Dundee
DD2 1HQ
Scotland
Registered Address | 42 Dudhope Crescent Road Dundee Angus DD1 5RR Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Ronald Mullady 66.67% Ordinary |
---|---|
1 at £1 | Nicola Ann Watson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,044 |
Cash | £144 |
Current Liabilities | £1,100 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 April 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 6 May 2021 (overdue) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
11 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
19 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
20 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Ronald Mullady on 1 January 2015 (2 pages) |
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Ronald Mullady on 1 January 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Ronald Mullady on 1 January 2015 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2012 | Registered office address changed from 42 Dudhope Crescent Road Dundee Angus DD1 5RR Scotland on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 42 Dudhope Crescent Road Dundee Angus DD1 5RR Scotland on 17 September 2012 (1 page) |
17 September 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Registered office address changed from Meall Garbh Newbigging Road Tealing Angus DD4 0QX Scotland on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from Meall Garbh Newbigging Road Tealing Angus DD4 0QX Scotland on 17 September 2012 (1 page) |
17 September 2012 | Director's details changed for Mr Ronald Mullady on 22 April 2012 (2 pages) |
17 September 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Director's details changed for Mr Ronald Mullady on 22 April 2012 (2 pages) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
22 April 2010 | Incorporation (22 pages) |
22 April 2010 | Incorporation (22 pages) |