Company NamePrivate Dancer Limited
DirectorAnthony Alexander Cochrane
Company StatusActive
Company NumberSC205748
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Alexander Cochrane
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(1 week after company formation)
Appointment Duration24 years
RoleEntertainments Promoter
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
Director NameMr Johnston Peter Campbell Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address1 Invermark Terrace
Barnhill
Dundee
Tayside
DD5 2QU
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusResigned
Appointed01 April 2008(8 years after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2016)
Correspondence Address30 Reform Street
Dundee
DD1 1RJ
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Anthony Alexander Cochrane
100.00%
Ordinary

Financials

Year2014
Net Worth£1,201,670
Cash£339,881
Current Liabilities£224,772

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

31 January 2001Delivered on: 9 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Bond & 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

Filing History

10 November 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
10 November 2020Withdraw the company strike off application (1 page)
10 November 2020Confirmation statement made on 3 April 2019 with updates (4 pages)
10 November 2020Cessation of Tgc Holdings Limited as a person with significant control on 31 May 2016 (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
22 August 2018Application to strike the company off the register (3 pages)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 May 2013 (9 pages)
21 April 2016Total exemption small company accounts made up to 31 May 2013 (9 pages)
21 April 2016Total exemption small company accounts made up to 31 May 2012 (9 pages)
21 April 2016Total exemption small company accounts made up to 31 May 2014 (9 pages)
21 April 2016Total exemption small company accounts made up to 31 May 2014 (9 pages)
21 April 2016Total exemption small company accounts made up to 31 May 2012 (9 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Termination of appointment of Blackadders Llp as a secretary on 29 February 2016 (1 page)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Termination of appointment of Blackadders Llp as a secretary on 29 February 2016 (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 June 2013Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2010 (9 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Mr Anthony Alexander Cochrane on 16 April 2012 (2 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Mr Anthony Alexander Cochrane on 16 April 2012 (2 pages)
29 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
29 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
23 December 2011Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ on 23 December 2011 (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Blackadders Llp on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Blackadders Llp on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Blackadders Llp on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 May 2009Return made up to 03/04/09; full list of members (3 pages)
5 May 2009Return made up to 03/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 June 2008Secretary appointed blackadders LLP (1 page)
2 June 2008Secretary appointed blackadders LLP (1 page)
2 June 2008Appointment terminated secretary blackadders solicitors (1 page)
2 June 2008Appointment terminated secretary blackadders solicitors (1 page)
6 May 2008Return made up to 03/04/08; full list of members (3 pages)
6 May 2008Return made up to 03/04/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
13 April 2006Return made up to 03/04/06; full list of members (2 pages)
13 April 2006Return made up to 03/04/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 03/04/05; full list of members (2 pages)
22 April 2005Return made up to 03/04/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 03/04/04; full list of members (6 pages)
21 April 2004Return made up to 03/04/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
23 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
6 May 2003Return made up to 03/04/03; full list of members (6 pages)
6 May 2003Return made up to 03/04/03; full list of members (6 pages)
22 April 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
22 April 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
12 April 2002Return made up to 03/04/02; full list of members (6 pages)
12 April 2002Return made up to 03/04/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
10 April 2001Return made up to 03/04/01; full list of members (6 pages)
10 April 2001Return made up to 03/04/01; full list of members (6 pages)
9 February 2001Partic of mort/charge * (6 pages)
9 February 2001Partic of mort/charge * (6 pages)
12 December 2000Company name changed 74 chapel street LIMITED\certificate issued on 13/12/00 (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
8 May 2000Company name changed\certificate issued on 08/05/00 (2 pages)
8 May 2000Company name changed\certificate issued on 08/05/00 (2 pages)
8 May 2000Company name changed bellshelf (twentysix) LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed bellshelf (twentysix) LIMITED\certificate issued on 09/05/00 (2 pages)
3 April 2000Incorporation (19 pages)
3 April 2000Incorporation (19 pages)