Dundee
DD1 4QB
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Janis McVean |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £106,046 |
Cash | £106,757 |
Current Liabilities | £37,474 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2016 | Return of final meeting of voluntary winding up (6 pages) |
14 September 2015 | Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE to The Vision Building 20 Greenmarket Dundee DD1 4QB on 14 September 2015 (2 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 February 2015 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
19 June 2012 | Termination of appointment of Janis Mcvean as a director (1 page) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
17 December 2010 | Director's details changed for Janis Maitland on 15 May 2010 (3 pages) |
17 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
1 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
1 March 2010 | Appointment of Janis Maitland as a director (3 pages) |
1 March 2010 | Appointment of Linda Maitland as a director (3 pages) |
16 February 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
16 February 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
11 February 2010 | Incorporation (22 pages) |