Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director Name | Mr Calum Keddie |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2, Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
Director Name | Mr David John Keddie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2, Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
Director Name | Mrs June Margaret Keddie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2, Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
Director Name | Mr Lewis Keddie |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2017(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2, Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
Website | www.keddieconsult.com |
---|
Registered Address | Unit 2, Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2019 | Application to strike the company off the register (3 pages) |
26 June 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
17 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
23 August 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
13 September 2017 | Change of details for Mr Lewis Keddie as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Ms Alice Keddie as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Calum Keddie as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Ms Alice Keddie as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Calum Keddie as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Lewis Keddie as a person with significant control on 13 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
5 September 2017 | Director's details changed for Mr Lewis Keddie on 17 August 2017 (2 pages) |
5 September 2017 | Notification of Lewis Keddie as a person with significant control on 24 January 2017 (2 pages) |
5 September 2017 | Change of details for Ms Alice Keddie as a person with significant control on 17 August 2017 (2 pages) |
5 September 2017 | Notification of Lewis Keddie as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Change of details for Mr Calum Keddie as a person with significant control on 17 August 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
5 September 2017 | Director's details changed for Mr Lewis Keddie on 17 August 2017 (2 pages) |
5 September 2017 | Notification of Lewis Keddie as a person with significant control on 24 January 2017 (2 pages) |
5 September 2017 | Change of details for Mr Calum Keddie as a person with significant control on 17 August 2017 (2 pages) |
5 September 2017 | Change of details for Ms Alice Keddie as a person with significant control on 17 August 2017 (2 pages) |
10 August 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
10 August 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
1 February 2017 | Appointment of Mr Lewis Keddie as a director on 24 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Lewis Keddie as a director on 24 January 2017 (2 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
15 October 2015 | Current accounting period shortened from 30 September 2016 to 5 April 2016 (1 page) |
15 October 2015 | Current accounting period shortened from 30 September 2016 to 5 April 2016 (1 page) |
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|
2 September 2015 | Incorporation Statement of capital on 2015-09-02
|