Company NameHarbourtide Limited
Company StatusDissolved
Company NumberSC391224
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Paul McGregor
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(1 week, 3 days after company formation)
Appointment Duration5 years, 5 months (closed 05 July 2016)
RoleRope Access Worker
Country of ResidenceScotland
Correspondence Address49 Westfield Place
Carnoustie
Angus
DD7 7LD
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed10 January 2011(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address42 Dudhope Crescent Road
Dundee
DD1 5RR
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Robert Mcgregor
100.00%
Ordinary

Financials

Year2014
Net Worth£2,174
Cash£28,458
Current Liabilities£26,284

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1
(3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
21 January 2011Appointment of Mr Robert Paul Mcgregor as a director (2 pages)
21 January 2011Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
21 January 2011Termination of appointment of Paul Townsend as a director (1 page)
21 January 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 21 January 2011 (1 page)
10 January 2011Incorporation (23 pages)