Dundee
DD1 4QB
Scotland
Director Name | Mr George Drew Scott |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarkt Dundee DD1 4QB Scotland |
Registered Address | The Vision Building 20 Greenmarkt Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Karen Scott 50.00% Ordinary |
---|---|
50 at £1 | Sam Mcginness 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,178 |
Latest Accounts | 31 January 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 24 March 2021 (2 years, 2 months ago) |
---|---|
Next Return Due | 7 April 2022 (overdue) |
22 June 2021 | Delivered on: 29 June 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
16 December 2021 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
---|---|
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
6 July 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
6 July 2021 | Registered office address changed from 2/1 Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland to 2/2 Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 6 July 2021 (1 page) |
29 June 2021 | Registration of charge SC4287550001, created on 22 June 2021 (16 pages) |
8 February 2021 | Amended accounts made up to 31 January 2020 (6 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
20 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
13 May 2019 | Notification of George Scott as a person with significant control on 27 April 2018 (2 pages) |
13 May 2019 | Cessation of Karen Beveridge Scott as a person with significant control on 27 April 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
24 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Registered office address changed from 1 Woodside Terrace Glasgow G3 7UY Scotland to 2/1 Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 7 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Registered office address changed from 1 Woodside Terrace Glasgow G3 7UY Scotland to 2/1 Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 7 July 2017 (1 page) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 January 2016 | Registered office address changed from 1 Woodside Terrace Glasgow G3 7UT to 1 Woodside Terrace Glasgow G3 7UY on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 1 Woodside Terrace Glasgow G3 7UT to 1 Woodside Terrace Glasgow G3 7UY on 19 January 2016 (1 page) |
24 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 May 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
29 May 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
29 May 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
29 May 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
7 November 2014 | Registered office address changed from 1 Woodside Terrace Glasgow Scotland to 1 Woodside Terrace Glasgow G3 7UT on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 16 Woodside Crescent Glasgow to 1 Woodside Terrace Glasgow G3 7UT on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 1 Woodside Terrace Glasgow Scotland to 1 Woodside Terrace Glasgow G3 7UT on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 16 Woodside Crescent Glasgow to 1 Woodside Terrace Glasgow G3 7UT on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 1 Woodside Terrace Glasgow Scotland to 1 Woodside Terrace Glasgow G3 7UT on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 16 Woodside Crescent Glasgow to 1 Woodside Terrace Glasgow G3 7UT on 7 November 2014 (1 page) |
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 October 2013 | Appointment of Mr George Drew Scott as a director (2 pages) |
16 October 2013 | Appointment of Mr George Drew Scott as a director (2 pages) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Registered office address changed from 122 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY Scotland on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 122 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY Scotland on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Registered office address changed from 122 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY Scotland on 5 August 2013 (1 page) |
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|