Arbroath
DD11 2QP
Scotland
Director Name | Mr Calum Steven Gordon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(1 year, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Checkpoint Garage Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ Scotland |
Director Name | Miss Olga Gordon |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 01 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 February 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Checkpoint Garage Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ Scotland |
Director Name | Mr Calum Steven Gordon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 February 2017) |
Role | Garage Owner |
Country of Residence | United Kingdom |
Correspondence Address | Checkpoint Garage Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ Scotland |
Registered Address | Checkpoint Garage Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2017 | Termination of appointment of Calum Steven Gordon as a director on 3 February 2017 (2 pages) |
24 July 2017 | Termination of appointment of Calum Steven Gordon as a director on 3 February 2017 (2 pages) |
21 July 2017 | Termination of appointment of Olga Gordon as a director on 3 February 2017 (2 pages) |
21 July 2017 | Termination of appointment of Olga Gordon as a director on 3 February 2017 (2 pages) |
13 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 July 2017 | Voluntary strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Application to strike the company off the register (3 pages) |
13 September 2016 | Appointment of Mr Calum Steven Gordon as a director on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Calum Steven Gordon as a director on 13 September 2016 (2 pages) |
5 April 2016 | Termination of appointment of Calum Steven Gordon as a director on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Miss Olga Gordon as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Calum Steven Gordon as a director on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Miss Olga Gordon as a director on 1 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
4 December 2015 | Termination of appointment of Olga Gordon as a director on 30 September 2015 (1 page) |
4 December 2015 | Appointment of Mr Calum Steven Gordon as a director on 30 September 2015 (2 pages) |
4 December 2015 | Appointment of Mr Calum Steven Gordon as a director on 30 September 2015 (2 pages) |
4 December 2015 | Termination of appointment of Olga Gordon as a director on 30 September 2015 (1 page) |
23 November 2015 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
23 November 2015 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from , Birnie Braes Firthmuir Firthmuir, Arbroath, DD11 2QP, Scotland to Checkpoint Garage Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Birnie Braes Firthmuir Firthmuir Arbroath DD11 2QP Scotland to Checkpoint Garage Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from , Birnie Braes Firthmuir Firthmuir, Arbroath, DD11 2QP, Scotland to Checkpoint Garage Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ on 22 June 2015 (1 page) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|