Dundee
DD2 2EA
Scotland
Director Name | Mr Ryan Milne |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Tweed Crescent Dundee DD2 4DH Scotland |
Website | www.eastcoastfabrication.co.uk |
---|---|
Telephone | 01382 778187 |
Telephone region | Dundee |
Registered Address | 7 Ainslie Street, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RR Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
50 at £1 | Blair Giacchetto 50.00% Ordinary |
---|---|
50 at £1 | Ryan Milne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,247 |
Cash | £2,550 |
Current Liabilities | £3,130 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Termination of appointment of Ryan Milne as a director on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Ryan Milne as a director on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Unit 4 Marybank Lane Dundee DD2 3DY to 7 Ainslie Street, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RR on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from Unit 4 Marybank Lane Dundee DD2 3DY to 7 Ainslie Street, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RR on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 January 2015 | Registered office address changed from Unit 8 Larch Court Myrekirk Road Dundee DD2 4SS to Unit 4 Marybank Lane Dundee DD2 3DY on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from Unit 8 Larch Court Myrekirk Road Dundee DD2 4SS to Unit 4 Marybank Lane Dundee DD2 3DY on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from Unit 8 Larch Court Myrekirk Road Dundee DD2 4SS to Unit 4 Marybank Lane Dundee DD2 3DY on 3 January 2015 (1 page) |
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 May 2013 | Incorporation (25 pages) |
16 May 2013 | Incorporation (25 pages) |