Dundee
DD1 5AJ
Scotland
Director Name | Mr Angus William Cruickshank |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Digital It Centre 10 Douglas Street Dundee DD1 5AJ Scotland |
Director Name | Mr Paul John Snaith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Digital It Centre 10 Douglas Street Dundee DD1 5AJ Scotland |
Director Name | Mr Angus William Cruickshank |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Digital It Centre 10 Douglas Street Dundee DD1 5AJ Scotland |
Director Name | Mr Paul Sale |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Digital It Centre 10 Douglas Street Dundee DD1 5AJ Scotland |
Registered Address | 16 Gordon Square Dundee DD3 6BY Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul John Snaith 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
1 June 2023 | Registered office address changed from Digital It Centre 10 Douglas Street Dundee DD1 5AJ to 16 Gordon Square Dundee DD3 6BY on 1 June 2023 (1 page) |
---|---|
1 June 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
5 April 2022 | Change of details for Mr James Ross Morrison as a person with significant control on 5 April 2022 (2 pages) |
5 April 2022 | Notification of Angus William Cruickshank as a person with significant control on 5 April 2022 (2 pages) |
17 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
10 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
24 May 2021 | Appointment of Mr Angus William Cruickshank as a director on 24 May 2021 (2 pages) |
5 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
19 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 February 2020 | Termination of appointment of Paul John Snaith as a director on 14 February 2020 (1 page) |
17 February 2020 | Notification of James Ross Morrison as a person with significant control on 14 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr James Ross Morrison as a director on 14 February 2020 (2 pages) |
17 February 2020 | Cessation of Paul John Snaith as a person with significant control on 14 February 2020 (1 page) |
31 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
16 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Termination of appointment of Paul Sale as a director on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Angus William Cruickshank as a director on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Paul Sale as a director on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Angus William Cruickshank as a director on 22 February 2016 (1 page) |
18 September 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
14 September 2015 | Appointment of Mr Angus William Cruickshank as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Paul Sale as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Angus William Cruickshank as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Paul Sale as a director on 14 September 2015 (2 pages) |
8 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|