Dundee
DD2 1EN
Scotland
Registered Address | 380 Perth Road Dundee DD2 1EN Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
1 at £1 | Rory Mcwhirter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,468 |
Cash | £2,174 |
Current Liabilities | £19,349 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 July 2014 | Delivered on: 24 July 2014 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
---|---|
25 June 2014 | Delivered on: 26 June 2014 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: The flatted properties known as flats 1,2,3,4,5,6 and 8, 17 queen street, campbeltown (title numbers: ARG13593, ARG13594, ARG13797, ARG13620, ARG13596 & ARG13613). Outstanding |
20 August 2013 | Delivered on: 29 August 2013 Persons entitled: Francis Wright Ross Classification: A registered charge Particulars: Flats 1,2,3,4,5,6 & 8, 17 queen street, campbeltown. Outstanding |
13 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2017 | Notice of move from Administration to Dissolution (11 pages) |
13 March 2017 | Administrator's progress report (10 pages) |
1 December 2016 | Administrator's progress report (13 pages) |
2 September 2016 | Statement of administrator's proposal (20 pages) |
18 May 2016 | Appointment of an administrator (3 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 May 2015 | Director's details changed for Mr Rory James Mcwhirter on 1 May 2015 (2 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mr Rory James Mcwhirter on 1 May 2015 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
6 May 2015 | Registered office address changed from 6 Appin Place Edinburgh EH14 1NJ Scotland to 380 Perth Road Dundee DD2 1EN on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 6 Appin Place Edinburgh EH14 1NJ Scotland to 380 Perth Road Dundee DD2 1EN on 6 May 2015 (2 pages) |
18 March 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to 6 Appin Place Edinburgh EH14 1NJ on 18 March 2015 (1 page) |
24 July 2014 | Registration of charge SC4488260003, created on 7 July 2014 (21 pages) |
24 July 2014 | Registration of charge SC4488260003, created on 7 July 2014 (21 pages) |
26 June 2014 | Registration of charge 4488260002 (27 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 August 2013 | Registration of charge 4488260001 (7 pages) |
30 April 2013 | Incorporation (35 pages) |