Broughty Ferry
Dundee
DD5 1NS
Scotland
Director Name | Mr Michael Routledge |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 15 South Castle Street St. Andrews Fife KY16 9PL Scotland |
Secretary Name | Jack Cree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 September 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 30f Albany Road Broughty Ferry Dundee Tayside DD5 1NT Scotland |
Director Name | Christopher Mayes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 1994) |
Role | Engineer |
Correspondence Address | 106 Longdown Road Congleton Cheshire CW12 4QR |
Secretary Name | Susan Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 8 Mactaggart Way Glenrothes Fife KY7 6FA Scotland |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
120k at £1 | Steadvale Air Systems LTD 54.55% Ordinary |
---|---|
100k at £1 | Steadvale Air Systems LTD 45.45% Ordinary A |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2013 | Application to strike the company off the register (3 pages) |
24 May 2013 | Application to strike the company off the register (3 pages) |
14 December 2012 | Statement by directors (1 page) |
14 December 2012 | Statement of capital on 14 December 2012
|
14 December 2012 | Solvency statement dated 13/12/12 (1 page) |
14 December 2012 | Solvency Statement dated 13/12/12 (1 page) |
14 December 2012 | Resolutions
|
14 December 2012 | Statement by Directors (1 page) |
14 December 2012 | Statement of capital on 14 December 2012
|
14 December 2012 | Resolutions
|
15 August 2012 | Director's details changed for Jack Cree on 31 August 2011 (2 pages) |
15 August 2012 | Registered office address changed from Beaufort House 15 St Botolph Street London EC3A 7NJ on 15 August 2012 (1 page) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Jack Cree on 31 August 2011 (2 pages) |
15 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Registered office address changed from Beaufort House 15 st Botolph Street London EC3A 7NJ on 15 August 2012 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Termination of appointment of Susan Law as a secretary (1 page) |
14 July 2010 | Termination of appointment of Susan Law as a secretary (1 page) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
18 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 June 2009 | Accounts made up to 31 December 2008 (6 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 November 2008 | Accounts made up to 31 December 2007 (6 pages) |
15 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2007 | Particulars of mortgage/charge (7 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
21 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
21 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 July 2007 | Accounts made up to 31 December 2006 (6 pages) |
30 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Accounts made up to 31 December 2005 (6 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: c/o fyfe ireland ws 5TH floor 5 old bailey london EC4M 7JX (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: c/o fyfe ireland ws 5TH floor 5 old bailey london EC4M 7JX (1 page) |
6 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
6 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 June 2005 | Accounts made up to 31 December 2004 (6 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 August 2004 | Accounts made up to 31 December 2003 (6 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: c/o fyfe ireland ws 4TH & 5TH floors 99 charterhouse street london EC1M 6NQ (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: c/o fyfe ireland ws 4TH & 5TH floors 99 charterhouse street london EC1M 6NQ (1 page) |
27 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 November 2003 | Accounts made up to 31 December 2002 (6 pages) |
14 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
9 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
24 April 2002 | Accounts made up to 31 December 2001 (6 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
23 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 April 2001 | Accounts made up to 31 December 2000 (7 pages) |
4 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
31 March 2000 | Accounts made up to 31 December 1999 (7 pages) |
27 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 March 1999 | Accounts made up to 31 December 1998 (7 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: fyfe ireland ws one dyers buildings london EC1N 2SX (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: fyfe ireland ws one dyers buildings london EC1N 2SX (1 page) |
15 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
15 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
25 March 1998 | Accounts made up to 31 December 1997 (7 pages) |
8 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
8 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 June 1997 | Accounts made up to 31 December 1996 (8 pages) |
9 April 1997 | Resolutions
|
27 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 October 1996 | Accounts made up to 31 December 1995 (8 pages) |
12 September 1996 | Return made up to 05/07/96; no change of members (4 pages) |
12 September 1996 | Return made up to 05/07/96; no change of members (4 pages) |
2 August 1995 | Accounts made up to 31 December 1994 (15 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
3 January 1992 | Particulars of mortgage/charge (7 pages) |
3 January 1992 | Particulars of mortgage/charge (7 pages) |
5 November 1990 | Particulars of mortgage/charge (4 pages) |
5 November 1990 | Particulars of mortgage/charge (4 pages) |
11 October 1990 | Particulars of mortgage/charge (4 pages) |
11 October 1990 | Particulars of mortgage/charge (4 pages) |
5 October 1990 | Particulars of mortgage/charge (3 pages) |
5 October 1990 | Particulars of mortgage/charge (3 pages) |
2 October 1990 | Resolutions
|
2 October 1990 | Memorandum and Articles of Association (5 pages) |
2 October 1990 | Resolutions
|
2 October 1990 | Memorandum and Articles of Association (5 pages) |