Dundee
DD1 3JT
Scotland
Director Name | Mr Richard Baron Cooper |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(8 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr James George Davidson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Registered Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
6 December 2019 | Delivered on: 16 December 2019 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
---|
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Registration of charge SC4771040001, created on 6 December 2019 (17 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2019 | Resolutions
|
11 January 2019 | Change of share class name or designation (2 pages) |
11 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
9 May 2018 | Notification of Otterston Properties Limited as a person with significant control on 27 July 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 August 2017 | Change of share class name or designation (2 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
3 August 2017 | Resolutions
|
3 August 2017 | Change of share class name or designation (2 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
3 August 2017 | Resolutions
|
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
21 March 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
21 March 2017 | Sub-division of shares on 6 March 2017 (6 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
21 March 2017 | Change of share class name or designation (2 pages) |
21 March 2017 | Sub-division of shares on 6 March 2017 (6 pages) |
21 March 2017 | Change of share class name or designation (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Appointment of Mr James Davidson as a director on 16 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr James Davidson as a director on 16 June 2015 (2 pages) |
12 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
12 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 November 2014 | Resolutions
|
12 November 2014 | Resolutions
|
3 October 2014 | Memorandum and Articles of Association (15 pages) |
3 October 2014 | Memorandum and Articles of Association (15 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|