Glasgow
G44 4TJ
Scotland
Registered Address | 12 Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2023 | Application to strike the company off the register (1 page) |
24 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
25 November 2021 | Confirmation statement made on 17 November 2021 with updates (4 pages) |
25 November 2021 | Change of details for Mr Graeme Crighton Duffin as a person with significant control on 6 April 2021 (2 pages) |
25 November 2021 | Change of details for Mrs Caran Duffin as a person with significant control on 6 April 2021 (2 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
19 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
15 April 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
21 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
21 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
25 October 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
25 October 2018 | Change of details for Mr Graeme Crighton Duffin as a person with significant control on 23 October 2018 (2 pages) |
25 October 2018 | Change of details for Mrs Caran Duffin as a person with significant control on 23 October 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
2 December 2015 | Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
2 December 2015 | Director's details changed for Mr Graeme Crighton Duffin on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Graeme Crighton Duffin on 1 December 2015 (2 pages) |
2 December 2015 | Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|