Dundee
DD1 5AJ
Scotland
Director Name | Mr Mark Wilson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Woodlands Longforgan Dundee Tayside DD2 5HG Scotland |
Director Name | Mr James Ross Morrison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(2 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Digital It Centre 10 Douglas Street Dundee DD1 5AJ Scotland |
Director Name | Mr Paul John Snaith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ Scotland |
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 |
100 at £1 | Paul Snaith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,553 |
Cash | £143 |
Current Liabilities | £71,888 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
16 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
1 June 2023 | Registered office address changed from Digital It Centre 10 Douglas Street Dundee DD1 5AJ to 16 Gordon Square Dundee DD3 6BY on 1 June 2023 (1 page) |
4 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
16 February 2021 | Micro company accounts made up to 29 February 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Paul John Snaith as a director on 3 March 2020 (1 page) |
5 March 2020 | Appointment of Mr Angus William Cruickshank as a director on 3 March 2020 (2 pages) |
5 March 2020 | Notification of Angus William Cruickshank as a person with significant control on 3 March 2020 (2 pages) |
5 March 2020 | Cessation of Paul John Snaith as a person with significant control on 3 March 2020 (1 page) |
29 July 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 October 2013 | Appointment of Mr Paul John Snaith as a director (2 pages) |
21 October 2013 | Termination of appointment of James Morrison as a director (1 page) |
21 October 2013 | Appointment of Mr Paul John Snaith as a director (2 pages) |
21 October 2013 | Termination of appointment of James Morrison as a director (1 page) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Termination of appointment of Mark Wilson as a director (1 page) |
10 December 2012 | Termination of appointment of Mark Wilson as a director (1 page) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 November 2012 | Registered office address changed from Woodlands Longforgan Dundee Tayside DD2 5HG United Kingdom on 23 November 2012 (1 page) |
23 November 2012 | Appointment of Mr James Ross Morrison as a director (2 pages) |
23 November 2012 | Registered office address changed from Woodlands Longforgan Dundee Tayside DD2 5HG United Kingdom on 23 November 2012 (1 page) |
23 November 2012 | Appointment of Mr James Ross Morrison as a director (2 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 February 2010 | Incorporation (23 pages) |
24 February 2010 | Incorporation (23 pages) |