Magpie House
Dundee
DD2 3TN
Scotland
Secretary Name | Mr Danail Yakimov |
---|---|
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 42 Baird Avenue Magpie House Dundee DD2 3TN Scotland |
Telephone | 0800 6523993 |
---|---|
Telephone region | Freephone |
Registered Address | 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Paul Marr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,182 |
Cash | £2,602 |
Current Liabilities | £39,768 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2017 | Order of court for early dissolution (1 page) |
17 March 2016 | Registered office address changed from 138a Nethergate Dundee DD1 4ED to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 17 March 2016 (2 pages) |
17 March 2016 | Resolutions
|
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 March 2014 | Registered office address changed from Unit 5 42 Baird Avenue Magpie House Dundee Tayside DD2 3TN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Unit 5 42 Baird Avenue Magpie House Dundee Tayside DD2 3TN on 4 March 2014 (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Termination of appointment of Danail Yakimov as a secretary (1 page) |
30 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Termination of appointment of Danail Yakimov as a secretary (1 page) |
3 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Incorporation
|