Edinburgh
EH2 4AN
Scotland
Director Name | Mr Fillip Hannisdal |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Programmer |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Iain Kidd |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Website | www.dragonbyte-tech.com/store/ |
---|
Registered Address | C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Fillip Hannisdal 50.00% Ordinary |
---|---|
500 at £1 | Iain Kidd 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £83,001 |
Gross Profit | £60,071 |
Net Worth | £1,070 |
Cash | £9,158 |
Current Liabilities | £11,128 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
5 March 2024 | Second filing of Confirmation Statement dated 4 March 2024 (3 pages) |
---|---|
4 March 2024 | Appointment of Mr Fillip Hannisdal as a director on 20 February 2024 (2 pages) |
4 March 2024 | Cessation of Fillip Hannisdal as a person with significant control on 20 February 2024 (1 page) |
4 March 2024 | Confirmation statement made on 4 March 2024 with updates
|
4 March 2024 | Cessation of Iain Kidd as a person with significant control on 20 February 2024 (1 page) |
4 March 2024 | Termination of appointment of Fillip Hannisdal as a director on 20 February 2024 (1 page) |
4 March 2024 | Termination of appointment of Iain Kidd as a director on 20 February 2024 (1 page) |
4 March 2024 | Notification of Fillip Hannisdal as a person with significant control on 20 February 2024 (2 pages) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
28 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
10 November 2023 | Director's details changed for Mr Iain Kidd on 10 November 2023 (2 pages) |
10 November 2023 | Director's details changed for Mr Fillip Hannisdal on 10 November 2023 (2 pages) |
9 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
23 December 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
30 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
26 November 2021 | Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG on 26 November 2021 (1 page) |
6 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
18 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 November 2019 | Notification of Fillip Hannisdal as a person with significant control on 11 November 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
27 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 October 2017 | Director's details changed for Mr Fillip Hannisdal on 1 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Fillip Hannisdal on 1 October 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 November 2016 | Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 28 November 2016 (1 page) |
24 November 2016 | Director's details changed for Mr Iain Kidd on 20 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Iain Kidd on 20 November 2016 (2 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 November 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
27 November 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Incorporation (23 pages) |
14 April 2011 | Incorporation (23 pages) |