Dundee
DD3 7DH
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Kevin Ronald Wylie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 138 Nethergate Dundee DD1 4ED Scotland |
Director Name | Mr James Bryceland |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 2023) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Unit 4 5 Coldside Road Dundee DD3 8DF Scotland |
Registered Address | Unit 4 5 Coldside Road Dundee DD3 8DF Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
2 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
9 July 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
10 August 2018 | Cessation of Kevin Ronald Wylie as a person with significant control on 1 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Kevin Ronald Wylie as a director on 2 August 2018 (1 page) |
10 August 2018 | Notification of James Bryceland as a person with significant control on 1 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr James Bryceland as a director on 1 August 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 May 2017 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland to 138 Nethergate Dundee DD1 4ED on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland to 138 Nethergate Dundee DD1 4ED on 30 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
15 May 2017 | Termination of appointment of Susan Mcintosh as a director on 1 March 2017 (1 page) |
15 May 2017 | Appointment of Kevin Ronald Wylie as a director on 1 March 2017 (2 pages) |
15 May 2017 | Appointment of Kevin Ronald Wylie as a director on 1 March 2017 (2 pages) |
15 May 2017 | Termination of appointment of Susan Mcintosh as a director on 1 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2016 | Incorporation Statement of capital on 2016-02-16
|
16 February 2016 | Incorporation Statement of capital on 2016-02-16
|