Dundee
DD4 8PF
Scotland
Director Name | Leanne Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2010(1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 December 2014) |
Role | Fitness Instructor |
Country of Residence | Scotland |
Correspondence Address | Sandhaven 8 Godfrey Street Broughty Ferry Dundee DD5 2QZ Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | 2 Lindsay Street Arbroath Angus DD11 1RP Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
1 at £1 | Leanne Smith 50.00% Ordinary |
---|---|
1 at £1 | Michelle Slater 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,974 |
Current Liabilities | £46,350 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (3 pages) |
19 August 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Previous accounting period shortened from 30 June 2011 to 30 September 2010 (1 page) |
7 September 2011 | Previous accounting period shortened from 30 June 2011 to 30 September 2010 (1 page) |
7 September 2011 | Accounts made up to 30 September 2010 (2 pages) |
7 September 2011 | Accounts made up to 30 September 2010 (2 pages) |
21 June 2011 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
21 June 2011 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
8 July 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 8 July 2010 (2 pages) |
8 July 2010 | Appointment of Michelle Slater as a director (3 pages) |
8 July 2010 | Appointment of Michelle Slater as a director (3 pages) |
8 July 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 8 July 2010 (2 pages) |
8 July 2010 | Termination of appointment of Iain Hutcheson as a director (2 pages) |
8 July 2010 | Appointment of Leanne Smith as a director (3 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
8 July 2010 | Termination of appointment of Iain Hutcheson as a director (2 pages) |
8 July 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 8 July 2010 (2 pages) |
8 July 2010 | Appointment of Leanne Smith as a director (3 pages) |
11 June 2010 | Incorporation (23 pages) |
11 June 2010 | Incorporation (23 pages) |