Dundee
Tayside
DD1 4BJ
Scotland
Director Name | Mr Timothy Roderick Yarr |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Tayside DD1 4BJ Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2006(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2010(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 February 2021) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | www.musicalsteps.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 8382354 |
Telephone region | Unknown |
Registered Address | Whitehall House 33 Yeaman Shore Dundee Tayside DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£14,513 |
Cash | £1,742 |
Current Liabilities | £20,069 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
11 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Micro company accounts made up to 5 April 2019 (4 pages) |
25 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (4 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
27 December 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
19 December 2016 | Director's details changed for Mrs Catherine Mary Mccallum on 2 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Timothy Roderick Yarr on 2 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mrs Catherine Mary Mccallum on 2 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Timothy Roderick Yarr on 2 December 2016 (2 pages) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Mr Timothy Roderick Yarr on 11 December 2015 (2 pages) |
12 January 2016 | Director's details changed for Mrs Catherine Mary Mccallum on 11 December 2015 (2 pages) |
12 January 2016 | Director's details changed for Mr Timothy Roderick Yarr on 11 December 2015 (2 pages) |
12 January 2016 | Director's details changed for Mrs Catherine Mary Mccallum on 11 December 2015 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
24 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
14 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 December 2010 | Appointment of Thorntons Law Llp as a secretary (2 pages) |
15 December 2010 | Appointment of Thorntons Law Llp as a secretary (2 pages) |
11 October 2010 | Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 11 October 2010 (1 page) |
11 October 2010 | Termination of appointment of Purple Venture Secretaries Limited as a secretary (1 page) |
11 October 2010 | Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 11 October 2010 (1 page) |
11 October 2010 | Termination of appointment of Purple Venture Secretaries Limited as a secretary (1 page) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Dr Timothy Roderick Yarr on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Dr Timothy Roderick Yarr on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Catherine Mary Mccallum on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Catherine Mary Mccallum on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Dr Timothy Roderick Yarr on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Catherine Mary Mccallum on 1 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: new law house, saltire centre glenrothes fife KY6 2DA (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: new law house, saltire centre glenrothes fife KY6 2DA (1 page) |
12 January 2007 | Accounting reference date extended from 31/12/07 to 05/04/08 (1 page) |
12 January 2007 | Accounting reference date extended from 31/12/07 to 05/04/08 (1 page) |
15 December 2006 | Incorporation (15 pages) |
15 December 2006 | Incorporation (15 pages) |