Tom Jonhston Road
Dundee
DD4 8XD
Scotland
Director Name | Mr Allan Keith Macintyre |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 44a Henderson Street Bridge Of Allan Stirling FK9 4HS Scotland |
Director Name | Mr Alastair Buchanan Bokla |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(8 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castlecroft Business Centre Suite 11 Tom Jonhston Road Dundee DD4 8XD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | Castlecroft Business Centre Suite 11 Tom Jonhston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
1 at £1 | John Gray 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (1 day from now) |
22 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
9 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
27 April 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
28 April 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
21 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
5 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
24 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
24 April 2020 | Registered office address changed from Suite 8 Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD to Castlecroft Business Centre Suite 11 Tom Jonhston Road Dundee DD4 8XD on 24 April 2020 (1 page) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
23 April 2019 | Appointment of Mr Alastair Buchanan Bokla as a director on 23 April 2019 (2 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Allan Keith Macintyre on 1 May 2015 (2 pages) |
23 May 2016 | Director's details changed for Allan Keith Macintyre on 1 May 2015 (2 pages) |
23 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Registered office address changed from Legaston Lethendy Meikleour Perth Perthshire PH2 6EL on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Legaston Lethendy Meikleour Perth Perthshire PH2 6EL on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for John Kenneth William Gray on 1 July 2012 (2 pages) |
5 July 2012 | Director's details changed for John Kenneth William Gray on 1 July 2012 (2 pages) |
5 July 2012 | Director's details changed for John Kenneth William Gray on 1 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from Legaston Lethendy Meikleour Perth Perthshire PH2 6EL on 5 July 2012 (1 page) |
29 June 2011 | Appointment of John Kenneth William Gray as a director (3 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
29 June 2011 | Registered office address changed from Legaston Lethendy Meikleour Perth Perthshire PH2 6EL United Kingdom on 29 June 2011 (2 pages) |
29 June 2011 | Appointment of John Kenneth William Gray as a director (3 pages) |
29 June 2011 | Appointment of Allan Keith Macintyre as a director (3 pages) |
29 June 2011 | Registered office address changed from Legaston Lethendy Meikleour Perth Perthshire PH2 6EL United Kingdom on 29 June 2011 (2 pages) |
29 June 2011 | Appointment of Allan Keith Macintyre as a director (3 pages) |
13 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 April 2011 | Incorporation (22 pages) |
6 April 2011 | Incorporation (22 pages) |