Dundee
DD3 6AS
Scotland
Director Name | Grant Hendry Brankin |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2014(same day as company formation) |
Role | Painter |
Country of Residence | Scotland |
Correspondence Address | 37 Greenlee Drive Dundee DD2 2RA Scotland |
Director Name | William Collins Brankin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2014(same day as company formation) |
Role | Painter |
Country of Residence | Scotland |
Correspondence Address | 6 The Avenue Longforgan Dundee DD2 5HN Scotland |
Director Name | Laura Jane Fettes |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Ash Street Dundee DD1 5AR Scotland |
Registered Address | 17 Ash Street Dundee DD1 5AR Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
18 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
16 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
8 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
17 May 2022 | Appointment of Laura Jane Fettes as a director on 17 May 2022 (2 pages) |
1 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2022 | Micro company accounts made up to 31 December 2020 (2 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
17 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
18 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
8 May 2020 | Registered office address changed from 42 Dudhope Crescent Road Dundee DD1 5RR to 17 Ash Street Dundee DD1 5AR on 8 May 2020 (1 page) |
28 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 July 2017 | Notification of William Collins Brankin as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Barry Alexander Brankin as a person with significant control on 8 July 2017 (2 pages) |
8 July 2017 | Notification of William Collins Brankin as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Barry Alexander Brankin as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Grant Hendry Brankin as a person with significant control on 8 July 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
8 July 2017 | Notification of Grant Hendry Brankin as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
8 July 2017 | Notification of William Collins Brankin as a person with significant control on 8 July 2017 (2 pages) |
8 July 2017 | Notification of Barry Alexander Brankin as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Grant Hendry Brankin as a person with significant control on 6 April 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|