Dundee
DD1 3JT
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Year | 2013 |
---|---|
Net Worth | -£2,772 |
Cash | £10,738 |
Current Liabilities | £39,840 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 5 December 2016 (overdue) |
---|
24 August 2021 | Registered office address changed from Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 24 August 2021 (2 pages) |
---|---|
27 March 2017 | Registered office address changed from Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 27 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 27 March 2017 (2 pages) |
12 August 2015 | Registered office address changed from 211 Granton Road Edinburgh EH5 1HD to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 211 Granton Road Edinburgh EH5 1HD to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 12 August 2015 (1 page) |
14 July 2015 | Resolutions
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
16 October 2013 | Registered office address changed from 56a Corbiehill Road Edinburgh EH4 5AS United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 56a Corbiehill Road Edinburgh EH4 5AS United Kingdom on 16 October 2013 (1 page) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Appointment of Mr. Craig Matthew Gregan as a director (2 pages) |
2 June 2011 | Appointment of Mr. Craig Matthew Gregan as a director (2 pages) |
18 May 2011 | Incorporation (20 pages) |
18 May 2011 | Incorporation (20 pages) |
18 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |