Company Name280 Management Services Limited
Company StatusDissolved
Company NumberSC368396
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 4 months ago)
Dissolution Date20 June 2023 (9 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Joseph Anthony Gerrard Capurro
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameMrs Roseann McKeown Capurro
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameKim Miller
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2010(6 months, 2 weeks after company formation)
Appointment Duration13 years (closed 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 280 St Vincent Street
Glasgow
G2 5RL
Scotland
Director NameStuart Miller
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2010(6 months, 2 weeks after company formation)
Appointment Duration13 years (closed 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 280 St Vincent Street
Glasgow
G2 5RL
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2011
Net Worth£826
Cash£50
Current Liabilities£146,226

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2016Registered 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 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
8 June 2012Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 8 June 2012 (2 pages)
8 June 2012Notice of winding up order (1 page)
8 June 2012Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 8 June 2012 (2 pages)
8 June 2012Court order notice of winding up (1 page)
6 June 2012Appointment of a provisional liquidator (1 page)
18 April 2012Registered office address changed from 280 St Vincent Street Glasgow G2 5RL United Kingdom on 18 April 2012 (2 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 200
(6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 January 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
17 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
25 June 2010Appointment of Kim Miller as a director (3 pages)
25 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
25 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 200
(6 pages)
25 June 2010Appointment of Stuart Miller as a director (3 pages)
11 November 2009Incorporation (23 pages)