Dundee
DD1 3JT
Scotland
Director Name | Mr Owen Stephen Murphy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 40a Park Circus Ayr Ayrshire KA7 2DL Scotland |
Director Name | Mr Anthony Martin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Senior Management |
Country of Residence | Scotland |
Correspondence Address | The Old Govan Arms 907 Govan Road Glasgow G51 3DN Scotland |
Registered Address | Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
2 at £1 | Anthony Martin 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
29 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2019 | Final account prior to dissolution in CVL (11 pages) |
27 December 2018 | Resolutions
|
27 December 2018 | Registered office address changed from The Old Govan Arms 907 Govan Road Glasgow G51 3DN to Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 27 December 2018 (2 pages) |
2 October 2018 | Compulsory strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
19 February 2018 | Termination of appointment of Anthony Martin as a director on 1 January 2018 (1 page) |
11 January 2018 | Notification of Paul Stackpool Martin as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 November 2014 | Registered office address changed from 185 Drumoyne Rd Drumoyne Glasgow Strathclyde G51 4BH to The Old Govan Arms 907 Govan Road Glasgow G51 3DN on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 185 Drumoyne Rd Drumoyne Glasgow Strathclyde G51 4BH to The Old Govan Arms 907 Govan Road Glasgow G51 3DN on 17 November 2014 (1 page) |
28 August 2014 | Appointment of Mr Paul Stackpool Martin as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Paul Stackpool Martin as a director on 26 August 2014 (2 pages) |
30 July 2014 | Termination of appointment of Owen Stephen Murphy as a director on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Termination of appointment of Owen Stephen Murphy as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Owen Stephen Murphy as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Owen Stephen Murphy as a director on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
2 July 2013 | Incorporation
|
2 July 2013 | Incorporation
|