Kingennie
Dundee
Angus
DD5 3NZ
Scotland
Director Name | Mr William Thompson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lorac Drumsturdy Road Kingennie Dundee Angus DD5 3NZ Scotland |
Registered Address | Lorac Drumsturdy Road Kingennie Dundee Angus DD5 3NZ Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
Year | 2013 |
---|---|
Net Worth | £31,740 |
Cash | £48,668 |
Current Liabilities | £17,798 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Application to strike the company off the register (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Director's details changed for Ms Pamela Thompson on 1 November 2013 (2 pages) |
11 August 2014 | Director's details changed for Mr William Thompson on 1 November 2013 (2 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Ms Pamela Thompson on 1 November 2013 (2 pages) |
11 August 2014 | Director's details changed for Ms Pamela Thompson on 1 November 2013 (2 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr William Thompson on 1 November 2013 (2 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr William Thompson on 1 November 2013 (2 pages) |
14 January 2014 | Registered office address changed from 15 Bader Square Broughty Ferry Dundee DD5 1AE United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 15 Bader Square Broughty Ferry Dundee DD5 1AE United Kingdom on 14 January 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Ms Pamela Watson on 14 October 2010 (2 pages) |
15 August 2011 | Director's details changed for Ms Pamela Watson on 14 October 2010 (2 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
10 November 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
6 August 2010 | Incorporation
|
6 August 2010 | Incorporation
|