St Mary'S
Dundee
Tayside
DD3 9PD
Scotland
Registered Address | 26 Castle Street Dundee DD1 3AF Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
10 at £1 | Scott Ronald Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£185 |
Cash | £278 |
Current Liabilities | £9,809 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2015 | Compulsory strike-off action has been suspended (1 page) |
18 December 2015 | Compulsory strike-off action has been suspended (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
18 August 2014 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to 26 Castle Street Dundee DD1 3AF on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to 26 Castle Street Dundee DD1 3AF on 18 August 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 November 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
14 October 2013 | Director's details changed for Mr Scott Ronald Robertson on 2 February 2013 (3 pages) |
14 October 2013 | Director's details changed for Mr Scott Ronald Robertson on 2 February 2013 (3 pages) |
14 October 2013 | Director's details changed for Mr Scott Ronald Robertson on 2 February 2013 (3 pages) |
20 September 2013 | Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ on 20 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 1/L 44 Mclean Street Dundee DD3 9QG Scotland on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from 1/L 44 Mclean Street Dundee DD3 9QG Scotland on 19 September 2013 (2 pages) |
7 August 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
7 August 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 March 2013 | Registered office address changed from C/O Han & Co 61 Scott Street Dundee DD2 2BA United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from C/O Han & Co 61 Scott Street Dundee DD2 2BA United Kingdom on 19 March 2013 (1 page) |
19 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Incorporation (22 pages) |
21 July 2011 | Incorporation (22 pages) |