Glasgow
G2 4JR
Scotland
Registered Address | 31 Meadowside Dundee DD1 1DJ Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
14 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Change of details for Mrs Wendy Nicole Stewart as a person with significant control on 1 August 2023 (2 pages) |
14 August 2023 | Director's details changed for Mrs Wendy Stewart on 1 August 2023 (2 pages) |
29 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
29 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
14 August 2020 | Confirmation statement made on 4 August 2020 with updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
4 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
15 February 2018 | Registered office address changed from 34/1 Commercial Street Dundee DD1 3EJ United Kingdom to 31 Meadowside Dundee DD1 1DJ on 15 February 2018 (1 page) |
16 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 34/1 Commercial Street Dundee DD1 3EJ on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 34/1 Commercial Street Dundee DD1 3EJ on 18 July 2017 (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
29 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
5 August 2015 | Incorporation Statement of capital on 2015-08-05
|
5 August 2015 | Incorporation Statement of capital on 2015-08-05
|