Appointed | 07 February 2019(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 2022) |
Role | Company Director |
Correspondence Address | 138 Nethergate Dundee DD1 4ED Scotland |
Website | lochglen.com |
---|
Registered Address | 138 Nethergate Nethergate Dundee DD1 4ED Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
2 at £1 | David Evans 50.00% Ordinary |
---|---|
2 at £1 | John Mchattie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£276,963 |
Cash | £1,106 |
Current Liabilities | £278,944 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
2 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2022 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2022 | Withdraw the company strike off application (1 page) |
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2022 | Application to strike the company off the register (3 pages) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2022 | Termination of appointment of Iain John Mchattie as a secretary on 22 January 2022 (1 page) |
22 January 2022 | Termination of appointment of David Eric Evans as a director on 22 January 2022 (1 page) |
17 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 February 2019 | Appointment of Mr Iain John Mchattie as a secretary on 7 February 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 November 2015 | Director's details changed for Mr John Neil Mchattie on 1 October 2015 (2 pages) |
25 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 138 Nethergate Nethergate Dundee DD1 4ED on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 138 Nethergate Nethergate Dundee DD1 4ED on 25 November 2015 (1 page) |
25 November 2015 | Director's details changed for Mr John Neil Mchattie on 1 October 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr John Neil Mchattie on 1 October 2015 (2 pages) |
25 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
3 September 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
16 August 2010 | Appointment of David Eric Evans as a director (3 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
16 August 2010 | Appointment of David Eric Evans as a director (3 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
12 August 2010 | Resolutions
|
12 August 2010 | Memorandum and Articles of Association (17 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Memorandum and Articles of Association (17 pages) |
10 November 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
10 November 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
10 November 2009 | Appointment of John Neil Mchattie as a director (3 pages) |
10 November 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
10 November 2009 | Appointment of John Neil Mchattie as a director (3 pages) |
10 November 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
20 October 2009 | Incorporation (22 pages) |
20 October 2009 | Incorporation (22 pages) |