5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Gillian Patricia Hynes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 2 Bowmont Place East Kilbride Lanarkshire G75 8YG Scotland |
Secretary Name | Patrick Nathan Hynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 June 2017) |
Role | Company Director |
Correspondence Address | 2 Bowmont Place East Kilbride Lanarkshire G75 8YG Scotland |
Director Name | Mr Patrick Nathan Hynes |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 341 Sauchiehall Street Glasgow G2 3HW Scotland |
Director Name | Mr Patrick Nathan Hynes |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(5 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5/2, 34 West George Street Glasgow G2 1DA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
1 at £1 | Patrick Hynes 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
12 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
7 May 2020 | Termination of appointment of Patrick Nathan Hynes as a director on 7 May 2020 (1 page) |
20 September 2019 | Appointment of Mr Patrick Joseph Hynes as a director on 20 September 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
18 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
28 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
28 December 2018 | Change of share class name or designation (2 pages) |
28 December 2018 | Resolutions
|
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 December 2017 | Termination of appointment of Patrick Nathan Hynes as a director on 7 June 2017 (1 page) |
15 December 2017 | Termination of appointment of Patrick Nathan Hynes as a director on 7 June 2017 (1 page) |
15 December 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
19 June 2017 | Registered office address changed from 341 Sauchiehall Street Glasgow G2 3HW to 5/2, 34 West George Street Glasgow G2 1DA on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 341 Sauchiehall Street Glasgow G2 3HW to 5/2, 34 West George Street Glasgow G2 1DA on 19 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Patrick Nathan Hynes as a director on 6 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Patrick Nathan Hynes as a director on 6 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Patrick Nathan Hynes as a secretary on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Patrick Nathan Hynes as a director on 7 June 2017 (1 page) |
7 June 2017 | Appointment of Mr Patrick Nathan Hynes as a director on 7 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Patrick Nathan Hynes as a director on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Patrick Nathan Hynes as a secretary on 7 June 2017 (1 page) |
7 June 2017 | Appointment of Mr Patrick Nathan Hynes as a director on 7 June 2017 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
17 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
21 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 April 2013 | Registered office address changed from 2 Bowmont Place East Kilbride Glasgow G75 8YG on 9 April 2013 (1 page) |
9 April 2013 | Termination of appointment of Gillian Hynes as a director (1 page) |
9 April 2013 | Appointment of Mr Patrick Nathan Hynes as a director (2 pages) |
9 April 2013 | Registered office address changed from 2 Bowmont Place East Kilbride Glasgow G75 8YG on 9 April 2013 (1 page) |
9 April 2013 | Termination of appointment of Gillian Hynes as a director (1 page) |
9 April 2013 | Registered office address changed from 2 Bowmont Place East Kilbride Glasgow G75 8YG on 9 April 2013 (1 page) |
9 April 2013 | Appointment of Mr Patrick Nathan Hynes as a director (2 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Appointment of Gillian Patricia Hynes as a director (3 pages) |
20 September 2011 | Appointment of Gillian Patricia Hynes as a director (3 pages) |
20 September 2011 | Appointment of Patrick Nathan Hynes as a secretary (3 pages) |
20 September 2011 | Appointment of Patrick Nathan Hynes as a secretary (3 pages) |
14 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 September 2011 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 September 2011 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 September 2011 | Incorporation (23 pages) |
1 September 2011 | Incorporation (23 pages) |