3 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Daniel Taylor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 3 Fifth Floor Whitehall House 3 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at £1 | Elaine Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,102 |
Cash | £7,863 |
Current Liabilities | £72,542 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2017 | Notice of final meeting of creditors (4 pages) |
23 February 2017 | Return of final meeting of voluntary winding up (3 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU to C/O Begbies Traynor Suite 3 Fifth Floor Whitehall House 3 Yeaman Shore Dundee DD1 4BJ on 4 April 2016 (3 pages) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
19 March 2013 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2012 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
25 November 2011 | Termination of appointment of Daniel Taylor as a director (3 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
27 September 2010 | Appointment of Mr Daniel Taylor as a director (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Company name changed lanes@largs LTD\certificate issued on 22/09/10
|
16 September 2010 | Appointment of Elaine Taylor as a director (2 pages) |
13 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
13 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 September 2010 | Incorporation (23 pages) |