Dundee Business Park
Dundee
Tayside
DD2 3QB
Scotland
Director Name | Mr John Kenneth Ferguson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Valentine Court Dundee Business Park Dundee Tayside DD2 3QB Scotland |
Website | https://sites.google.com/site/saltirecomics/ |
---|---|
Telephone | 01382 623223 |
Telephone region | Dundee |
Registered Address | 4 Valentine Court Dundee Business Park Dundee Tayside DD2 3QB Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Clare Ferguson 50.00% Ordinary |
---|---|
50 at £1 | John Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£767 |
Cash | £5,355 |
Current Liabilities | £6,122 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
16 May 2019 | Change of details for Mr John Kenneth Ferguson as a person with significant control on 15 May 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
16 May 2019 | Change of details for Mrs Clare Rachel Ferguson as a person with significant control on 15 May 2018 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 July 2013 | Company name changed saltire comics LIMITED\certificate issued on 08/07/13
|
8 July 2013 | Company name changed saltire comics LIMITED\certificate issued on 08/07/13
|
14 May 2013 | Incorporation
|
14 May 2013 | Incorporation
|