Carnoustie
DD7 6HS
Scotland
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Website | eddiedunnautobreakers.co.uk |
---|---|
Telephone | 01382 477703 |
Telephone region | Dundee |
Registered Address | 11 Panbride Road Carnoustie DD7 6HS Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Edward Dunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,493 |
Cash | £12,962 |
Current Liabilities | £54,589 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
26 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
21 October 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
23 May 2011 | Termination of appointment of Raymond Hogg as a director (1 page) |
23 May 2011 | Appointment of Mr Edward Dunn as a director (2 pages) |
23 May 2011 | Appointment of Mr Edward Dunn as a director (2 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Termination of appointment of Raymond Hogg as a director (1 page) |
4 November 2010 | Incorporation (22 pages) |
4 November 2010 | Incorporation (22 pages) |