Barlow Park
Dundee
DD5 3UB
Scotland
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Robert William Alexander Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,634 |
Cash | £1 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2020 | Application to strike the company off the register (1 page) |
31 July 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
19 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
13 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
22 March 2019 | Registered office address changed from Suite 4 Kingfisher House Barlow Park Dundee DD5 3UB to Dundee One West Victoria Dock Road Dundee DD1 3JT on 22 March 2019 (1 page) |
22 March 2019 | Registered office address changed from Dundee One West Victoria Dock Road Dundee DD1 3JT Scotland to 5 West Victoria Dock Road Dundee DD1 3JT on 22 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
20 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
25 March 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
8 March 2011 | Incorporation (23 pages) |
8 March 2011 | Incorporation (23 pages) |