Company NameRoom 39 Clothing Boutique Ltd
DirectorConnie Mary-Anne Auchinleck
Company StatusActive
Company NumberSC498363
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameConnie Mary-Anne Auchinleck
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(7 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Dura Street
Dundee
DD4 6TE
Scotland
Director NameMrs Wilma Agnes Sturrock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mains Terrace
Dundee
DD4 7BX
Scotland
Director NameMr James Sturrock
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Mains Terrace
Dundee
DD4 7BX
Scotland
Director NameMiss Amy Harper
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(1 month after company formation)
Appointment Duration3 days (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Mains Terrace
Dundee
DD4 7BX
Scotland
Director NameMrs Wendy Caithness
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Dura Street
Dundee
DD4 6TE
Scotland

Contact

Telephone01382 452521
Telephone regionDundee

Location

Registered Address94 Dura Street
Dundee
DD4 6TE
Scotland
ConstituencyDundee West
WardMaryfield

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 April 2024 (3 weeks, 3 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
5 June 2018Notification of Wendy Caithness as a person with significant control on 5 June 2018 (2 pages)
5 June 2018Appointment of Mrs Wendy Caithness as a director on 5 June 2018 (2 pages)
5 June 2018Cessation of James Sturrock as a person with significant control on 5 June 2018 (1 page)
5 June 2018Termination of appointment of James Sturrock as a director on 5 June 2018 (1 page)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(3 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(3 pages)
26 March 2015Termination of appointment of Wilma Agnes Sturrock as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Amy Harper as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Wilma Agnes Sturrock as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Amy Harper as a director on 26 March 2015 (1 page)
24 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 3
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 3
(3 pages)
23 March 2015Appointment of Miss Amy Harper as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Miss Amy Harper as a director on 23 March 2015 (2 pages)
19 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-19
  • GBP 4
(23 pages)
19 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-19
  • GBP 4
(23 pages)