Dundee
DD1 5AJ
Scotland
Director Name | Mr Iain David Pert |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Douglas Street Dundee DD1 5AJ Scotland |
Registered Address | 10 Douglas Street Dundee DD1 5AJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
2 at £1 | Iain Pert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,493 |
Cash | £12,702 |
Current Liabilities | £50,496 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
9 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Compulsory strike-off action has been suspended (1 page) |
18 March 2015 | Compulsory strike-off action has been suspended (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | Company name changed I & g pubs and events LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Termination of appointment of Iain Pert as a director (1 page) |
14 May 2013 | Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 14 May 2013 (1 page) |
14 May 2013 | Appointment of Mr David Murray as a director (2 pages) |
14 May 2013 | Company name changed I & g pubs and events LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Appointment of Mr David Murray as a director (2 pages) |
14 May 2013 | Termination of appointment of Iain Pert as a director (1 page) |
14 May 2013 | Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ on 14 May 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
15 September 2011 | Incorporation
|
15 September 2011 | Incorporation
|