Rosyth
Dunfermline
Fife
KY11 2WR
Scotland
Secretary Name | Robert Adams |
---|---|
Status | Closed |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Robert Carey Adams |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2012(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 July 2014) |
Role | Accountant |
Country of Residence | Angus |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Hamish Park |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2012(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 July 2014) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Registered Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
40 at £1 | Hamish Park 40.00% Ordinary A |
---|---|
40 at £1 | Mark Graham 40.00% Ordinary A |
20 at £1 | Robert Adams 20.00% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Secretary's details changed for Robert Adams on 1 February 2013 (2 pages) |
5 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Secretary's details changed for Robert Adams on 1 February 2013 (2 pages) |
5 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Secretary's details changed for Robert Adams on 1 February 2013 (2 pages) |
4 June 2013 | Registered office address changed from Adams & Co. Northtay Centre, 46 Loons Road Dundee Angus DD3 6AP Scotland on 4 June 2013 (1 page) |
4 June 2013 | Appointment of Mr Hamish Park as a director (2 pages) |
4 June 2013 | Appointment of Mr Hamish Park as a director (2 pages) |
4 June 2013 | Registered office address changed from Adams & Co. Northtay Centre, 46 Loons Road Dundee Angus DD3 6AP Scotland on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Adams & Co. Northtay Centre, 46 Loons Road Dundee Angus DD3 6AP Scotland on 4 June 2013 (1 page) |
16 March 2012 | Appointment of Mr Robert Carey Adams as a director (2 pages) |
16 March 2012 | Appointment of Mr Robert Carey Adams as a director (2 pages) |
5 March 2012 | Incorporation (23 pages) |
5 March 2012 | Incorporation (23 pages) |