Dundee Technology Park
Dundee
DD2 1SW
Scotland
Secretary Name | Judith Foster |
---|---|
Status | Current |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland |
Website | pureindependence.co.uk |
---|---|
Telephone | 0845 0743435 |
Telephone region | Unknown |
Registered Address | Unit 1 Old Brechin Road Forfar DD8 3DX Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | James Stephen Foster 70.00% Ordinary |
---|---|
30 at £1 | Judith Foster 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £346,801 |
Cash | £138,712 |
Current Liabilities | £45,208 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
8 August 2016 | Delivered on: 12 August 2016 Persons entitled: Aldermore Bank Classification: A registered charge Particulars: Kirkton, guthrie, forfar. ANG70242. Outstanding |
---|---|
25 July 2016 | Delivered on: 10 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 June 2023 | Confirmation statement made on 4 June 2023 with updates (3 pages) |
13 June 2023 | Registered office address changed from 66 Tay Street Perth PH2 8RA Scotland to Unit 1 Old Brechin Road Forfar DD8 3DX on 13 June 2023 (1 page) |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 July 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
19 April 2022 | Change of details for Mr James Stephen Foster as a person with significant control on 6 April 2016 (2 pages) |
19 April 2022 | Change of details for Mrs Judith Irene Joyce Foster as a person with significant control on 21 August 2021 (2 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 July 2021 | Registered office address changed from Unit 12 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 66 Tay Street Perth PH2 8RA on 9 July 2021 (1 page) |
18 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 November 2019 | Registered office address changed from Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW United Kingdom to Unit 12 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 19 November 2019 (1 page) |
12 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
2 May 2018 | Secretary's details changed for Judith Foster on 2 May 2018 (1 page) |
2 May 2018 | Director's details changed for Mr James Stephen Foster on 2 May 2018 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 July 2017 | Registered office address changed from Unit2, First Floor Delta House, Gemini Crescent Dundee Technology Park Dundee DD2 1SW to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Unit2, First Floor Delta House, Gemini Crescent Dundee Technology Park Dundee DD2 1SW to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 3 July 2017 (1 page) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Registration of charge SC3625160002, created on 8 August 2016 (8 pages) |
12 August 2016 | Registration of charge SC3625160002, created on 8 August 2016 (8 pages) |
10 August 2016 | Registration of charge SC3625160001, created on 25 July 2016 (5 pages) |
10 August 2016 | Registration of charge SC3625160001, created on 25 July 2016 (5 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
21 February 2014 | Registered office address changed from Unit 3 Larch Court Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Unit 3 Larch Court Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland on 21 February 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
13 July 2010 | Director's details changed for Mr James Foster on 12 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mr James Foster on 12 July 2010 (2 pages) |
13 July 2009 | Incorporation (17 pages) |
13 July 2009 | Incorporation (17 pages) |