Broughty Ferry
Dundee
Angus
DD5 1NU
Scotland
Director Name | Mr Steven David McInroy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39a Albany Road Broughty Ferry Dundee Angus DD5 1NU Scotland |
Registered Address | 39a Albany Road Broughty Ferry Dundee Angus DD5 1NU Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
75 at £1 | Richard Lawson 50.00% Ordinary |
---|---|
75 at £1 | Steven Mcinroy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Current Liabilities | £22,970 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Application to strike the company off the register (3 pages) |
6 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Director's details changed for Mr Richard Fraser Lawson on 20 August 2012 (3 pages) |
24 August 2012 | Director's details changed for Mr Richard Fraser Lawson on 20 August 2012 (3 pages) |
23 August 2012 | Registered office address changed from C/O Richard Lawson 12 Balmyle Road Broughty Ferry Dundee DD5 1JJ Scotland on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from C/O Richard Lawson 12 Balmyle Road Broughty Ferry Dundee DD5 1JJ Scotland on 23 August 2012 (2 pages) |
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|