Bloque 6 Apto 1 F
La Cala De Mijas
Mijas Costa
29649
Director Name | Mr Graeme Henry Laws |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | The Cliff 41 Albert Street Tayport Fife DD6 9AT Scotland |
Director Name | Mr James Bryan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | The Cliff 41 Albert Street Tayport Fife DD6 9AT Scotland |
Director Name | Mr Stewart Waterson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2014) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | The Cliff 41 Albert Street Tayport Fife DD6 9AT Scotland |
Director Name | Mr Graeme Henry Laws |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 May 2016) |
Role | Technical Director |
Country of Residence | Spain |
Correspondence Address | 41 Albert Street Tayport Fife DD6 9AT Scotland |
Registered Address | 42 Dudhope Crescent Road Dundee DD1 5RR Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | James Bryan 50.00% Ordinary B |
---|---|
1 at £1 | Graeme Henry Laws 25.00% Ordinary A |
1 at £1 | Graeme Henry Laws 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £12,979 |
Cash | £26,700 |
Current Liabilities | £57,021 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2018 | Voluntary strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2018 | Application to strike the company off the register (3 pages) |
16 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
16 July 2018 | Registered office address changed from The Cliff 41 Albert Street Tayport Fife DD6 9AT to 42 Dudhope Crescent Road Dundee DD1 5RR on 16 July 2018 (1 page) |
19 April 2018 | Appointment of Mr Henry Laws as a director on 6 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of James Bryan as a director on 6 April 2018 (1 page) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 July 2017 | Notification of Graeme Henry Laws as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Graeme Henry Laws as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Graeme Henry Laws as a person with significant control on 6 April 2016 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 January 2017 | Termination of appointment of Graeme Henry Laws as a director on 30 May 2016 (1 page) |
4 January 2017 | Termination of appointment of Graeme Henry Laws as a director on 30 May 2016 (1 page) |
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 September 2015 | Appointment of Mr Graeme Henry Laws as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Graeme Henry Laws as a director on 17 September 2015 (2 pages) |
15 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 May 2015 | Termination of appointment of Graeme Henry Laws as a director on 11 May 2015 (1 page) |
15 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
15 May 2015 | Termination of appointment of Stewart Waterson as a director on 4 March 2014 (1 page) |
15 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
15 May 2015 | Termination of appointment of Stewart Waterson as a director on 4 March 2014 (1 page) |
15 May 2015 | Termination of appointment of Stewart Waterson as a director on 4 March 2014 (1 page) |
15 May 2015 | Termination of appointment of Graeme Henry Laws as a director on 11 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
9 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 14 May 2012
|
3 May 2013 | Statement of capital following an allotment of shares on 14 May 2012
|
2 May 2013 | Resolutions
|
2 May 2013 | Change of share class name or designation (2 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Change of share class name or designation (2 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 October 2012 | Director's details changed for Mr Graeme Henry Laws on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Graeme Henry Laws on 11 October 2012 (2 pages) |
10 October 2012 | Registered office address changed from Seabraes Lane Perth Road Dundee DD1 4LN Scotland on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Seabraes Lane Perth Road Dundee DD1 4LN Scotland on 10 October 2012 (1 page) |
26 September 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Appointment of Mr Stewart Waterson as a director (2 pages) |
14 May 2012 | Appointment of Mr Stewart Waterson as a director (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Registered office address changed from the Cliff 41 Albert Street Tayport Fife DD6 9AT Scotland on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from the Cliff 41 Albert Street Tayport Fife DD6 9AT Scotland on 26 August 2010 (1 page) |
2 July 2010 | Appointment of Mr Graeme Henry Laws as a director (2 pages) |
2 July 2010 | Appointment of Mr Graeme Henry Laws as a director (2 pages) |
2 July 2010 | Appointment of Mr James Bryan as a director (2 pages) |
2 July 2010 | Appointment of Mr James Bryan as a director (2 pages) |
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|