Dundee
DD1 5AJ
Scotland
Director Name | Mrs Avril Bruce Morrison |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 138 Nethergate Dundee Angus DD1 4ED Scotland |
Director Name | Mr Morgan Francis Orourke Thomson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 10 Douglas Street Dundee DD1 5AJ Scotland |
Registered Address | 10 Douglas Street Dundee DD1 5AJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
20 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2018 | Cessation of Avril Bruce Morrison as a person with significant control on 1 October 2017 (1 page) |
25 May 2018 | Termination of appointment of Morgan Francis Orourke Thomson as a director on 1 February 2018 (1 page) |
25 May 2018 | Notification of Stephen Mcguire as a person with significant control on 1 October 2017 (2 pages) |
25 May 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
16 January 2018 | Resolutions
|
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 November 2017 | Registered office address changed from 138 Nethergate Dundee Angus DD1 4ED Scotland to 10 Douglas Street Dundee DD1 5AJ on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Stephen Mcguire as a director on 1 October 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
2 December 2016 | Termination of appointment of Avril Bruce Morrison as a director on 1 March 2016 (1 page) |
2 December 2016 | Appointment of Mr Morgan Francis Orourke Thomson as a director on 1 March 2016 (2 pages) |
2 December 2016 | Appointment of Mr Morgan Francis Orourke Thomson as a director on 1 March 2016 (2 pages) |
2 December 2016 | Termination of appointment of Avril Bruce Morrison as a director on 1 March 2016 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|