Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Ms Diane Grant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2019(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
11 at £1 | Michael Holden 55.00% Ordinary |
---|---|
9 at £1 | Diane Grant 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,251 |
Cash | £15,708 |
Current Liabilities | £26,116 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2022 | Application to strike the company off the register (1 page) |
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
14 February 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
14 February 2022 | Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
31 July 2020 | Director's details changed for Michael Inglis Holden on 6 April 2020 (2 pages) |
11 February 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
14 October 2019 | Appointment of Ms Diane Grant as a director on 6 April 2019 (2 pages) |
23 September 2019 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 23 September 2019 (1 page) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 February 2016 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (3 pages) |
3 February 2016 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (3 pages) |
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
16 May 2011 | Appointment of Michael Inglis Holden as a director (3 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
16 May 2011 | Appointment of Michael Inglis Holden as a director (3 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
10 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 May 2011 | Incorporation (23 pages) |
3 May 2011 | Incorporation (23 pages) |