Dundee
DD1 4JU
Scotland
Director Name | Cathy Hwei Lin Dart |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 23 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Merchant |
Country of Residence | Singapore |
Correspondence Address | 178 Paya Lebar Road #07-05 Singapore 409030 Singapore |
Director Name | Sharon Dart |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Student |
Country of Residence | United States |
Correspondence Address | 178 Paya Lebar Road, #07-05 Singapore 409030 Singapore |
Director Name | Mr Jaime Cross |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Place Dundee DD1 2AD Scotland |
Director Name | Mr Simon Doyle |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10a Westfield Place Dundee DD1 4JU Scotland |
Website | www.teamjunkfish.com |
---|
Registered Address | Unit1-2 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
3.4m at £0.01 | Cathy Dart 33.97% Ordinary A |
---|---|
3.3m at £0.01 | Adam Dart 33.00% Ordinary A |
3.3m at £0.01 | Sharon Dart 32.97% Ordinary A |
3.3k at £0.01 | Jaime Cross 0.03% Ordinary A |
3.3k at £0.01 | Simon Doyle 0.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£142,200 |
Cash | £1,486 |
Current Liabilities | £2,073 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 2 weeks from now) |
25 October 2023 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
---|---|
30 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
9 February 2023 | Registered office address changed from Unit 1-2 Seaward Place Unit1-2 Seaward Place Centurion Business Park Glasgow G41 1HH United Kingdom to Unit 1-2 Seaward Place Centurion Business Park Glasgow G41 1HH on 9 February 2023 (1 page) |
9 February 2023 | Registered office address changed from Unit 1-2 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland to Unit1-2 Seaward Place Centurion Business Park Glasgow G41 1HH on 9 February 2023 (1 page) |
9 February 2023 | Registered office address changed from Unit 22, City Quay Camperdown Street Dundee DD1 3JA Scotland to Unit 1-2 Seaward Place Unit1-2 Seaward Place Centurion Business Park Glasgow G41 1HH on 9 February 2023 (1 page) |
10 January 2023 | Director's details changed for Cathy Hwei Lin Dart on 9 December 2022 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
3 August 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
16 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
19 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
30 August 2018 | Register(s) moved to registered inspection location Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP (1 page) |
30 August 2018 | Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP (1 page) |
30 August 2018 | Registered office address changed from 1 West Regent Street Glasgow G2 1AP Scotland to Unit 22, City Quay Camperdown Street Dundee DD1 3JA on 30 August 2018 (1 page) |
25 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
21 May 2018 | Termination of appointment of Simon Doyle as a director on 18 May 2018 (1 page) |
3 April 2018 | Registered office address changed from Unit 22 Camperdown Street Dundee DD1 3JA Scotland to 1 West Regent Street Glasgow G2 1AP on 3 April 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
26 February 2018 | Registered office address changed from 10a Westfield Place Dundee Angus DD1 4JU to Unit 22 Camperdown Street Dundee DD1 3JA on 26 February 2018 (1 page) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 June 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
12 June 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 November 2014 | Memorandum and Articles of Association (29 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Memorandum and Articles of Association (29 pages) |
7 November 2014 | Resolutions
|
28 October 2014 | Appointment of Sharon Dart as a director on 23 September 2014
|
28 October 2014 | Appointment of Sharon Dart as a director on 23 September 2014
|
27 October 2014 | Appointment of Cathy Hwei Lin Dart as a director on 23 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jaime Cross as a director on 14 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Jaime Cross as a director on 14 October 2014 (1 page) |
27 October 2014 | Appointment of Cathy Hwei Lin Dart as a director on 23 September 2014 (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
20 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
20 October 2014 | Sub-division of shares on 19 September 2014 (5 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Sub-division of shares on 19 September 2014 (5 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr Adam Dart on 31 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Jaime Cross on 31 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Adam Dart on 31 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Jaime Cross on 31 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Simon Doyle on 31 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Simon Doyle on 31 May 2014 (2 pages) |
13 September 2013 | Registered office address changed from 4 Forebank Terrace Dundee DD1 2PE United Kingdom on 13 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from 4 Forebank Terrace Dundee DD1 2PE United Kingdom on 13 September 2013 (2 pages) |
11 June 2013 | Incorporation (24 pages) |
11 June 2013 | Incorporation (24 pages) |