Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mr Iain McBride |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mr Graham McLelland |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mr John Scrimger McLaren |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mr Thomas William Stevenson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
475 at £0.1 | Four M Chartered Accountants 47.50% Ordinary |
---|---|
175 at £0.1 | Graham Mclelland 17.50% Ordinary |
175 at £0.1 | Iain Mcbride 17.50% Ordinary |
175 at £0.1 | Morag Ann Davie 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95 |
Current Liabilities | £5 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
16 April 2013 | Termination of appointment of John Mclaren as a director (1 page) |
16 April 2013 | Termination of appointment of John Mclaren as a director (1 page) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 July 2012 | Termination of appointment of Thomas Stevenson as a director (2 pages) |
30 July 2012 | Termination of appointment of Thomas Stevenson as a director (2 pages) |
11 May 2012 | Incorporation (33 pages) |
11 May 2012 | Incorporation (33 pages) |