Broughty Ferry
Dundee
DD5 3RR
Scotland
Director Name | Mr Jordan Nathan Ferguson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(same day as company formation) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Ainslie Street, West Pitkerro Industrial Es Broughty Ferry Dundee DD5 3RR Scotland |
Director Name | Mr Barry William Ross |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(same day as company formation) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Ainslie Street, West Pitkerro Industrial Es Broughty Ferry Dundee DD5 3RR Scotland |
Director Name | Mr Blair Giacchetto |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Ainslie Street, West Pitkerro Industrial Es Broughty Ferry Dundee DD5 3RR Scotland |
Registered Address | Unit 7 Ainslie Street, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RR Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2017 | Voluntary strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Termination of appointment of Blair Giacchetto as a director on 10 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Barry William Ross as a director on 1 September 2016 (2 pages) |
25 August 2016 | Termination of appointment of Jordan Nathan Ferguson as a director on 19 August 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Ryan Milne on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Barry William Ross on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Blair Giacchetto on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Jordan Nathan Ferguson on 26 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Blair Giacchetto as a director on 1 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from Unit 4 Marybank Lane Dundee DD2 3DY Scotland to Unit 7 Ainslie Street, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RR on 19 February 2016 (1 page) |
19 November 2015 | Incorporation Statement of capital on 2015-11-19
|