Company NameButton Space Limited
DirectorChristopher McKenzie
Company StatusActive
Company NumberSC447184
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Christopher McKenzie
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland

Location

Registered Address43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
ConstituencyDundee West
WardWest End
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Pamela Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,070
Cash£18,344
Current Liabilities£34,463

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

28 July 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
24 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
7 November 2018Registered 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 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
8 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
19 May 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
2 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
2 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
9 September 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 1
(6 pages)
9 September 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 1
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 May 2016Compulsory strike-off action has been suspended (1 page)
13 May 2016Compulsory strike-off action has been suspended (1 page)
6 May 2016Compulsory strike-off action has been suspended (1 page)
6 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
30 April 2015Compulsory strike-off action has been suspended (1 page)
30 April 2015Compulsory strike-off action has been suspended (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
27 February 2014Registered office address changed from 101 Broughty Ferry Road Dundee Angus DD4 6JE United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 101 Broughty Ferry Road Dundee Angus DD4 6JE United Kingdom on 27 February 2014 (1 page)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)