Dundee Technology Park
Dundee
DD2 1SW
Scotland
Secretary Name | Mrs Judith Irene Joyce Foster |
---|---|
Status | Current |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland |
Director Name | Mr Steven Lance Isherwood |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland |
Registered Address | Unit 1 Old Brechin Road Forfar Angus DD8 3DX Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
3 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
3 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
21 March 2020 | Notification of Judith Irene Joyce Foster as a person with significant control on 21 August 2018 (2 pages) |
20 March 2020 | Cessation of Steven Lance Isherwood as a person with significant control on 21 August 2018 (1 page) |
20 March 2020 | Notification of James Stephen Foster as a person with significant control on 21 August 2018 (2 pages) |
19 December 2019 | Termination of appointment of Steven Lance Isherwood as a director on 21 June 2018 (1 page) |
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
19 November 2019 | Registered office address changed from Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW United Kingdom to Unit 12 Propsect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 19 November 2019 (1 page) |
19 November 2019 | Registered office address changed from Unit 12 Propsect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Unit 12 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 19 November 2019 (1 page) |
6 November 2019 | Change of details for Mr Steven Lance Isherwood as a person with significant control on 6 November 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
18 April 2019 | Termination of appointment of James Stephen Foster as a director on 31 December 9999
|
21 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 July 2017 | Secretary's details changed for Mrs Judith Irene Joyce Foster on 3 July 2017 (1 page) |
3 July 2017 | Director's details changed for Mr Steven Lance Isherwood on 3 July 2017 (2 pages) |
3 July 2017 | Registered office address changed from Unit 2 Delta House, Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 3 July 2017 (1 page) |
3 July 2017 | Director's details changed for Mr Steven Lance Isherwood on 3 July 2017 (2 pages) |
3 July 2017 | Registered office address changed from Unit 2 Delta House, Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 3 July 2017 (1 page) |
3 July 2017 | Director's details changed for Mr James Stephen Foster on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr James Stephen Foster on 3 July 2017 (2 pages) |
3 July 2017 | Secretary's details changed for Mrs Judith Irene Joyce Foster on 3 July 2017 (1 page) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|