20 Green Market
Dundee
DD1 4QB
Scotland
Director Name | Mr Pierre Guillaume Gerard Delabie |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 May 2021(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Tarket Ltd, Connect 38 1 Dover Place Ashford TN23 1FB |
Director Name | David Carl Price Burgher |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 9 Bridge Place Galashiels TD1 1SN Scotland |
Director Name | Mr Ralph Cornelius Elisabeth Marie Jorissen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 April 2021(4 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 21 May 2021) |
Role | Vice President Benelux, Uk & Ireland |
Country of Residence | Netherlands |
Correspondence Address | Dickley Lane Lenham Maidstone ME17 2QX |
Registered Address | Unit 8 The Vision Building 20 Green Market Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
1 December 2023 | Director's details changed for Kevin George Milne Gordon on 1 December 2023 (2 pages) |
---|---|
30 November 2023 | Confirmation statement made on 30 October 2023 with updates (4 pages) |
24 May 2023 | Registered office address changed from 19 Buccleuch Street Hawick Roxburghshire TD9 0HL United Kingdom to Unit 8 the Vision Building 20 Green Market Dundee DD1 4QB on 24 May 2023 (2 pages) |
28 March 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
6 December 2022 | Change of details for David Carl Price Burgher as a person with significant control on 6 December 2022 (2 pages) |
6 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
6 December 2022 | Change of details for Kevin George Milne Gordon as a person with significant control on 6 December 2022 (2 pages) |
7 July 2022 | Registered office address changed from 9 Bridge Place Galashiels TD1 1SN United Kingdom to 19 Buccleuch Street Hawick Roxburghshire TD9 0HL on 7 July 2022 (1 page) |
24 June 2022 | Termination of appointment of David Carl Price Burgher as a director on 15 June 2022 (1 page) |
5 April 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
2 December 2021 | Confirmation statement made on 30 October 2021 with updates (5 pages) |
7 June 2021 | Appointment of Mr Pierre Guillaume Gerard Delabie as a director on 21 May 2021 (2 pages) |
7 June 2021 | Termination of appointment of Ralph Cornelius Elisabeth Marie Jorissen as a director on 21 May 2021 (1 page) |
19 May 2021 | Director's details changed for David Carl Price Burgher on 17 May 2021 (2 pages) |
19 May 2021 | Change of details for David Carl Price Burgher as a person with significant control on 17 May 2021 (2 pages) |
5 May 2021 | Resolutions
|
5 May 2021 | Memorandum and Articles of Association (18 pages) |
28 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2021 | Change of share class name or designation (2 pages) |
27 April 2021 | Appointment of Mr Ralph Cornelius Elisabeth Marie Jorissen as a director on 16 April 2021 (2 pages) |
27 April 2021 | Notification of Tarkett as a person with significant control on 16 April 2021 (2 pages) |
27 April 2021 | Statement of capital following an allotment of shares on 16 April 2021
|
3 March 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
1 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2016 | Incorporation Statement of capital on 2016-10-31
|
31 October 2016 | Incorporation Statement of capital on 2016-10-31
|