Glasgow
G2 5QY
Scotland
Director Name | Mr Michael Alexander Riddick |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 May 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 213 St. Vincent Street Glasgow Strathclyde G2 5QY Scotland |
Director Name | Mr Peter Mackenzie Kaye |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Cuthbert Street Kirkcudbright DG6 4DJ Scotland |
Website | deefish.co.uk |
---|
Registered Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Peter Mackenzie Kaye 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2017 | Application to strike the company off the register (3 pages) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
30 December 2014 | Appointment of Michael Alexander Riddick as a director on 19 December 2014 (3 pages) |
21 November 2014 | Company name changed dee fish LIMITED\certificate issued on 21/11/14
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 February 2013 | Registered office address changed from 27 St Cuthbert Street Kirkcudbright DG6 4DJ United Kingdom on 13 February 2013 (1 page) |
19 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Termination of appointment of Peter Kaye as a director (2 pages) |
19 June 2012 | Appointment of Mr Peter Mackenzie Kaye as a director (3 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Company name changed fleet bay management company LIMITED\certificate issued on 31/10/11
|
5 April 2011 | Incorporation (22 pages) |