Dundee
DD1 4EA
Scotland
Director Name | Mr Scott Dougall |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 2017(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Food Resource Faraday Road Glenrothes KY6 2RU Scotland |
Registered Address | Unit 14 Food Resource Faraday Road Glenrothes KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
23 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Termination of appointment of Scott Dougall as a director on 21 May 2018 (1 page) |
21 May 2018 | Cessation of Scott Dougall as a person with significant control on 1 May 2018 (1 page) |
30 April 2018 | Cessation of Pamela Anderson as a person with significant control on 13 September 2017 (1 page) |
30 April 2018 | Appointment of Scott Dougall as a director on 13 September 2017 (2 pages) |
30 April 2018 | Termination of appointment of Pamela Anderson as a director on 13 September 2017 (1 page) |
30 April 2018 | Notification of Scott Dougall as a person with significant control on 13 September 2017 (2 pages) |
30 April 2018 | Registered office address changed from 148 Nethergate Dundee DD1 4EA Scotland to Unit 14 Food Resource Faraday Road Glenrothes KY6 2RU on 30 April 2018 (1 page) |
22 September 2017 | Confirmation statement made on 12 September 2017 with updates (3 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with updates (3 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
13 September 2016 | Incorporation Statement of capital on 2016-09-13
|
13 September 2016 | Incorporation Statement of capital on 2016-09-13
|