Dundee
Angus
DD1 1RQ
Scotland
Director Name | Mr Neil Livingstone |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 124 Lagasca 124 4izq Madrid 28006 |
Secretary Name | Mrs Sheena Livingstone |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Old Hawkhill Dundee DD1 5EU Scotland |
Registered Address | 78-84 Bell Street Dundee DD1 1RQ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
100 at £1 | Mr Neil Peter Livingstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,010 |
Cash | £108,844 |
Current Liabilities | £657,898 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
21 March 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 October 2022 | Notification of Neil Macdonald Livingstone as a person with significant control on 18 April 2022 (2 pages) |
21 October 2022 | Cessation of Neil Peter Livingstone as a person with significant control on 18 April 2022 (1 page) |
21 October 2022 | Appointment of Mr Neil Macdonald Livingstone as a director on 18 April 2022 (2 pages) |
21 October 2022 | Termination of appointment of Neil Livingstone as a director on 18 April 2022 (1 page) |
21 October 2022 | Termination of appointment of Sheena Livingstone as a secretary on 18 April 2022 (1 page) |
24 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 April 2019 | Change of details for Mr Neil Peter Livingstone as a person with significant control on 19 April 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Registered office address changed from C/O Mmg Accountants 78-84 Bell Street Dundee DD1 1RQ Scotland to 78-84 Bell Street Dundee DD1 1RQ on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Mrs Sheena Livingstone on 1 October 2014 (1 page) |
17 April 2015 | Secretary's details changed for Mrs Sheena Livingstone on 1 October 2014 (1 page) |
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Registered office address changed from 496 Perth Road Dundee DD2 1LS to 78-84 Bell Street Dundee DD1 1RQ on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Mrs Sheena Livingstone on 1 October 2014 (1 page) |
17 April 2015 | Registered office address changed from C/O Mmg Accountants 78-84 Bell Street Dundee DD1 1RQ Scotland to 78-84 Bell Street Dundee DD1 1RQ on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 496 Perth Road Dundee DD2 1LS to 78-84 Bell Street Dundee DD1 1RQ on 17 April 2015 (1 page) |
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Registered office address changed from 3 Old Hawkhill Dundee Tayside DD1 5EU on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 3 Old Hawkhill Dundee Tayside DD1 5EU on 30 April 2013 (1 page) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Director's details changed for Mr Neil Livingstone on 19 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr Neil Livingstone on 19 March 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from chapelshade house 78-84 bell street dundee DD1 1RQ (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from chapelshade house 78-84 bell street dundee DD1 1RQ (1 page) |
19 March 2008 | Incorporation (17 pages) |
19 March 2008 | Incorporation (17 pages) |