Dundee
DD1 4BJ
Scotland
Director Name | Mr Denis James Desmond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 July 2001(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 16 April 2019) |
Role | Concert Promoter |
Country of Residence | Ireland |
Correspondence Address | Vartry Lodge Strand Road Killiney Dublin Irish |
Secretary Name | Thornotns Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2008(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 16 April 2019) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Director Name | Stuart Michael Clumpas |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | North Lodge Stables Auchineden Blanefield Glasgow G63 9AX Scotland |
Director Name | Brian Reid |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 125 Perth Road Dundee Angus DD1 4JD Scotland |
Secretary Name | Stuart Michael Clumpas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | North Lodge Stables Auchineden Blanefield Glasgow G63 9AX Scotland |
Director Name | Judith Atkinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 July 2001) |
Role | Arts Administrator |
Correspondence Address | North Lodge Stables Auchineden Blanefield Glasgow G63 9AX Scotland |
Director Name | Caroline Downie Desmond |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2001(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 2008) |
Role | Company Director |
Correspondence Address | Vartry Lodge, Strand Road Killiney Dublin Irish |
Secretary Name | Mr Denis James Desmond |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2001(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 September 2008) |
Role | Concert Promoter |
Country of Residence | Ireland |
Correspondence Address | Vartry Lodge Strand Road Killiney Dublin Irish |
Website | kingtuts.co.uk |
---|---|
Telephone | 01479 463321 |
Telephone region | Grantown-on-Spey |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
120 at £1 | Df Concerts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,267 |
Cash | £166,167 |
Current Liabilities | £105,052 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 May 2005 | Delivered on: 21 May 2005 Persons entitled: Stuart Michael Clumpas and Another Classification: Standard security Secured details: Obligations undertaken by the company to stuart michael clumpas and judith clumpas in terms of option agreement entered into between the parties dated 21ST january and 24TH february 2005. Particulars: The land and buildings at gallowhill, kinross knr 669 and knr 670. Outstanding |
---|---|
20 May 2002 | Delivered on: 27 May 2002 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 272A st vincent street,glasgow. Outstanding |
30 April 2002 | Delivered on: 14 May 2002 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 April 1990 | Delivered on: 10 April 1990 Satisfied on: 10 May 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2019 | Application to strike the company off the register (3 pages) |
3 October 2018 | Order of court - restore and wind up (1 page) |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Application to strike the company off the register (3 pages) |
4 September 2017 | Satisfaction of charge 5 in full (1 page) |
4 September 2017 | Satisfaction of charge 5 in full (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Director's details changed for Mr Geoffrey Charles Ellis on 1 January 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Geoffrey Charles Ellis on 1 January 2016 (2 pages) |
9 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 February 2016 | Satisfaction of charge 4 in full (1 page) |
18 February 2016 | Satisfaction of charge 4 in full (1 page) |
18 February 2016 | Satisfaction of charge 3 in full (1 page) |
18 February 2016 | Satisfaction of charge 3 in full (1 page) |
12 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 January 2015 | Director's details changed for Mr Geoffrey Charles Ellis on 10 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Geoffrey Charles Ellis on 10 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
4 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
3 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
26 March 2009 | Director's change of particulars / geoffrey ellis / 01/09/2008 (1 page) |
26 March 2009 | Director's change of particulars / geoffrey ellis / 01/09/2008 (1 page) |
13 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
13 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 272 st vincent street glasgow G2 5RL (1 page) |
8 January 2009 | Secretary appointed thornotns law LLP (1 page) |
8 January 2009 | Secretary appointed thornotns law LLP (1 page) |
8 January 2009 | Appointment terminated secretary denis desmond (1 page) |
8 January 2009 | Appointment terminated secretary denis desmond (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 272 st vincent street glasgow G2 5RL (1 page) |
28 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 May 2008 | Appointment terminated director caroline desmond (1 page) |
20 May 2008 | Appointment terminated director caroline desmond (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
9 January 2007 | Director's particulars changed (1 page) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
21 May 2005 | Partic of mort/charge * (3 pages) |
21 May 2005 | Partic of mort/charge * (3 pages) |
29 March 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
29 March 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
12 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
10 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 July 2004 | Nc inc already adjusted 31/03/03 (1 page) |
19 July 2004 | Resolutions
|
19 July 2004 | Ad 31/03/03--------- £ si 20@1 (2 pages) |
19 July 2004 | Nc inc already adjusted 31/03/03 (1 page) |
19 July 2004 | Resolutions
|
19 July 2004 | Ad 31/03/03--------- £ si 20@1 (2 pages) |
5 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
2 January 2003 | Director resigned (1 page) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 May 2002 | Partic of mort/charge * (5 pages) |
27 May 2002 | Partic of mort/charge * (5 pages) |
14 May 2002 | Partic of mort/charge * (6 pages) |
14 May 2002 | Partic of mort/charge * (6 pages) |
8 May 2002 | Declaration of assistance for shares acquisition (4 pages) |
8 May 2002 | Declaration of assistance for shares acquisition (4 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
15 February 2002 | Return made up to 11/12/01; full list of members (6 pages) |
15 February 2002 | Return made up to 11/12/01; full list of members (6 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | New secretary appointed (3 pages) |
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | New secretary appointed (3 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
28 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
29 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
11 February 1997 | Return made up to 11/12/96; no change of members (4 pages) |
11 February 1997 | Return made up to 11/12/96; no change of members (4 pages) |
24 December 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 December 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 February 1996 | Return made up to 11/12/95; full list of members
|
1 February 1996 | Return made up to 11/12/95; full list of members
|
26 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
25 January 1990 | Resolutions
|
25 January 1990 | Resolutions
|
8 January 1990 | Company name changed roseangle fifty six LIMITED\certificate issued on 09/01/90 (2 pages) |
8 January 1990 | Company name changed roseangle fifty six LIMITED\certificate issued on 09/01/90 (2 pages) |
11 December 1989 | Incorporation (12 pages) |
11 December 1989 | Incorporation (12 pages) |