Dalbeattie
Dumfries And Galloway
DG5 4LT
Scotland
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 01556 611108 |
---|---|
Telephone region | Castle Douglas |
Registered Address | Castle Works Edingham Industrial Estate Dalbeattie DG5 4NA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Abbey |
Year | 2012 |
---|---|
Net Worth | -£13,915 |
Cash | £3,425 |
Current Liabilities | £96,438 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 June 2011 | Delivered on: 4 June 2011 Persons entitled: Christopher Samuel Paterson Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 February 2016 | Director's details changed for Christopher Samuell Paterson on 16 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Christopher Samuell Paterson on 16 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 March 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
2 March 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
4 February 2011 | Appointment of Christopher Samuell Paterson as a director (3 pages) |
4 February 2011 | Appointment of Christopher Samuell Paterson as a director (3 pages) |
2 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
2 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
2 February 2011 | Resolutions
|
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|