Monikie
Angus
DD5 3QJ
Scotland
Director Name | Mr James Grieve |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fallaws House Crombie By Monikie Dundee Angus DD5 3QJ Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Registered Address | 11 Panbride Road Carnoustie DD7 6HS Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Angela Grieve 50.00% Ordinary |
---|---|
1 at £1 | James Grieve 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,816 |
Cash | £34,161 |
Current Liabilities | £88,798 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
21 January 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
7 August 2012 | Appointment of Mrs Angela Grieve as a director (2 pages) |
7 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Appointment of Mrs Angela Grieve as a director (2 pages) |
7 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Termination of appointment of Raymond Hogg as a director (2 pages) |
9 June 2011 | Termination of appointment of Raymond Hogg as a director (2 pages) |
9 June 2011 | Appointment of James Grieve as a director (4 pages) |
9 June 2011 | Appointment of James Grieve as a director (4 pages) |
24 May 2011 | Incorporation (22 pages) |
24 May 2011 | Incorporation (22 pages) |