Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director Name | Mr Joseph Conroy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51/53 Meadowside Dundee Angus DD1 1EQ Scotland |
Director Name | Mr Peter Marr |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 March 2017) |
Role | Licencee |
Country of Residence | Scotland |
Correspondence Address | Castlecroft Business Centre Castlecroft Business C Tom Johnston Road Dundee DD4 8XD Scotland |
Director Name | Mr James Marr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 2017) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Castlecroft Business Centre Castlecroft Business C Tom Johnston Road Dundee DD4 8XD Scotland |
Director Name | Mr Joseph Conroy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 2016) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | Castlecroft Business Centre Castlecroft Business C Tom Johnston Road Dundee DD4 8XD Scotland |
Director Name | Mr Joseph Conroy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(5 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 06 October 2017) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 4 Hill Square Dundee DD3 6RT Scotland |
Director Name | Mr Joseph Conroy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(5 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 06 October 2017) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 4 Hill Square Dundee DD3 6RT Scotland |
Director Name | Mr James Michael Marr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 October 2017(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 July 2018) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | Castlecroft Business Centre Castlecroft Business C Tom Johnston Road Dundee DD4 8XD Scotland |
Director Name | Mr Peter Kenneth Marr |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 October 2017(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 July 2018) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | Castlecroft Business Centre Castlecroft Business C Tom Johnston Road Dundee DD4 8XD Scotland |
Director Name | Mr Lee Alexander Jack |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 November 2018) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 31 Hawkhill Dundee DD1 5DH Scotland |
Registered Address | Stewart & Co Castlecroft Business Centre Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£27,538 |
Cash | £100 |
Current Liabilities | £64,258 |
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 | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
23 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
25 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2023 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 December 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
18 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2020 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 November 2018 | Appointment of Mr James Michael Marr as a director on 6 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
6 November 2018 | Termination of appointment of Lee Alexander Jack as a director on 6 November 2018 (1 page) |
27 July 2018 | Termination of appointment of James Michael Marr as a director on 27 July 2018 (1 page) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
27 July 2018 | Termination of appointment of Peter Kenneth Marr as a director on 27 July 2018 (1 page) |
12 April 2018 | Appointment of Lee Alexander Jack as a director on 12 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Joseph Conroy as a director on 12 April 2018 (1 page) |
15 March 2018 | Resolutions
|
13 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 February 2018 | Notification of James Marr as a person with significant control on 27 February 2018 (2 pages) |
13 February 2018 | Appointment of Mr Joseph Conroy as a director on 1 February 2018 (2 pages) |
9 October 2017 | Cessation of Joseph Conroy as a person with significant control on 6 October 2017 (1 page) |
9 October 2017 | Cessation of Joseph Conroy as a person with significant control on 6 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Joseph Conroy as a director on 6 October 2017 (1 page) |
9 October 2017 | Appointment of Mr Peter Kenneth Marr as a director on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Peter Kenneth Marr as a director on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr James Michael Marr as a director on 6 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Joseph Conroy as a director on 6 October 2017 (1 page) |
9 October 2017 | Appointment of Mr James Michael Marr as a director on 6 October 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 March 2017 | Termination of appointment of Peter Marr as a director on 3 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Joseph Conroy as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of James Marr as a director on 3 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Joseph Conroy as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of James Marr as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Peter Marr as a director on 3 March 2017 (1 page) |
24 December 2016 | Termination of appointment of Joseph Conroy as a director on 24 December 2016 (1 page) |
24 December 2016 | Termination of appointment of Joseph Conroy as a director on 24 December 2016 (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 January 2014 | Appointment of Mr Joseph Conroy as a director (2 pages) |
13 January 2014 | Appointment of Mr Joseph Conroy as a director (2 pages) |
28 October 2013 | Registered office address changed from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered office address changed from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 July 2013 | Termination of appointment of Joseph Conroy as a director (1 page) |
30 July 2013 | Termination of appointment of Joseph Conroy as a director (1 page) |
30 July 2013 | Appointment of Mr James Marr as a director (2 pages) |
30 July 2013 | Appointment of Mr James Marr as a director (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
20 May 2013 | Appointment of Mr Peter Marr as a director (2 pages) |
20 May 2013 | Appointment of Mr Peter Marr as a director (2 pages) |
22 April 2013 | Registered office address changed from 51/53 Meadowside Dundee Angus DD1 1EQ United Kingdom on 22 April 2013 (2 pages) |
22 April 2013 | Registered office address changed from 51/53 Meadowside Dundee Angus DD1 1EQ United Kingdom on 22 April 2013 (2 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Incorporation
|
28 September 2011 | Incorporation
|