5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary Name | James Quinn |
---|---|
Status | Resigned |
Appointed | 04 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Castle View Dundonald KA2 9JA Scotland |
Secretary Name | Mrs Ashley Ann Quinn |
---|---|
Status | Resigned |
Appointed | 07 April 2015(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2017) |
Role | Company Director |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mrs Ashley Ann Quinn |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Registered Address | C/O Begbies Traynor (Central) Llp Rover Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
15 December 2021 | Delivered on: 15 December 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
15 December 2021 | Delivered on: 15 December 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
22 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
20 March 2020 | Change of details for Mr James Quinn as a person with significant control on 1 April 2019 (2 pages) |
20 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
19 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
13 March 2019 | Director's details changed for James Quinn on 3 December 2018 (2 pages) |
13 March 2019 | Change of details for Mr James Quinn as a person with significant control on 3 December 2018 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
27 September 2018 | Resolutions
|
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
5 March 2018 | Amended total exemption full accounts made up to 30 April 2017 (9 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
27 March 2017 | Termination of appointment of Ashley Ann Quinn as a director on 14 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Ashley Ann Quinn as a secretary on 14 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Ashley Ann Quinn as a secretary on 14 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Ashley Ann Quinn as a director on 14 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 November 2016 | Appointment of Mrs Ashley Ann Quinn as a director on 14 November 2016 (2 pages) |
14 November 2016 | Registered office address changed from 66 Castle View Dundonald KA2 9JA United Kingdom to 216 West George Street Glasgow G2 2PQ on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 66 Castle View Dundonald KA2 9JA United Kingdom to 216 West George Street Glasgow G2 2PQ on 14 November 2016 (1 page) |
14 November 2016 | Appointment of Mrs Ashley Ann Quinn as a director on 14 November 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
8 September 2015 | Appointment of Mrs Ashley Ann Quinn as a secretary on 7 April 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Ashley Ann Quinn as a secretary on 7 April 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Ashley Ann Quinn as a secretary on 7 April 2015 (2 pages) |
3 August 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
3 August 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
3 August 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
3 August 2015 | Termination of appointment of James Quinn as a secretary on 7 April 2015 (1 page) |
3 August 2015 | Termination of appointment of James Quinn as a secretary on 7 April 2015 (1 page) |
3 August 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
3 August 2015 | Termination of appointment of James Quinn as a secretary on 7 April 2015 (1 page) |
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|