Dunsinane Industrial Estate
Dundee
DD2 3QF
Scotland
Director Name | Mrs Helen Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2015(same day as company formation) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Block 31 Dunsinane Avenue Dunsinane Industrial Estate Dundee DD2 3QF Scotland |
Director Name | Ms Yvonne Ginn |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 March 2018) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Block 31 Dunsinane Avenue Dunsinane Industrial Estate Dundee DD2 3QF Scotland |
Director Name | Mr Graeme Alexander Carling |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Faraday Court Dundee DD2 3UD Scotland |
Director Name | Mr Graeme Robert Carling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Faraday Court Dundee DD2 3UD Scotland |
Registered Address | Block 31 Dunsinane Avenue Dunsinane Industrial Estate Dundee DD2 3QF Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2017 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
7 October 2016 | Registered office address changed from Suite G14, Faraday Business Center, 34 Faraday St Faraday Business Center, Suite G 14, 34 Faraday Street, Dryburgh Industrial Estate Dundee DD2 3QQ Scotland to Block 31 Dunsinane Avenue Dunsinane Industrial Estate Dundee DD2 3QF on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Suite G14, Faraday Business Center, 34 Faraday St Faraday Business Center, Suite G 14, 34 Faraday Street, Dryburgh Industrial Estate Dundee DD2 3QQ Scotland to Block 31 Dunsinane Avenue Dunsinane Industrial Estate Dundee DD2 3QF on 7 October 2016 (1 page) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
28 January 2016 | Appointment of Ms Yvonne Ginn as a director on 15 January 2016 (2 pages) |
28 January 2016 | Appointment of Ms Yvonne Ginn as a director on 15 January 2016 (2 pages) |
28 January 2016 | Registered office address changed from Faraday Business Center 34 Faraday Street Drybrugh Industrial Estate Dundee Scotland to Suite G14, Faraday Business Center, 34 Faraday St Faraday Business Center, Suite G 14, 34 Faraday Street, Dryburgh Industrial Estate Dundee DD2 3QQ on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from Faraday Business Center 34 Faraday Street Drybrugh Industrial Estate Dundee Scotland to Suite G14, Faraday Business Center, 34 Faraday St Faraday Business Center, Suite G 14, 34 Faraday Street, Dryburgh Industrial Estate Dundee DD2 3QQ on 28 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 1 Faraday Court Dundee DD2 3UD to Faraday Business Center 34 Faraday Street Drybrugh Industrial Estate Dundee on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Graeme Alexander Carling as a director on 13 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 1 Faraday Court Dundee DD2 3UD to Faraday Business Center 34 Faraday Street Drybrugh Industrial Estate Dundee on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Graeme Carling as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Graeme Alexander Carling as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Graeme Carling as a director on 13 January 2016 (1 page) |
10 September 2015 | Incorporation of a Community Interest Company (45 pages) |
10 September 2015 | Incorporation of a Community Interest Company (45 pages) |