Dundee
DD3 7DA
Scotland
Director Name | Mr Brett Paul Crowhurst |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Alexander Street Dundee DD3 7DA Scotland |
Website | www.colcro.co.uk/ |
---|---|
Telephone | 01382 731293 |
Telephone region | Dundee |
Registered Address | Unit 8 Alexander Street Dundee DD3 7DA Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
50 at £1 | Brett Crowhurst 50.00% Ordinary |
---|---|
50 at £1 | Darren Coll 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,481 |
Cash | £369 |
Current Liabilities | £1,850 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (2 pages) |
15 March 2016 | Application to strike the company off the register (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
15 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
5 February 2014 | Registered office address changed from 38 Ferry Road Monifieth Dundee DD5 4NT Scotland on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 38 Ferry Road Monifieth Dundee DD5 4NT Scotland on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 38 Ferry Road Monifieth Dundee DD5 4NT Scotland on 5 February 2014 (1 page) |
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|