Dundee Technology Park
Dundee
Angus
DD2 1SW
Scotland
Director Name | Mr Nicolas Cyril Bleteau |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 June 2013(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland |
Registered Address | Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Nicolas Cyril Bleteau 75.00% Ordinary |
---|---|
25 at £1 | Leasa Bleteau 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,653 |
Cash | £7,789 |
Current Liabilities | £15,854 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
16 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
5 June 2020 | Register inspection address has been changed to Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page) |
5 June 2020 | Register(s) moved to registered inspection location Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page) |
14 March 2020 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland to Unit 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 14 March 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 7 December 2017 (1 page) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
15 March 2017 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 15 March 2017 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
23 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|