Coupar Angus
PH13 9JQ
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 |
Website | www.dgrjoinery.co.uk/ |
---|---|
Telephone | 01828 670472 |
Telephone region | Coupar Angus |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,415 |
Cash | £5,827 |
Current Liabilities | £31,282 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
19 October 2016 | Notice of final meeting of creditors (3 pages) |
19 October 2016 | Notice of final meeting of creditors (3 pages) |
12 October 2015 | Notice of winding up order (1 page) |
12 October 2015 | Notice of winding up order (1 page) |
12 October 2015 | Court order notice of winding up (1 page) |
12 October 2015 | Court order notice of winding up (1 page) |
28 September 2015 | Court order notice of winding up (1 page) |
28 September 2015 | Notice of winding up order (1 page) |
28 September 2015 | Notice of winding up order (1 page) |
28 September 2015 | Court order notice of winding up (1 page) |
24 September 2015 | Registered office address changed from Forresters Cottage Lintrose Coupar Angus PH13 9JQ to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 24 September 2015 (2 pages) |
24 September 2015 | Registered office address changed from Forresters Cottage Lintrose Coupar Angus PH13 9JQ to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 24 September 2015 (2 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
|
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 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
|
19 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 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) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 October 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 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
31 January 2011 | Company name changed calderflex LIMITED\certificate issued on 31/01/11
|
31 January 2011 | Resolutions
|
31 January 2011 | Resolutions
|
31 January 2011 | Company name changed calderflex LIMITED\certificate issued on 31/01/11
|
21 January 2011 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
21 January 2011 | Appointment of Mrs Agnes Ritchie as a director (2 pages) |
21 January 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
21 January 2011 | Appointment of Mrs Agnes Ritchie as a director (2 pages) |
21 January 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Termination of appointment of Paul Townsend as a director (1 page) |
21 January 2011 | Termination of appointment of Paul Townsend as a director (1 page) |
10 January 2011 | Incorporation (23 pages) |
10 January 2011 | Incorporation (23 pages) |