Dumfries
DG1 1DB
Scotland
Director Name | Nicholas Roberts |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Newall Terrace Dumfries DG1 1LL Scotland |
Director Name | Mr Andrew Phillip Smith |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Newall Terrace Dumfries DG1 1LL Scotland |
Director Name | Mr Paul Cardow |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(2 years after company formation) |
Appointment Duration | 3 years (resigned 02 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Newall Terrace Dumfries DG1 1LL Scotland |
Director Name | Miss Keren Lise McKean |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Newall Terrace Dumfries DG1 1LL Scotland |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2020 | Final account prior to dissolution in a winding-up by the court (17 pages) |
18 August 2020 | Final account prior to dissolution in a winding-up by the court (17 pages) |
3 July 2019 | Registered office address changed from Moat Lodge Academy Street Dumfries DG1 1DB Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 3 July 2019 (2 pages) |
3 July 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
12 June 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
31 May 2019 | Cessation of Paul Cardow as a person with significant control on 2 February 2019 (1 page) |
31 May 2019 | Cessation of Andrew Philip Smith as a person with significant control on 1 November 2018 (1 page) |
31 May 2019 | Termination of appointment of Keren Lise Mckean as a director on 31 May 2019 (1 page) |
31 May 2019 | Cessation of Benjamin David Robinson as a person with significant control on 10 November 2018 (1 page) |
13 May 2019 | Termination of appointment of Paul Cardow as a director on 2 February 2019 (1 page) |
26 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
9 January 2019 | Termination of appointment of Andrew Phillip Smith as a director on 2 December 2018 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (10 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (10 pages) |
24 January 2017 | Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to Moat Lodge Academy Street Dumfries DG1 1DB on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to Moat Lodge Academy Street Dumfries DG1 1DB on 24 January 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
26 October 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
19 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders (4 pages) |
19 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders (4 pages) |
15 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
15 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
2 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
2 February 2016 | Appointment of Nicholas Roberts as a director on 13 January 2016 (3 pages) |
2 February 2016 | Appointment of Ms Keren Lise Mckean as a director on 26 January 2016 (3 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
2 February 2016 | Appointment of Mr Andrew Phillip Smith as a director on 26 January 2016 (3 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Appointment of Mr Andrew Phillip Smith as a director on 26 January 2016 (3 pages) |
2 February 2016 | Appointment of Ms Keren Lise Mckean as a director on 26 January 2016 (3 pages) |
2 February 2016 | Appointment of Nicholas Roberts as a director on 13 January 2016 (3 pages) |
2 February 2016 | Appointment of Paul Cardow as a director on 26 January 2016 (3 pages) |
2 February 2016 | Appointment of Paul Cardow as a director on 26 January 2016 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|