Dundee
DD1 4ED
Scotland
Director Name | Mr Roderick William Cosgrove |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2017(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 July 2019) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Block 10a Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Director Name | Mr James Alan Cosgrove |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 November 2019(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2020) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Block 10a Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Registered Address | 40 North Ellen Street Dundee DD3 7DH Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 15 July 2021 (overdue) |
16 April 2018 | Delivered on: 26 April 2018 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
11 September 2020 | Termination of appointment of James Alan Cosgrove as a director on 10 September 2020 (1 page) |
---|---|
9 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 March 2020 | Satisfaction of charge SC5388490001 in full (1 page) |
25 March 2020 | Appointment of Mr James Alan Cosgrove as a director on 1 March 2020 (2 pages) |
6 February 2020 | Cessation of James Alan Cosgrove as a person with significant control on 1 February 2020 (1 page) |
6 February 2020 | Termination of appointment of James Alan Cosgrove as a director on 1 February 2020 (1 page) |
8 November 2019 | Termination of appointment of Gregory James Cosgrove as a director on 8 November 2019 (1 page) |
8 November 2019 | Cessation of Gregory James Cosgrove as a person with significant control on 8 November 2019 (1 page) |
8 November 2019 | Notification of James Alan Cosgrove as a person with significant control on 8 November 2019 (2 pages) |
8 November 2019 | Appointment of Mr James Alan Cosgrove as a director on 8 November 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
14 August 2019 | Termination of appointment of Roderick William Cosgrove as a director on 1 July 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 April 2018 | Registration of charge SC5388490001, created on 16 April 2018 (14 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 October 2017 | Appointment of Mr Roderick William Cosgrove as a director on 24 June 2017 (2 pages) |
20 October 2017 | Appointment of Mr Roderick William Cosgrove as a director on 24 June 2017 (2 pages) |
2 August 2017 | Notification of Gregory James Cosgrove as a person with significant control on 1 July 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
2 August 2017 | Notification of Gregory James Cosgrove as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Gregory James Cosgrove as a person with significant control on 1 July 2016 (2 pages) |
21 June 2017 | Registered office address changed from 138 Nethergate Dundee DD1 4ED Scotland to Block 10a Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH on 21 June 2017 (2 pages) |
21 June 2017 | Registered office address changed from 138 Nethergate Dundee DD1 4ED Scotland to Block 10a Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH on 21 June 2017 (2 pages) |
24 June 2016 | Incorporation Statement of capital on 2016-06-24
|
24 June 2016 | Incorporation Statement of capital on 2016-06-24
|