Dundee
DD1 1RQ
Scotland
Director Name | Mr George Hendry Reid |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 18 West Park Road Wormit Newport On Tay Fife DD6 8NP Scotland |
Director Name | Mr Gerald Anthony Young |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 65 Kilmanny Road Wormit Newport On Tay Fife DD6 8PH Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1RQ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Gerald Anthony Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,072 |
Current Liabilities | £7 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Termination of appointment of Gerald Anthony Young as a director on 31 March 2014 (1 page) |
27 May 2014 | Termination of appointment of Gerald Anthony Young as a director on 31 March 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
14 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
14 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
26 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Termination of appointment of George Hendry Reid as a director on 5 July 2012 (1 page) |
27 July 2012 | Termination of appointment of George Hendry Reid as a director on 5 July 2012 (1 page) |
27 July 2012 | Termination of appointment of George Hendry Reid as a director on 5 July 2012 (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Gerard Anthony Young on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Gerard Anthony Young on 16 August 2010 (2 pages) |
13 August 2010 | Incorporation (24 pages) |
13 August 2010 | Incorporation (24 pages) |