Dundee
DD1 1RJ
Scotland
Director Name | Daniel James Taylor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hbj Gateley Wareing Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mrs Janette Tracy Rainey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Douglas Young |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 March 2019) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 November 2019) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | 34 Reform Street Dundee DD1 1RJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 27 November 2019 (1 page) |
3 November 2021 | Voluntary strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2021 | Application to strike the company off the register (1 page) |
27 September 2021 | Statement of capital following an allotment of shares on 24 September 2021
|
27 September 2021 | Resolutions
|
8 September 2021 | Full accounts made up to 31 December 2019 (18 pages) |
8 June 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
22 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
15 April 2020 | Full accounts made up to 31 December 2018 (20 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2019 | Compulsory strike-off action has been suspended (1 page) |
27 November 2019 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 34 Reform Street Dundee DD1 1RJ on 27 November 2019 (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of Douglas Young as a director on 28 March 2019 (1 page) |
23 January 2019 | Appointment of Darrin Lee Belcher as a director on 14 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Janette Rainey as a director on 14 January 2019 (1 page) |
22 January 2019 | Appointment of Douglas Young as a director on 14 January 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
5 July 2018 | Termination of appointment of Daniel James Taylor as a director on 4 July 2018 (1 page) |
4 July 2018 | Appointment of Janette Rainey as a director on 4 July 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
15 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
20 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 July 2016 | Director's details changed for Daniel James Taylor on 20 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Daniel James Taylor on 20 July 2016 (2 pages) |
8 June 2016 | Appointment of Hbjg Secretarial Limited as a secretary on 6 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 8 June 2016 (1 page) |
8 June 2016 | Appointment of Hbjg Secretarial Limited as a secretary on 6 June 2016 (2 pages) |
3 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
3 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|