Annan
Dumfries & Galloway
DG12 5BH
Scotland
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Neil Caryle 75.00% Ordinary |
---|---|
25 at £1 | Yvonne Caryle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,311 |
Current Liabilities | £21,667 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 24 December 2016 (overdue) |
---|
7 September 2010 | Delivered on: 18 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
19 February 2016 | Registered office address changed from Farries Kirk Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ to 51 Rae Street Dumfries DG1 1JD on 19 February 2016 (2 pages) |
---|---|
19 February 2016 | Registered office address changed from Farries Kirk Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ to 51 Rae Street Dumfries DG1 1JD on 19 February 2016 (2 pages) |
17 February 2016 | Notice of winding up order (1 page) |
17 February 2016 | Court order notice of winding up (1 page) |
17 February 2016 | Notice of winding up order (1 page) |
17 February 2016 | Court order notice of winding up (1 page) |
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
8 October 2013 | Registered office address changed from , Unit 8 Silverlaw Industrial Estate, Annan, Dumfries & Galloway, DG12 5EJ on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from , Unit 8 Silverlaw Industrial Estate, Annan, Dumfries & Galloway, DG12 5EJ on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from , Unit 8 Silverlaw Industrial Estate, Annan, Dumfries & Galloway, DG12 5EJ on 8 October 2013 (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Annual return made up to 10 December 2012 (14 pages) |
27 September 2013 | Administrative restoration application (3 pages) |
27 September 2013 | Administrative restoration application (3 pages) |
27 September 2013 | Annual return made up to 10 December 2012 (14 pages) |
26 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 March 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2010 | Registered office address changed from , Unit 8 Silverlaw Industrial Estate, Annan, Dumfries & Galloway, DG12 5EQ, United Kingdom on 17 February 2010 (3 pages) |
17 February 2010 | Registered office address changed from , Unit 8 Silverlaw Industrial Estate, Annan, Dumfries & Galloway, DG12 5EQ, United Kingdom on 17 February 2010 (3 pages) |
10 December 2009 | Incorporation (22 pages) |
10 December 2009 | Incorporation (22 pages) |