Broughty Ferry
Dundee
Tayside
DD5 1AJ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
69.9k at £1 | Colin Hood 99.86% Ordinary |
---|---|
100 at £1 | Alison Hood 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,187 |
Cash | £1,726 |
Current Liabilities | £63,803 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Application to strike the company off the register (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
8 April 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
8 April 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
8 April 2011 | Appointment of Alison Lesley Hood as a director (3 pages) |
8 April 2011 | Appointment of Alison Lesley Hood as a director (3 pages) |
28 March 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 March 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 March 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 March 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
24 March 2011 | Incorporation (24 pages) |
24 March 2011 | Incorporation (24 pages) |