Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director Name | Mr Stephen James Leiper |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(same day as company formation) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Onorach Limited Prospect House, Prospect Business Dundee Technology Park Dundee DD2 1TY Scotland |
Secretary Name | Mr Stephen Leiper |
---|---|
Status | Current |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Onorach Limited Prospect House, Prospect Business Dundee Technology Park Dundee DD2 1TY Scotland |
Website | www.onorach.com |
---|---|
Email address | [email protected] |
Telephone | 01382 561048 |
Telephone region | Dundee |
Registered Address | Onorach Limited Prospect House, Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
50 at £1 | Janice Anderson 9.09% Ordinary |
---|---|
250 at £1 | Mr Stephen Leiper 45.45% Ordinary |
250 at £1 | Professor Christene Leiper 45.45% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
13 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
7 March 2022 | Change of details for Mr. Stephen James Leiper as a person with significant control on 4 March 2022 (2 pages) |
7 March 2022 | Change of details for Professor Christene Anne Leiper as a person with significant control on 4 March 2022 (2 pages) |
15 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
30 March 2021 | Registered office address changed from Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY to Onorach Limited Prospect House, Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 30 March 2021 (1 page) |
14 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 June 2019 | Second filing of Confirmation Statement dated 04/03/2019 (6 pages) |
12 June 2019 | Change of details for Professor Christene Anne Leiper as a person with significant control on 20 May 2018 (5 pages) |
9 April 2019 | Confirmation statement made on 4 March 2019 with updates
|
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 March 2018 | Notification of Christene Anne Leiper as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with updates (5 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Registered office address changed from 46 Clovis Duveau Drive Dundee DD2 5JB to Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered office address changed from 46 Clovis Duveau Drive Dundee DD2 5JB to Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 46 Clovis Duveau Drive Dundee DD2 5JB to Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
2 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 June 2014 | Director's details changed for Professor Christene Leiper on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Professor Christene Leiper on 2 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Professor Christene Leiper on 2 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|