5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director Name | Mr Alexander O'Hara McQuade |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
10k at £0.01 | Raymond Mclennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,075 |
Current Liabilities | £513,991 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 8 December 2019 (overdue) |
10 October 2015 | Delivered on: 28 October 2015 Persons entitled: Simon Fox Classification: A registered charge Outstanding |
---|---|
10 October 2015 | Delivered on: 24 October 2015 Persons entitled: Richard Edmund Bednarek Classification: A registered charge Outstanding |
12 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
---|---|
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
28 October 2015 | Registration of charge SC4419200002, created on 10 October 2015 (7 pages) |
24 October 2015 | Registration of charge SC4419200001, created on 10 October 2015 (8 pages) |
25 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
26 November 2014 | Termination of appointment of Alexander O'hara Mcquade as a director on 31 October 2014 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 August 2013 | Appointment of Alexander O'hara Mcquade as a director (3 pages) |