Dundee
DD1 5AJ
Scotland
Director Name | Mr Angus William Cruickshank |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Digital It Centre 10 Douglas Street Dundee DD1 5AJ Scotland |
Director Name | Mr Paul Sale |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Digital It Centre 10 Douglas Street Dundee DD1 5AJ Scotland |
Telephone | 01382 204212 |
---|---|
Telephone region | Dundee |
Registered Address | 16 Gordon Square Dundee DD3 6BY Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £504 |
Cash | £3,042 |
Current Liabilities | £334,138 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
25 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 July 2018 | Termination of appointment of Angus William Cruickshank as a director on 26 July 2018 (1 page) |
30 July 2018 | Termination of appointment of Paul Sale as a director on 26 July 2018 (1 page) |
25 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
20 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 September 2015 | Appointment of Mr Angus William Cruickshank as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Angus William Cruickshank as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Paul Sale as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Paul Sale as a director on 14 September 2015 (2 pages) |
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 July 2013 | Registered office address changed from Unit 2, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Unit 2, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Unit 2, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 2 July 2013 (1 page) |
25 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Paul John Snaith on 20 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Paul John Snaith on 20 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Registered office address changed from Unit 1a, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from Unit 1a, Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 19 January 2010 (2 pages) |
9 March 2009 | Gbp nc 100/10000\27/02/09 (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Gbp nc 100/10000\27/02/09 (1 page) |
9 March 2009 | Resolutions
|
26 February 2009 | Registered office changed on 26/02/2009 from 19B kerrsview terrace dundee DD4 9BJ (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 19B kerrsview terrace dundee DD4 9BJ (1 page) |
20 January 2009 | Incorporation (18 pages) |
20 January 2009 | Incorporation (18 pages) |