Edinburgh
EH12 5BS
Scotland
Director Name | Ms Jacqueline Scanlon |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Commercial Street, Dundee Commercial Street Dundee DD1 3EJ Scotland |
Director Name | Miss Watipaso Calley |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2020) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Commercial Street, Dundee Commercial Street Dundee DD1 3EJ Scotland |
Registered Address | 22 Commercial Street, Dundee Commercial Street Dundee DD1 3EJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
100 at £1 | Jackie Flett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,239 |
Cash | £33,512 |
Current Liabilities | £67,839 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2020 | Notification of Nicola Janet Evelyn Crane as a person with significant control on 1 July 2018 (2 pages) |
28 May 2020 | Termination of appointment of Watipaso Calley as a director on 20 January 2020 (1 page) |
28 May 2020 | Cessation of Watipaso Calley as a person with significant control on 20 January 2020 (1 page) |
29 October 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
15 October 2019 | Current accounting period shortened from 31 January 2019 to 30 June 2018 (1 page) |
4 March 2019 | Notification of Watipaso Calley as a person with significant control on 1 July 2018 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
12 July 2018 | Termination of appointment of Jacqueline Scanlon as a director on 1 July 2018 (1 page) |
12 July 2018 | Appointment of Ms Nicola Crane as a director on 1 July 2018 (2 pages) |
12 July 2018 | Cessation of Jacqueline Flett as a person with significant control on 1 July 2018 (1 page) |
12 July 2018 | Appointment of Ms Watipaso Calley as a director on 1 July 2018 (2 pages) |
10 July 2018 | Change of details for Ms Jacqueline Scanlon as a person with significant control on 21 September 2016 (2 pages) |
10 July 2018 | Registered office address changed from 59 Bonnygate Cupar Fife KY15 4BY to 22 Commercial Street, Dundee Commercial Street Dundee DD1 3EJ on 10 July 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
21 December 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
21 December 2016 | Director's details changed for Mrs Jacqueline Flett on 1 November 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
21 December 2016 | Director's details changed for Mrs Jacqueline Flett on 1 November 2016 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
17 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 July 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
9 July 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
18 November 2014 | Director's details changed for Mrs Jacqueline Flett on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mrs Jacqueline Flett on 1 October 2014 (2 pages) |
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mrs Jacqueline Flett on 1 October 2014 (2 pages) |
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
16 July 2014 | Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland to 59 Bonnygate Cupar Fife KY15 4BY on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland to 59 Bonnygate Cupar Fife KY15 4BY on 16 July 2014 (2 pages) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|