Dundee
DD1 4EA
Scotland
Director Name | Mr Christopher McKenzie |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Nethergate Dundee DD1 4EA Scotland |
Secretary Name | Mr Andrew Page Drummond |
---|---|
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 148 Nethergate Dundee DD1 4EA Scotland |
Director Name | Mr Scott Dougall |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Food Resource Faraday Road Glenrothes KY6 2RU Scotland |
Registered Address | Unit 14 Food Resource Faraday Road Glenrothes KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
4 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2018 | Cessation of Scott Dougall as a person with significant control on 21 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Scott Dougall as a director on 21 May 2018 (1 page) |
30 April 2018 | Termination of appointment of Christopher Mckenzie as a director on 18 January 2018 (1 page) |
30 April 2018 | Registered office address changed from 148 Nethergate Dundee DD1 4EA United Kingdom to Unit 14 Food Resource Faraday Road Glenrothes KY6 2RU on 30 April 2018 (1 page) |
30 April 2018 | Cessation of Chris Mckenzie as a person with significant control on 18 January 2018 (1 page) |
30 April 2018 | Change of details for Scott Dougall as a person with significant control on 18 January 2018 (2 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
19 July 2016 | Termination of appointment of Andrew Page Drummond as a secretary on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of John Mccabe as a director on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Andrew Page Drummond as a secretary on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of John Mccabe as a director on 19 July 2016 (1 page) |
19 May 2016 | Appointment of Mr Scott Dougall as a director on 5 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Scott Dougall as a director on 5 May 2016 (2 pages) |
29 March 2016 | Termination of appointment of Scott Dougall as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Scott Dougall as a director on 29 March 2016 (1 page) |
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|