Dundee
DD1 3JT
Scotland
Secretary Name | Mrs Roseann McKeown Capurro |
---|---|
Status | Closed |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Kim Miller |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years (closed 20 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 280 St Vincent Street Glasgow G2 5RL Scotland |
Director Name | Stuart Miller |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years (closed 20 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 280 St Vincent Street Glasgow G2 5RL Scotland |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Year | 2011 |
---|---|
Net Worth | £826 |
Cash | £50 |
Current Liabilities | £146,226 |
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2016 | Registered office address changed from Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
---|---|
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
8 June 2012 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 8 June 2012 (2 pages) |
8 June 2012 | Notice of winding up order (1 page) |
8 June 2012 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 8 June 2012 (2 pages) |
8 June 2012 | Court order notice of winding up (1 page) |
6 June 2012 | Appointment of a provisional liquidator (1 page) |
18 April 2012 | Registered office address changed from 280 St Vincent Street Glasgow G2 5RL United Kingdom on 18 April 2012 (2 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 January 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
17 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Appointment of Kim Miller as a director (3 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
25 June 2010 | Appointment of Stuart Miller as a director (3 pages) |
11 November 2009 | Incorporation (23 pages) |