Dundee
DD2 1ND
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 15 Albert Square Meadowside Dundee Angus DD1 1DJ Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
1 at £1 | Gordon Russell Boyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,702 |
Current Liabilities | £2,702 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (2 pages) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Registered office address changed from 18 Glamis Road Dundee DD2 1ND United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
25 July 2012 | Appointment of Gordon Boyle as a director (3 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
13 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 March 2012 | Incorporation (22 pages) |