Dundee
DD1 4NE
Scotland
Registered Address | 43 Magdalen Yard Road Dundee DD1 4NE Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Pamela Mckenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,070 |
Cash | £18,344 |
Current Liabilities | £34,463 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
28 July 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
---|---|
24 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
7 November 2018 | Registered office address changed from 148 Nethergate Dundee DD1 4EA to 43 Magdalen Yard Road Dundee DD1 4NE on 7 November 2018 (1 page) |
8 September 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
8 June 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
19 May 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
2 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
2 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 September 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
6 May 2016 | Compulsory strike-off action has been suspended (1 page) |
6 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 April 2015 | Compulsory strike-off action has been suspended (1 page) |
30 April 2015 | Compulsory strike-off action has been suspended (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
27 February 2014 | Registered office address changed from 101 Broughty Ferry Road Dundee Angus DD4 6JE United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 101 Broughty Ferry Road Dundee Angus DD4 6JE United Kingdom on 27 February 2014 (1 page) |
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|