Dundee
DD4 6DN
Scotland
Secretary Name | Mr Derrick Millar |
---|---|
Status | Closed |
Appointed | 06 August 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 September 2015) |
Role | Company Director |
Correspondence Address | 24 Crescent Lane Dundee DD4 6DN Scotland |
Director Name | Mr Bobby Millar |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Painter And Decorator |
Country of Residence | Scotland |
Correspondence Address | 24 Crescent Lane Dundee DD4 6DN Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bobby Millar 33.33% Ordinary A |
---|---|
1 at £1 | Derrick Millar 33.33% Ordinary A |
1 at £1 | Derrick Millar Jnr 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£623 |
Cash | £1,011 |
Current Liabilities | £5,101 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
24 June 2015 | Order of court for early dissolution (1 page) |
24 June 2015 | Order of court for early dissolution (1 page) |
8 November 2013 | Registered office address changed from Unit 9 Miln Street Dundee Angus DD1 5DD Scotland on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from Unit 9 Miln Street Dundee Angus DD1 5DD Scotland on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from Unit 9 Miln Street Dundee Angus DD1 5DD Scotland on 8 November 2013 (2 pages) |
30 October 2013 | Notice of winding up order (1 page) |
30 October 2013 | Court order notice of winding up (1 page) |
30 October 2013 | Court order notice of winding up (1 page) |
30 October 2013 | Notice of winding up order (1 page) |
22 August 2013 | Compulsory strike-off action has been suspended (1 page) |
22 August 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Registered office address changed from 24 Crescent Lane Dundee DD4 6DN Scotland on 13 August 2012 (1 page) |
13 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Registered office address changed from 24 Crescent Lane Dundee DD4 6DN Scotland on 13 August 2012 (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of Bobby Millar as a director (1 page) |
12 April 2011 | Termination of appointment of Bobby Millar as a director (1 page) |
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
6 August 2010 | Appointment of Mr Derrick Millar as a secretary (2 pages) |
6 August 2010 | Appointment of Mr Derrick Millar as a secretary (2 pages) |
15 July 2010 | Incorporation
|
15 July 2010 | Incorporation
|