Carnoustie
Angus
DD7 7LD
Scotland
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 42 Dudhope Crescent Road Dundee DD1 5RR Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Robert Mcgregor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,174 |
Cash | £28,458 |
Current Liabilities | £26,284 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
21 January 2011 | Appointment of Mr Robert Paul Mcgregor as a director (2 pages) |
21 January 2011 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
21 January 2011 | Termination of appointment of Paul Townsend as a director (1 page) |
21 January 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 21 January 2011 (1 page) |
10 January 2011 | Incorporation (23 pages) |