Whittle Place
Dundee
Tayside
DD2 4TB
Scotland
Director Name | Mrs Jacqueline Anne Bryceland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2013(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 28 September 2023) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 14 11 Bothwell Street Glasgow G2 6LY Scotland |
Director Name | Mrs Jacqueline Anne Bryceland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Kingsway Park Whittle Place Dundee Tayside DD2 4TB Scotland |
Director Name | Mr James Bryceland |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 2013) |
Role | Fire Sprinkler Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Kingsway Park Whittle Place Dundee Tayside DD2 4TB Scotland |
Website | www.jbrycelandfiresprinklers.co.uk/ |
---|---|
Telephone | 01382 624000 |
Telephone region | Dundee |
Registered Address | C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Jacqueline Bryceland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,320 |
Cash | £1,731 |
Current Liabilities | £85,706 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 May 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
---|---|
30 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 May 2017 | Registered office address changed from 7th, 90 st. Vincent Street Glasgow G2 5UB Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 26 May 2017 (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 February 2016 | Registered office address changed from Unit 2 Kingsway Park Whittle Place Dundee Tayside DD2 4TB to 7th, 90 st. Vincent Street Glasgow G2 5UB on 9 February 2016 (1 page) |
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 February 2014 | Secretary's details changed for Mrs Jaqueline Bryceland on 7 May 2013 (1 page) |
4 February 2014 | Appointment of Mrs Jacqueline Anne Bryceland as a director (2 pages) |
4 February 2014 | Termination of appointment of James Bryceland as a director (1 page) |
4 February 2014 | Secretary's details changed for Mrs Jaqueline Bryceland on 7 May 2013 (1 page) |
8 May 2013 | Appointment of Mr James Bryceland as a director (2 pages) |
8 May 2013 | Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
8 May 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 May 2013 | Termination of appointment of Jacqueline Bryceland as a director (1 page) |
8 May 2013 | Appointment of Mrs Jaqueline Bryceland as a secretary (2 pages) |
5 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Registered office address changed from Nobel Road Wester Gourdie Industrial Estate Dundee Tayside DD2 4XE Scotland on 10 October 2012 (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
27 January 2011 | Incorporation
|