33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Director Name | Mr Antones Michael Antoniou |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 July 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Director Name | Mr Antones Michael Antoniou |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 31 Hawkhill (Top Floor) Dundee DD1 5DH Scotland |
Director Name | Dr Joseph Trevaskis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 2017) |
Role | Business Systems Consultant |
Country of Residence | Scotland |
Correspondence Address | 33 Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | 33 Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
---|---|
19 July 2017 | Notification of Antones Michael Antoniou as a person with significant control on 19 July 2017 (2 pages) |
9 February 2017 | Appointment of Mr Antones Michael Antoniou as a director on 8 February 2017 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 February 2017 | Termination of appointment of Joseph Trevaskis as a director on 8 February 2017 (1 page) |
28 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 June 2016 | Registered office address changed from C/O Care of 3 Mayfield Grove Dundee DD4 7GZ Scotland to C/O Thorntons PO Box DD1 4BJ 33 Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ on 16 June 2016 (1 page) |
13 June 2016 | Appointment of Dr Joseph Trevaskis as a director on 1 May 2016 (2 pages) |
10 June 2016 | Registered office address changed from 31 Hawkhill (Top Floor) Dundee DD1 5DH Scotland to C/O Care of 3 Mayfield Grove Dundee DD4 7GZ on 10 June 2016 (1 page) |
16 March 2016 | Termination of appointment of Antones Michael Antoniou as a director on 1 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Martin Alister Cherry as a director on 2 March 2016 (2 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|