Broughty Ferry
Dundee
DD5 3BZ
Scotland
Director Name | Mrs Pamela Jayne Wilson |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Dores Drive Broughty Ferry Dundee DD5 3BZ Scotland |
Registered Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2020 | Application to strike the company off the register (1 page) |
8 November 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
28 October 2019 | Notification of Pamela Jayne Wilson as a person with significant control on 5 July 2017 (2 pages) |
28 October 2019 | Notification of Anthony Wilson as a person with significant control on 5 July 2017 (2 pages) |
5 July 2019 | Withdrawal of a person with significant control statement on 5 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
13 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|