Dundee
Angus
DD4 7AA
Scotland
Director Name | Mr John Middleton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 C Mains Loan Dundee Angus DD4 7AA Scotland |
Director Name | Mrs Emma Louise Adams |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 C Mains Loan Dundee Angus DD4 7AA Scotland |
Director Name | Grey Goose Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Correspondence Address | 16 C 16 C 16 C Dundee Angus DD4 7AA Scotland |
Registered Address | 149 East High Street Forfar Angus DD8 2EQ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2019 | Confirmation statement made on 19 May 2018 with updates (3 pages) |
23 January 2019 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
12 June 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Termination of appointment of Emma Louise Adams as a director on 18 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Grey Goose Holdings Ltd as a director on 18 April 2018 (1 page) |
4 August 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
21 July 2016 | Appointment of Mr John Middleton as a secretary on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr John Middleton as a secretary on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mrs Emma Louise Adams as a director on 21 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of John Middleton as a director on 21 July 2016 (1 page) |
21 July 2016 | Termination of appointment of John Middleton as a director on 21 July 2016 (1 page) |
21 July 2016 | Appointment of Mrs Emma Louise Adams as a director on 21 July 2016 (2 pages) |
5 June 2016 | Registered office address changed from 16 C Mains Loan Dundee Angus DD4 7AA Scotland to 149 East High Street Forfar Angus DD8 2EQ on 5 June 2016 (1 page) |
5 June 2016 | Registered office address changed from 16 C Mains Loan Dundee Angus DD4 7AA Scotland to 149 East High Street Forfar Angus DD8 2EQ on 5 June 2016 (1 page) |
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|