Carnoustie
DD7 7PF
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 46 Dundee Street Carnoustie DD7 7PF Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
1 at £1 | Andrew Ming Yip Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79 |
Cash | £2,802 |
Current Liabilities | £8,827 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2015 | Voluntary strike-off action has been suspended (1 page) |
18 December 2015 | Voluntary strike-off action has been suspended (1 page) |
18 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Voluntary strike-off action has been suspended (1 page) |
16 September 2015 | Voluntary strike-off action has been suspended (1 page) |
14 March 2015 | Voluntary strike-off action has been suspended (1 page) |
14 March 2015 | Voluntary strike-off action has been suspended (1 page) |
27 June 2014 | Voluntary strike-off action has been suspended (1 page) |
27 June 2014 | Voluntary strike-off action has been suspended (1 page) |
20 June 2014 | Application to strike the company off the register (2 pages) |
20 June 2014 | Application to strike the company off the register (2 pages) |
18 October 2013 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 18 October 2013 (1 page) |
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
29 April 2010 | Appointment of Mr Andrew Ming Yip Lee as a director (2 pages) |
29 April 2010 | Appointment of Mr Andrew Ming Yip Lee as a director (2 pages) |
8 April 2010 | Incorporation (29 pages) |
8 April 2010 | Termination of appointment of Stephen Hemmings as a director (1 page) |
8 April 2010 | Incorporation (29 pages) |
8 April 2010 | Termination of appointment of Stephen Hemmings as a director (1 page) |