Camperdown Street
Dundee
DD1 3JA
Scotland
Director Name | Miss Shona Marie Forrester |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 City Quay Camperdown Street Dundee DD1 3JA Scotland |
Registered Address | 3rd Floor 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2017 | Final Gazette dissolved following liquidation (1 page) |
6 June 2017 | Order of court for early dissolution (1 page) |
6 June 2017 | Order of court for early dissolution (1 page) |
8 December 2015 | Resolutions
|
8 December 2015 | Registered office address changed from 14 City Quay Camperdown Street Dundee DD1 3JA to 3rd Floor, 33 Yeaman Shore Dundee DD1 4BJ on 8 December 2015 (3 pages) |
8 December 2015 | Registered office address changed from 14 City Quay Camperdown Street Dundee DD1 3JA to 3rd Floor, 33 Yeaman Shore Dundee DD1 4BJ on 8 December 2015 (3 pages) |
8 December 2015 | Resolutions
|
4 November 2015 | Termination of appointment of Shona Marie Forrester as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Shona Marie Forrester as a director on 4 November 2015 (1 page) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
22 August 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
3 February 2014 | Statement of capital following an allotment of shares on 23 November 2013
|
3 February 2014 | Statement of capital following an allotment of shares on 23 November 2013
|
24 January 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
24 January 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
21 November 2013 | Registration of charge 3816790001 (9 pages) |
21 November 2013 | Registration of charge 3816790001 (9 pages) |
30 August 2013 | Registered office address changed from the Business Centre 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB on 30 August 2013 (1 page) |
30 August 2013 | Director's details changed for James Shannon Forrester on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from the Business Centre 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB on 30 August 2013 (1 page) |
30 August 2013 | Appointment of Miss Shona Marie Forrester as a director (2 pages) |
30 August 2013 | Director's details changed for James Shannon Forrester on 30 August 2013 (2 pages) |
30 August 2013 | Appointment of Miss Shona Marie Forrester as a director (2 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|