Dundee
DD1 4NE
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Ian Crerar Menzies |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Vine 43 Magdalen Yard Road Dundee DD1 4NE 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 |
1 at £1 | Peter Menzies 100.00% Ordinary A |
---|
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | Voluntary strike-off action has been suspended (1 page) |
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2022 | Application to strike the company off the register (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Ian Crerar Menzies as a director on 1 October 2020 (1 page) |
30 October 2019 | Change of details for Mr Peter John Menzies as a person with significant control on 30 October 2019 (2 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 August 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
15 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 January 2014 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
25 January 2014 | Annual return made up to 21 February 2013 with a full list of shareholders (3 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) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
20 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Current accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages) |
24 May 2012 | Current accounting period shortened from 28 February 2013 to 31 January 2013 (3 pages) |
24 May 2012 | Appointment of Ian Crerar Menzies as a director (3 pages) |
24 May 2012 | Appointment of Peter Menzies as a director (3 pages) |
24 May 2012 | Appointment of Peter Menzies as a director (3 pages) |
24 May 2012 | Appointment of Ian Crerar Menzies as a director (3 pages) |
24 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 February 2012 | Incorporation (23 pages) |
21 February 2012 | Incorporation (23 pages) |