Dundee
DD4 6TE
Scotland
Director Name | Mrs Wilma Agnes Sturrock |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mains Terrace Dundee DD4 7BX Scotland |
Director Name | Mr James Sturrock |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Mains Terrace Dundee DD4 7BX Scotland |
Director Name | Miss Amy Harper |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(1 month after company formation) |
Appointment Duration | 3 days (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Mains Terrace Dundee DD4 7BX Scotland |
Director Name | Mrs Wendy Caithness |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Dura Street Dundee DD4 6TE Scotland |
Telephone | 01382 452521 |
---|---|
Telephone region | Dundee |
Registered Address | 94 Dura Street Dundee DD4 6TE Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
5 June 2018 | Notification of Wendy Caithness as a person with significant control on 5 June 2018 (2 pages) |
5 June 2018 | Appointment of Mrs Wendy Caithness as a director on 5 June 2018 (2 pages) |
5 June 2018 | Cessation of James Sturrock as a person with significant control on 5 June 2018 (1 page) |
5 June 2018 | Termination of appointment of James Sturrock as a director on 5 June 2018 (1 page) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
26 March 2015 | Termination of appointment of Wilma Agnes Sturrock as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Amy Harper as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Wilma Agnes Sturrock as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Amy Harper as a director on 26 March 2015 (1 page) |
24 March 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
23 March 2015 | Appointment of Miss Amy Harper as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Miss Amy Harper as a director on 23 March 2015 (2 pages) |
19 February 2015 | Incorporation
Statement of capital on 2015-02-19
|
19 February 2015 | Incorporation
Statement of capital on 2015-02-19
|