Dundee
DD4 0UJ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.ballumbiegolf.com |
---|
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Allan Bange 25.00% Ordinary |
---|---|
1 at £1 | George Finlay 25.00% Ordinary |
1 at £1 | Monica Harrod 25.00% Ordinary |
1 at £1 | Robert Collins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,560 |
Cash | £856 |
Current Liabilities | £43,884 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2017 | Final Gazette dissolved following liquidation (1 page) |
1 August 2017 | Notice of final meeting of creditors (6 pages) |
1 August 2017 | Notice of final meeting of creditors (6 pages) |
8 September 2016 | Registered office address changed from C/O George Finlay 3 Old Quarry Road Dundee DD4 0SY to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 September 2016 (2 pages) |
8 September 2016 | Registered office address changed from C/O George Finlay 3 Old Quarry Road Dundee DD4 0SY to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 September 2016 (2 pages) |
2 August 2016 | Court order notice of winding up (1 page) |
2 August 2016 | Notice of winding up order (1 page) |
2 August 2016 | Court order notice of winding up (1 page) |
2 August 2016 | Notice of winding up order (1 page) |
5 April 2016 | Voluntary strike-off action has been suspended (1 page) |
5 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
2 April 2014 | Annual return made up to 9 December 2013 with a full list of shareholders (3 pages) |
2 April 2014 | Annual return made up to 9 December 2013 with a full list of shareholders (3 pages) |
2 April 2014 | Annual return made up to 9 December 2013 with a full list of shareholders (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
24 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
24 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
23 December 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (3 pages) |
23 December 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (3 pages) |
7 February 2011 | Registered office address changed from 12 Ballumbie House Elm Rise Ballumbie Estate Dundee DD5 3UZ Scotland on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 12 Ballumbie House Elm Rise Ballumbie Estate Dundee DD5 3UZ Scotland on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 12 Ballumbie House Elm Rise Ballumbie Estate Dundee DD5 3UZ Scotland on 7 February 2011 (1 page) |
1 February 2011 | Termination of appointment of a director (2 pages) |
1 February 2011 | Appointment of George Dyer Finlay as a director (3 pages) |
1 February 2011 | Appointment of George Dyer Finlay as a director (3 pages) |
1 February 2011 | Termination of appointment of a director (2 pages) |
9 December 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2010 (1 page) |
9 December 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
9 December 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
9 December 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
9 December 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
9 December 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2010 (1 page) |
9 December 2010 | Incorporation (27 pages) |
9 December 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
9 December 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2010 (1 page) |
9 December 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
9 December 2010 | Incorporation (27 pages) |