City Quay
Dundee
DD1 3AW
Scotland
Registered Address | C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Daniel Gordon Lawrence 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2019 | Final account prior to dissolution in a winding-up by the court (9 pages) |
24 January 2019 | Registered office address changed from 40/42 Brantwood Avenue Dundee DD3 6EW to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 24 January 2019 (2 pages) |
24 January 2019 | Notice of winding up order (1 page) |
24 January 2019 | Court order notice of winding up (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Administrative restoration application (3 pages) |
23 August 2016 | Administrative restoration application (3 pages) |
23 August 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
23 August 2016 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2016 | Compulsory strike-off action has been suspended (1 page) |
7 January 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
27 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
27 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 May 2014 | Director's details changed for Daniel Gordon Lawrence on 31 January 2014 (2 pages) |
26 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Director's details changed for Daniel Gordon Lawrence on 31 January 2014 (2 pages) |
26 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
27 March 2013 | Incorporation (27 pages) |
27 March 2013 | Incorporation (27 pages) |