Dundee
DD4 7GZ
Scotland
Director Name | Mr Paul Michael Stewart |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Wemyss Crescent Monifieth Dundee DD5 4RA Scotland |
Director Name | Mr Philip Andrew McCardel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Strathwhillan Court East Kilbride G75 8FH Scotland |
Secretary Name | Mr Philip McCardel |
---|---|
Status | Closed |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Strathwhillan Court East Kilbride G75 8FH Scotland |
Registered Address | 21 Fairfield Street Dundee DD3 8HX Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
40 at £1 | Paul Michael Stewart 40.00% Ordinary |
---|---|
40 at £1 | Philip Mccardel 40.00% Ordinary |
20 at £1 | Keith Alexander Mudie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331 |
Cash | £5,902 |
Current Liabilities | £27,438 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
8 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 April 2013 | Incorporation (24 pages) |
23 April 2013 | Incorporation (24 pages) |