33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Begbies Traynor Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at £1 | John Mcginness 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | Notice of final meeting of creditors (4 pages) |
13 January 2015 | Return of final meeting of voluntary winding up (4 pages) |
28 February 2012 | Registered office address changed from 40B High Street Glasgow G1 1HL United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Resolutions
|
6 September 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
27 May 2010 | Appointment of John Martin Mcginness as a director (3 pages) |
26 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 May 2010 | Incorporation (22 pages) |