Dundee
DD1 4EA
Scotland
Director Name | Mr Steven Green |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Young Street Edinburgh EH2 4JB Scotland |
Registered Address | 43 Magdalen Yard Road Dundee DD1 4NE Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Christopher Mckenzie 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 October 2013 | Delivered on: 1 November 2013 Persons entitled: Graf Mortgage Corporation Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 October 2013 | Delivered on: 17 October 2013 Persons entitled: Graf Mortgage Corporation Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 November 2020 | Accounts for a dormant company made up to 31 October 2020 (8 pages) |
---|---|
16 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
22 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
7 November 2018 | Registered office address changed from 148 Nethergate Dundee DD1 4EA to 43 Magdalen Yard Road Dundee DD1 4NE on 7 November 2018 (1 page) |
10 August 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Registered office address changed from 18 Young Street Edinburgh EH2 4JB Scotland on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 18 Young Street Edinburgh EH2 4JB Scotland on 10 June 2014 (1 page) |
4 June 2014 | Appointment of Christopher Mckenzie as a director (3 pages) |
4 June 2014 | Appointment of Christopher Mckenzie as a director (3 pages) |
22 May 2014 | Appointment of Mr Christopher Mckenzie as a director (4 pages) |
22 May 2014 | Appointment of Mr Christopher Mckenzie as a director (4 pages) |
9 May 2014 | Termination of appointment of Steven Green as a director (2 pages) |
9 May 2014 | Termination of appointment of Steven Green as a director (2 pages) |
1 November 2013 | Registration of charge 4603990002 (16 pages) |
1 November 2013 | Registration of charge 4603990002 (16 pages) |
17 October 2013 | Registration of charge 4603990001 (15 pages) |
17 October 2013 | Registration of charge 4603990001 (15 pages) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|