Dundee
Tayside
DD1 9QJ
Scotland
Director Name | Mr Michael Watson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2012(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 April 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
Secretary Name | Irene Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2012(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 April 2018) |
Role | Company Director |
Correspondence Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
Director Name | Craig Alexander Carson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26 6 Harmony Row Govan Glasgow G51 3BA Scotland |
Director Name | Lorna Macfarlane Leckie |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26 6 Harmony Row Govan Glasgow G51 3BA Scotland |
Website | dcthomson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 223131 |
Telephone region | Dundee |
Registered Address | Courier Buildings Albert Square Dundee DD1 9QJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | D C Thomson & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£445,890 |
Cash | £119,612 |
Current Liabilities | £760,379 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 June 2012 | Delivered on: 30 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2018 | Application to strike the company off the register (1 page) |
11 January 2018 | Application to strike the company off the register (1 page) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
24 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
4 February 2013 | Appointment of Ellis Alan Nicholas Watson as a director (3 pages) |
4 February 2013 | Appointment of Irene Douglas as a secretary (3 pages) |
4 February 2013 | Appointment of Irene Douglas as a secretary (3 pages) |
4 February 2013 | Appointment of Ellis Alan Nicholas Watson as a director (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 January 2013 | Appointment of Mr Michael Watson as a director (3 pages) |
15 January 2013 | Appointment of Mr Michael Watson as a director (3 pages) |
15 January 2013 | Termination of appointment of Lorna Leckie as a director (2 pages) |
15 January 2013 | Registered office address changed from Unit 26 6 Harmony Row Govan Glasgow G51 3BA United Kingdom on 15 January 2013 (2 pages) |
15 January 2013 | Termination of appointment of Lorna Leckie as a director (2 pages) |
15 January 2013 | Termination of appointment of Craig Carson as a director (2 pages) |
15 January 2013 | Termination of appointment of Craig Carson as a director (2 pages) |
15 January 2013 | Registered office address changed from Unit 26 6 Harmony Row Govan Glasgow G51 3BA United Kingdom on 15 January 2013 (2 pages) |
10 December 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
10 December 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Incorporation (35 pages) |
19 May 2011 | Incorporation (35 pages) |