Dundee
DD1 5NT
Scotland
Secretary Name | Mr Andrew Page Drummond |
---|---|
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Edward Street Mill Forest Park Place Dundee DD1 5NT Scotland |
Director Name | Miss Pamela Anderson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 September 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 527 Sauchiehall Street Glasgow G2 3LG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Christopher Mckenzie 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Registered office address changed from 101 Broughty Ferry Road Dundee Tayside DD4 6JE Scotland on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 101 Broughty Ferry Road Dundee Tayside DD4 6JE Scotland on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Pamela Anderson as a director (1 page) |
16 October 2012 | Termination of appointment of Pamela Anderson as a director (1 page) |
5 October 2012 | Compulsory strike-off action has been suspended (1 page) |
5 October 2012 | Compulsory strike-off action has been suspended (1 page) |
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 5 July 2012 (1 page) |
19 June 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
19 June 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
4 October 2010 | Appointment of Pamela Anderson as a director (3 pages) |
4 October 2010 | Termination of appointment of Andrew Page Drummond as a secretary (2 pages) |
4 October 2010 | Registered office address changed from Unit 3 Edward Street Mill Forest Park Place Dundee DD1 5NT United Kingdom on 4 October 2010 (2 pages) |
4 October 2010 | Appointment of Peter Trainer as a secretary (3 pages) |
4 October 2010 | Termination of appointment of Andrew Page Drummond as a secretary (2 pages) |
4 October 2010 | Registered office address changed from Unit 3 Edward Street Mill Forest Park Place Dundee DD1 5NT United Kingdom on 4 October 2010 (2 pages) |
4 October 2010 | Termination of appointment of Mark Harris as a director (2 pages) |
4 October 2010 | Termination of appointment of Mark Harris as a director (2 pages) |
4 October 2010 | Appointment of Peter Trainer as a secretary (3 pages) |
4 October 2010 | Appointment of Pamela Anderson as a director (3 pages) |
4 October 2010 | Registered office address changed from Unit 3 Edward Street Mill Forest Park Place Dundee DD1 5NT United Kingdom on 4 October 2010 (2 pages) |
23 August 2010 | Incorporation (23 pages) |
23 August 2010 | Incorporation (23 pages) |