Queen Street 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 | 27 May 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 | 27 May 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 | 27 May 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 |
2 at £1 | Charles Morgan 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
6 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Appointment of Mr Charles Morgan as a director (2 pages) |
20 July 2011 | Appointment of Mr Charles Morgan as a director (2 pages) |
19 July 2011 | Registered office address changed from Spalding House 90-92 Queen Stret Broughty Ferry Dundee Tayside DD5 1AJ Scotland on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from Spalding House 90-92 Queen Stret Broughty Ferry Dundee Tayside DD5 1AJ Scotland on 19 July 2011 (1 page) |
3 June 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
3 June 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 June 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
3 June 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
3 June 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 June 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
27 May 2011 | Incorporation (24 pages) |
27 May 2011 | Incorporation (24 pages) |