Bridgefoot
Dundee
DD3 0PW
Scotland
Director Name | Mr David John Fleming Small |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2011(same day as company formation) |
Role | Insulator |
Country of Residence | Scotland |
Correspondence Address | West Lodge Baldovan Strathmartine Dundee DD3 0PD Scotland |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Net Worth | £140,976 |
Cash | £158,921 |
Current Liabilities | £141,097 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2019 | Final account prior to dissolution in a winding-up by the court (14 pages) |
30 August 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
17 June 2015 | Court order notice of winding up (1 page) |
17 June 2015 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 17 June 2015 (3 pages) |
17 June 2015 | Notice of winding up order (1 page) |
17 June 2015 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 17 June 2015 (3 pages) |
17 June 2015 | Court order notice of winding up (1 page) |
17 June 2015 | Notice of winding up order (1 page) |
2 June 2015 | Appointment of a provisional liquidator (2 pages) |
2 June 2015 | Appointment of a provisional liquidator (2 pages) |
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
17 July 2013 | Registration of charge 4128880001 (6 pages) |
17 July 2013 | Registration of charge 4128880001 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Director's details changed for Mr Callum Milne on 1 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Mr Callum Milne on 1 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Mr David John Fleming Small on 1 December 2012 (2 pages) |
28 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Director's details changed for Mr David John Fleming Small on 1 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Mr David John Fleming Small on 1 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Mr Callum Milne on 1 December 2012 (2 pages) |
28 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Incorporation (22 pages) |
9 December 2011 | Incorporation (22 pages) |