Broughty Ferry
Dundee
DD5 2SA
Scotland
Director Name | Mr Allan Kennedy |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Arbirlot Road Arbroath Angus DD11 2EN Scotland |
Director Name | Mr Colin Kennedy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Heron Place Kingennie, By Broughty Ferry Dundee DD5 3PR Scotland |
Director Name | Mr Christopher Michael O'Rourke |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Huntly Road Dundee DD4 7SY Scotland |
Website | gorillacorrosion.com |
---|---|
Email address | [email protected] |
Telephone | 01241 830513 |
Telephone region | Arbroath |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
22.2k at £1 | Mr Allan Kennedy 33.33% Ordinary |
---|---|
22.2k at £1 | Mr Colin Kennedy 33.33% Ordinary |
22.2k at £1 | Mr Jamie Scott David Cromar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,983 |
Cash | £73,383 |
Current Liabilities | £415,029 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Return of final meeting of voluntary winding up (4 pages) |
3 December 2014 | Registered office address changed from Corrosion Centre Lunan Bay by Montrose Angus DD10 9TG to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from Corrosion Centre Lunan Bay by Montrose Angus DD10 9TG to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 3 December 2014 (2 pages) |
17 November 2014 | Satisfaction of charge 4 in full (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Director's details changed for Mr Colin Kennedy on 19 May 2014 (2 pages) |
26 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 June 2012 | Solvency statement dated 18/05/12 (1 page) |
20 June 2012 | Resolutions
|
20 June 2012 | Statement of capital on 20 June 2012
|
15 June 2012 | Alterations to floating charge 3 (5 pages) |
15 June 2012 | Alterations to floating charge 4 (5 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Alterations to floating charge 4 (5 pages) |
27 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 February 2012 | Termination of appointment of Christopher O'rourke as a director (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Alterations to floating charge 2 (5 pages) |
13 January 2011 | Alterations to floating charge 1 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 July 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Registered office address changed from Corrosion Centre Lunan Bay by Montrose Angus DD9 1FQ United Kingdom on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from Corrosion Centre Lunan Bay by Montrose Angus DD9 1FQ United Kingdom on 4 June 2010 (2 pages) |
5 May 2010 | Incorporation (47 pages) |