Dundee
DD1 5AR
Scotland
Director Name | Mr John Kelvin Kerr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 2 Ash Street Dundee DD1 5AR Scotland |
Director Name | Mr Rhys Kerr |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Mr John Kelvin Martin Kerr |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Registered Address | 2 2 Ash Street Dundee DD1 5AR Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
1 September 2015 | Delivered on: 2 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
2 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
2 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
24 May 2021 | Current accounting period extended from 31 October 2021 to 30 April 2022 (1 page) |
26 April 2021 | Accounts for a dormant company made up to 31 October 2020 (5 pages) |
2 June 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (3 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
28 November 2017 | Director's details changed for Mr John Kelvin Kerr Jnr on 28 November 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with updates (3 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Mr John Kelvin Kerr Jnr on 6 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Mr John Kelvin Kerr Jnr on 6 October 2015 (2 pages) |
2 September 2015 | Registration of charge SC4882360001, created on 1 September 2015 (5 pages) |
2 September 2015 | Registration of charge SC4882360001, created on 1 September 2015 (5 pages) |
2 September 2015 | Registration of charge SC4882360001, created on 1 September 2015 (5 pages) |
24 November 2014 | Appointment of Rhys Kerr as a director on 13 November 2014 (3 pages) |
24 November 2014 | Appointment of John Kelvin Kerr Jnr as a director on 13 November 2014 (3 pages) |
24 November 2014 | Appointment of Rhys Kerr as a director on 13 November 2014 (3 pages) |
24 November 2014 | Appointment of John Kelvin Kerr Jnr as a director on 13 November 2014 (3 pages) |
10 November 2014 | Registered office address changed from Westlands 44 Strathern Road Broughty Ferry Dundee DD5 1PN United Kingdom to 14 City Quay Dundee DD1 3JA on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from Westlands 44 Strathern Road Broughty Ferry Dundee DD5 1PN United Kingdom to 14 City Quay Dundee DD1 3JA on 10 November 2014 (2 pages) |
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|