Birkhill
Dundee
Angus
DD2 5PU
Scotland
Secretary Name | Mr Ian Cameron Scott |
---|---|
Status | Closed |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rosemount Road Birkhill Dundee Angus DD2 5PU Scotland |
Director Name | David Doyle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2013(6 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 September 2015) |
Role | Employee |
Country of Residence | Scotland |
Correspondence Address | 10 Greenacres Drive Glasgow G53 7BB Scotland |
Registered Address | Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Ian Cameron Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255 |
Cash | £615 |
Current Liabilities | £360 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2014 | Registered office address changed from 144 Nethergate Dundee Angus DD1 4EB United Kingdom on 18 April 2014 (1 page) |
18 April 2014 | Registered office address changed from 144 Nethergate Dundee Angus DD1 4EB United Kingdom on 18 April 2014 (1 page) |
12 February 2013 | Appointment of David Doyle as a director (2 pages) |
12 February 2013 | Appointment of David Doyle as a director (2 pages) |
24 January 2013 | Incorporation Statement of capital on 2013-01-24
|
24 January 2013 | Incorporation Statement of capital on 2013-01-24
|