Austin
Texas
78738
Director Name | Mr John Wesley Nelms |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 October 2023(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ravensby Hall Barry Carnoustie Angus DD7 7RJ Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | Mr John Madden Bennett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Retired Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Panmure Terrace Barnhill Dundee DD5 2QL Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | Dens Park Stadium Sandeman Street Dundee DD3 7JY Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | John Madden Bennett 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
23 October 2023 | Notification of Dark Blue Property Holdings Limited as a person with significant control on 3 October 2023 (2 pages) |
---|---|
23 October 2023 | Cessation of John Madden Bennett as a person with significant control on 3 October 2023 (1 page) |
23 October 2023 | Appointment of Mr Timothy Keyes as a director on 3 October 2023 (2 pages) |
23 October 2023 | Appointment of Mr John Wesley Nelms as a director on 3 October 2023 (2 pages) |
23 October 2023 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Dens Park Stadium Sandeman Street Dundee DD3 7JY on 23 October 2023 (1 page) |
23 October 2023 | Director's details changed for Mr John Wesley Nelms on 3 October 2023 (2 pages) |
23 October 2023 | Termination of appointment of John Madden Bennett as a director on 3 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Thorntons Law Llp as a secretary on 3 October 2023 (1 page) |
15 March 2023 | Accounts for a dormant company made up to 31 July 2022 (9 pages) |
26 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 31 July 2021 (9 pages) |
17 February 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
19 April 2021 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
16 April 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
3 February 2020 | Director's details changed for Mr John Madden Bennett on 3 February 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
17 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
30 July 2018 | Current accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
24 April 2018 | Accounts for a dormant company made up to 31 January 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 January 2017 (10 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 January 2017 (10 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 April 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 March 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
27 March 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
10 May 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Amended accounts made up to 31 January 2010 (4 pages) |
7 October 2010 | Amended accounts made up to 31 January 2010 (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
23 January 2009 | Appointment terminated director iain henderson hutcheson (1 page) |
23 January 2009 | Director appointed john madden bennett (2 pages) |
23 January 2009 | Appointment terminated director iain henderson hutcheson (1 page) |
23 January 2009 | Director appointed john madden bennett (2 pages) |
15 January 2009 | Incorporation (18 pages) |
15 January 2009 | Incorporation (18 pages) |