Dundee
DD1 1TA
Scotland
Director Name | John Derek Nelson Falkiner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Hong Kong |
Correspondence Address | House 7 Caribbean Villa 80 Sheung Sze Wan Road Clearwater Bay, Sai Kung New Territories Hong Kong |
Director Name | Mr Giles Laurier Hunter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(same day as company formation) |
Role | Chartered Building Surveyor |
Country of Residence | Hong Kong |
Correspondence Address | PO Box No 9186 G.P.O. Central Hong Kong |
Registered Address | 26-28 High Street Dundee DD1 1TA Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
14 September 2022 | Delivered on: 16 September 2022 Persons entitled: Crowd Property Limited, as Security Agent Classification: A registered charge Particulars: All and whole the subjects at 36 roseangle, dundee DD1 4LY, registered in the land register of scotland under title number ANG57686. Outstanding |
---|---|
9 September 2022 | Delivered on: 13 September 2022 Persons entitled: Crowd Property Limited as Security Agent Classification: A registered charge Outstanding |
19 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
20 December 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
16 September 2022 | Registration of charge SC5140740002, created on 14 September 2022 (16 pages) |
13 September 2022 | Registration of charge SC5140740001, created on 9 September 2022 (17 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
23 November 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
13 July 2021 | Termination of appointment of John Derek Nelson Falkiner as a director on 13 July 2021 (1 page) |
13 July 2021 | Termination of appointment of Giles Laurier Hunter as a director on 13 July 2021 (1 page) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
27 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
26 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
12 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
30 August 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Resolutions
|
23 September 2015 | Resolutions
|
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|
26 August 2015 | Incorporation Statement of capital on 2015-08-26
|