Anstruther
KY10 2QB
Scotland
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Thomas Sephton-brown 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 April 2020 | Resolutions
|
---|---|
8 April 2020 | Registered office address changed from 20 South Loan Pittenweem Anstruther KY10 2QB to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 April 2020 (2 pages) |
11 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
6 September 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
13 February 2018 | Notification of Thomas Sephton-Brown as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Notification of Thomas Sephton-Brown as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
16 November 2017 | Administrative restoration application (3 pages) |
16 November 2017 | Confirmation statement made on 3 July 2017 with no updates (2 pages) |
16 November 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 November 2017 | Confirmation statement made on 3 July 2017 with no updates (2 pages) |
16 November 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 July 2015 (2 pages) |
16 November 2017 | Administrative restoration application (3 pages) |
16 November 2017 | Micro company accounts made up to 31 July 2015 (2 pages) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|