Dundee
DD1 4NE
Scotland
Director Name | Mr Christopher McKenzie |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Magdalen Yard Road Dundee DD1 4NE Scotland |
Secretary Name | Mr Andrew Page Drummond |
---|---|
Status | Closed |
Appointed | 08 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Magdalen Yard Road Dundee DD1 4NE Scotland |
Registered Address | 43 Magdalen Yard Road Dundee DD1 4NE Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2021 | Cessation of Christopher Mckenzie as a person with significant control on 10 May 2021 (1 page) |
21 May 2021 | Voluntary strike-off action has been suspended (1 page) |
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2021 | Application to strike the company off the register (1 page) |
8 October 2020 | Micro company accounts made up to 30 June 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
8 November 2018 | Registered office address changed from 148 Nethergate Dundee DD1 4EA Scotland to 43 Magdalen Yard Road Dundee DD1 4NE on 8 November 2018 (1 page) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 July 2017 | Notification of John Mccabe as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Christopher Mckenzie as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of John Mccabe as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Christopher Mckenzie as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|