Dundee
DD1 3JT
Scotland
Director Name | Ms Jill Walker |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 22 September 2016(6 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 26 September 2020) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Keiran McHugh |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2016(6 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 26 September 2020) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Website | 2installfurniture.co.uk |
---|
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
33 at £0.01 | Andrew Hislop 33.33% Ordinary |
---|---|
33 at £0.01 | Jill Walker 33.33% Ordinary |
33 at £0.01 | Keiran Mchugh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,130 |
Cash | £51,552 |
Current Liabilities | £75,527 |
Latest Accounts | 31 January 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
1 December 2017 | Delivered on: 5 December 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
26 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2020 | Final account prior to dissolution in CVL (10 pages) |
10 July 2019 | Resolutions
|
5 April 2019 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 5 April 2019 (2 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
5 December 2017 | Registration of charge SC3675980001, created on 1 December 2017 (17 pages) |
27 September 2017 | Director's details changed for Kieran Mchugh on 21 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
27 September 2017 | Director's details changed for Kieran Mchugh on 21 September 2017 (2 pages) |
27 September 2017 | Change of details for Kieran Mchugh as a person with significant control on 21 September 2017 (2 pages) |
27 September 2017 | Change of details for Kieran Mchugh as a person with significant control on 21 September 2017 (2 pages) |
6 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
6 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 10 September 2016 with updates (8 pages) |
3 October 2016 | Confirmation statement made on 10 September 2016 with updates (8 pages) |
3 October 2016 | Appointment of Kieran Mchugh as a director on 22 September 2016 (2 pages) |
3 October 2016 | Appointment of Jill Walker as a director on 22 September 2016 (2 pages) |
3 October 2016 | Appointment of Kieran Mchugh as a director on 22 September 2016 (2 pages) |
3 October 2016 | Appointment of Jill Walker as a director on 22 September 2016 (2 pages) |
25 July 2016 | Registered office address changed from 45 Marchfield Avenue Paisley Renfrewshire PA3 2QE to 69 Buchanan Street Glasgow G1 3HL on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 45 Marchfield Avenue Paisley Renfrewshire PA3 2QE to 69 Buchanan Street Glasgow G1 3HL on 25 July 2016 (1 page) |
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
21 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Registered office address changed from 6 Moss Street Paisley Renfrewshire PA1 1BL on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 6 Moss Street Paisley Renfrewshire PA1 1BL on 12 November 2012 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 July 2011 | Previous accounting period extended from 31 October 2010 to 31 January 2011 (3 pages) |
19 July 2011 | Previous accounting period extended from 31 October 2010 to 31 January 2011 (3 pages) |
19 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Incorporation
|
28 October 2009 | Incorporation
|