Broughty Ferry
Dundee
DD5 2EB
Scotland
Secretary Name | Mr Russell Telford |
---|---|
Status | Closed |
Appointed | 04 April 2014(4 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 October 2016) |
Role | Company Director |
Correspondence Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
Director Name | Mr Gordon Daniel Telford |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 28 Elie Avenue Broughty Ferry Dundee DD5 3SF Scotland |
Secretary Name | Mr Gordon Daniel Telford |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Elie Avenue Broughty Ferry Dundee DD5 3SF Scotland |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £154,839 |
Gross Profit | £49,508 |
Net Worth | £128 |
Cash | £465 |
Current Liabilities | £46,453 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved following liquidation (1 page) |
4 July 2016 | Notice of final meeting of creditors (6 pages) |
4 July 2016 | Notice of final meeting of creditors (6 pages) |
27 January 2016 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 27 January 2016 (2 pages) |
15 January 2016 | Court order notice of winding up (1 page) |
15 January 2016 | Notice of winding up order (1 page) |
15 January 2016 | Notice of winding up order (1 page) |
15 January 2016 | Court order notice of winding up (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 May 2014 | Registered office address changed from 28 Elie Avenue Broughty Ferry Dundee DD5 3SF United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 28 Elie Avenue Broughty Ferry Dundee DD5 3SF United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 28 Elie Avenue Broughty Ferry Dundee DD5 3SF United Kingdom on 9 May 2014 (1 page) |
23 April 2014 | Appointment of Mr Russell Telford as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Gordon Telford as a secretary (1 page) |
23 April 2014 | Termination of appointment of Gordon Telford as a secretary (1 page) |
23 April 2014 | Termination of appointment of Gordon Telford as a director (1 page) |
23 April 2014 | Appointment of Mr Russell Telford as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Gordon Telford as a director (1 page) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Incorporation (24 pages) |
30 March 2010 | Incorporation (24 pages) |