Dundee
DD4 8XD
Scotland
Director Name | Miss Elaine Milne |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Wales |
Correspondence Address | Apartment 2 The Fairways Cardiff Golf Club Sherborne Avenue Cardiff CF23 6SJ Wales |
Director Name | Colette May |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 2022) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
Director Name | Ms Elaine Milne |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2022(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 May 2023) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
Registered Address | Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Elaine Milne 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
15 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
11 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
17 July 2020 | Director's details changed for Miss Elaine Milne on 1 November 2019 (2 pages) |
20 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
13 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
10 May 2019 | Resolutions
|
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
3 September 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
22 March 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
16 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|