Dundee
DD1 4BJ
Scotland
Director Name | Mr Ewan David McLaughlin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Caledonia Road Saltcoats Ayrshire KA21 5AL Scotland |
Director Name | Mr Gavin McLaughlin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Flask 26 Windmill Street Saltcoats Ayrshire KA21 5EN Scotland |
Registered Address | Begbies Traynor Suite 3, 5th Floor, 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at £1 | Ewan Mclaughlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,356 |
Cash | £16,863 |
Current Liabilities | £111,083 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
6 October 2014 | Order of court for early dissolution (1 page) |
9 July 2014 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP on 9 July 2014 (1 page) |
24 January 2014 | Resolutions
|
20 January 2014 | Registered office address changed from The Flask 26 Windmill Street Saltcoats Ayrshire KA21 5EN on 20 January 2014 (3 pages) |
5 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Compulsory strike-off action has been suspended (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 March 2011 | Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
16 December 2010 | Termination of appointment of Gavin Mclaughlin as a director (1 page) |
15 December 2010 | Appointment of Mr Ewan David Mclaughlin as a director (2 pages) |
10 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
14 May 2010 | Termination of appointment of Ewan Mclaughlin as a director (1 page) |
13 May 2010 | Appointment of Mr Gavin Mclaughlin as a director (2 pages) |
1 December 2009 | Registered office address changed from 9 Townhead Street Stevenston Ayrshire KA20 3AQ United Kingdom on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 9 Townhead Street Stevenston Ayrshire KA20 3AQ United Kingdom on 1 December 2009 (1 page) |
11 November 2009 | Incorporation (22 pages) |