Dundee
DD3 6HS
Scotland
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 May 2021) |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Correspondence Address | Devornshire House Manor Way, Borehamwood Hartfordshire WD6 1QQ |
Registered Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
2 at £1 | Ryan Page 66.67% Ordinary |
---|---|
1 at £1 | Christie Mitchell 33.33% Ordinary |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
26 February 2021 | Application to strike the company off the register (1 page) |
---|---|
13 November 2020 | Director's details changed for Mr Ryan Page on 13 November 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
7 May 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
23 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
24 October 2016 | Appointment of Ascot Drummond Secretarial Limited as a secretary on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Ascot Drummond Secretarial Limited as a secretary on 24 October 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
30 July 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
30 July 2015 | Termination of appointment of Ascot Drummond Secretarial Limited as a secretary on 30 July 2015 (1 page) |
30 July 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
30 July 2015 | Termination of appointment of Ascot Drummond Secretarial Limited as a secretary on 30 July 2015 (1 page) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|