5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director Name | Mr Rashpal Singh |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2017(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 June 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Peter Andrew Maguire |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Website | www.maguiresolicitors.co.uk/ |
---|---|
Telephone | 0141 3312885 |
Telephone region | Glasgow |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
1 at £1 | Peter Maguire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,638 |
Cash | £15,227 |
Current Liabilities | £92,403 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 September 2017 | Sub-division of shares on 7 August 2017 (4 pages) |
---|---|
18 September 2017 | Notification of Rashpal Singh as a person with significant control on 7 August 2017 (2 pages) |
18 September 2017 | Change of details for Mr Adeel Jhussain as a person with significant control on 7 August 2017 (2 pages) |
18 September 2017 | Cessation of Peter Andrew Maguire as a person with significant control on 7 August 2017 (1 page) |
18 September 2017 | Notification of Adeel Jhussain as a person with significant control on 7 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Adeel Hussain as a director on 7 August 2017 (3 pages) |
14 September 2017 | Appointment of Mr Rashpal Singh as a director on 7 August 2017 (3 pages) |
13 September 2017 | Termination of appointment of Peter Andrew Maguire as a director on 7 August 2017 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
10 February 2016 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
18 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
14 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 June 2014 | Director's details changed for Peter Andrew Maguire on 4 June 2012 (2 pages) |
4 June 2014 | Director's details changed for Peter Andrew Maguire on 4 June 2012 (2 pages) |
12 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
4 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 May 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
25 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|