Dundee
DD1 4NE
Scotland
Director Name | Mr Peter John Menzies |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Vine 43 Magdalen Yard Road Dundee DD1 4NE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | The Vine 43 Magdalen Yard Road Dundee DD1 4NE Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
15 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
9 October 2019 | Change of details for Mr Peter John Menzies as a person with significant control on 9 October 2019 (2 pages) |
9 October 2019 | Change of details for Mr Ian Crerar Menzies as a person with significant control on 9 October 2019 (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
7 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 April 2018 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 May 2015 | Withdraw the company strike off application (1 page) |
6 May 2015 | Withdraw the company strike off application (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Application to strike the company off the register (3 pages) |
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
15 January 2014 | Registered office address changed from , 29 Commercial Street, Dundee, DD1 3DG, United Kingdom on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from 29 Commercial Street Dundee DD1 3DG United Kingdom on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from 29 Commercial Street Dundee DD1 3DG United Kingdom on 15 January 2014 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Appointment of Ian Crerar Menzies as a director (3 pages) |
5 January 2012 | Appointment of Ian Crerar Menzies as a director (3 pages) |
31 December 2011 | Appointment of Peter John Menzies as a director (3 pages) |
31 December 2011 | Appointment of Peter John Menzies as a director (3 pages) |
14 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 December 2011 | Termination of appointment of a secretary (2 pages) |
14 December 2011 | Termination of appointment of a secretary (2 pages) |
14 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 December 2011 | Incorporation (23 pages) |
5 December 2011 | Incorporation (23 pages) |