Dundee
DD2 1NZ
Scotland
Secretary Name | Marie Anny Swanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Roxburgh Terrace Dundee DD2 1NZ Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1RQ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Alexander James Grenville Swanson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,815 |
Cash | £67,568 |
Current Liabilities | £5,390 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 1 March 2017 (overdue) |
---|
27 October 2016 | Resolutions
|
---|---|
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 June 2010 | Director's details changed for Alexander James Grenville Swanson on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Alexander James Grenville Swanson on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
15 February 2008 | Incorporation (18 pages) |