Lochee
Dundee
Tayside
DD2 2RD
Scotland
Director Name | Peter Leslie Nicoll |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 February 2013(same day as company formation) |
Role | Techanican |
Country of Residence | Scotland |
Correspondence Address | 42 Perrie Street Lochee Dundee Tayside DD2 2RD Scotland |
Secretary Name | Pamela McRitchie |
---|---|
Status | Current |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Clinton Terrace Dundee Tayside DD2 2RD Scotland |
Telephone | 01382 611000 |
---|---|
Telephone region | Dundee |
Registered Address | 42 Perrie Street Lochee Dundee Tayside DD2 2RD Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
4 October 2021 | Delivered on: 5 October 2021 Persons entitled: Peter Leslie Nicoll and Wendy Ann Nicoll Classification: A registered charge Particulars: All and whole the subjects known as and forming 42 perrie street, dundee, DD2 2RD being the subjects registered in the land register of scotland under title number ANG19110. Outstanding |
---|
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
---|---|
26 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|
19 February 2013 | Director's details changed for Perer Leslie Nicoll on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Perer Leslie Nicoll on 19 February 2013 (2 pages) |