West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director Name | Mr Paul Henry Arkell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 St. Margarets Park Whitehills Forfar Angus DD8 3EA Scotland |
Director Name | Mrs Linda Duncan Forbes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 161 Hamilton Street Barnhill Dundee DD5 2RE Scotland |
Website | www.taxenergy.net/ |
---|---|
Email address | [email protected] |
Telephone | 01382 739867 |
Telephone region | Dundee |
Registered Address | Suite 10, Castlecroft Business Centre 4 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
100 at £1 | Andrew Mccafferty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,195 |
Cash | £3,662 |
Current Liabilities | £40,515 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Termination of appointment of Linda Duncan Forbes as a director on 30 September 2014 (1 page) |
16 December 2014 | Termination of appointment of Paul Henry Arkell as a director on 30 September 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Termination of appointment of Andrew Mccafferty as a director on 15 July 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O Goldwells 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O Goldwells 37 Broad Street Peterhead Aberdeenshire AB42 1JB on 6 March 2014 (1 page) |
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
5 April 2013 | Appointment of Paul Henry Arkell as a director (3 pages) |
5 April 2013 | Appointment of Linda Duncan Forbes as a director (3 pages) |
5 April 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
25 October 2012 | Incorporation
|