Dundee
DD1 4EL
Scotland
Director Name | Dr Matteo Casci |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86 Nethergate Dundee DD1 4EL Scotland |
Registered Address | 86 Nethergate Dundee DD1 4EL Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Latest Accounts | 14 November 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 14 November |
2 March 2016 | Delivered on: 4 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Premises forming the first floor above the street or ground floor of the tenement 86 nethergate, dundee. Outstanding |
---|---|
19 November 2015 | Delivered on: 1 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
1 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
4 March 2016 | Registration of charge SC5078510002, created on 2 March 2016 (7 pages) |
4 March 2016 | Registration of charge SC5078510002, created on 2 March 2016 (7 pages) |
1 December 2015 | Registration of charge SC5078510001, created on 19 November 2015 (17 pages) |
1 December 2015 | Registration of charge SC5078510001, created on 19 November 2015 (17 pages) |
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|