Dundee
DD1 3JT
Scotland
Director Name | Mr Eileen Griffin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Main Street Holytown Motherwell ML1 4TA Scotland |
Director Name | Mrs Hayley Bonita Griffin |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4/1, 19 Waterloo Street Glasgow G2 6AY Scotland |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
50 at £1 | Eileen Griffin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,501 |
Cash | £1,016 |
Current Liabilities | £45,912 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 1 August 2016 (7 years, 8 months ago) |
---|---|
Next Return Due | 15 August 2017 (overdue) |
17 May 2021 | Registered office address changed from Unit B, Second Floor Excel House Edinburgh EH3 8BL to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021 (2 pages) |
---|---|
5 April 2019 | Registered office address changed from 4/1, 19 Waterloo Street Glasgow G2 6AY Scotland to Unit B, Second Floor Excel House Edinburgh EH3 8BL on 5 April 2019 (2 pages) |
28 March 2019 | Notice of winding up order (1 page) |
28 March 2019 | Court order notice of winding up (1 page) |
29 January 2019 | Resolutions
|
13 November 2018 | Notification of Cary Griffin as a person with significant control on 1 October 2018 (2 pages) |
13 November 2018 | Termination of appointment of Hayley Bonita Griffin as a director on 1 October 2018 (1 page) |
13 November 2018 | Appointment of Mr Cary Griffin as a director on 1 October 2018 (2 pages) |
13 November 2018 | Cessation of Eileen Griffin as a person with significant control on 1 October 2018 (1 page) |
24 November 2017 | Registered office address changed from 60 Rose Street Cumbernauld Glasgow G67 4ER to 4/1, 19 Waterloo Street Glasgow G2 6AY on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 60 Rose Street Cumbernauld Glasgow G67 4ER to 4/1, 19 Waterloo Street Glasgow G2 6AY on 24 November 2017 (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 August 2016 | Compulsory strike-off action has been suspended (1 page) |
18 August 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
22 July 2014 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU United Kingdom to 60 Rose Street Cumbernauld Glasgow G67 4ER on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU United Kingdom to 60 Rose Street Cumbernauld Glasgow G67 4ER on 22 July 2014 (1 page) |
3 October 2013 | Appointment of Mrs Hayley Bonita Griffin as a director (2 pages) |
3 October 2013 | Termination of appointment of Eileen Griffin as a director (1 page) |
3 October 2013 | Termination of appointment of Eileen Griffin as a director (1 page) |
3 October 2013 | Appointment of Mrs Hayley Bonita Griffin as a director (2 pages) |
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|