Dundee
DD3 6JD
Scotland
Director Name | Mr David Bruce Harries |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Glen Spital Wirral CH63 9AL Wales |
Director Name | Mr Richard Essex Patrick Messitt |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2017(8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/0 87 Strathmartine Road Dundee DD3 7RY Scotland |
Registered Address | 66 Nethergate Nethergate Dundee DD1 4ER Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2019 | Application to strike the company off the register (1 page) |
6 December 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
28 September 2018 | Notification of James Robert Buchan as a person with significant control on 2 July 2018 (2 pages) |
7 March 2018 | Registered office address changed from 148 Gilmerton Dykes Road Edinburgh EH17 8PE Scotland to 66 Nethergate Nethergate Dundee DD1 4ER on 7 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
7 March 2018 | Termination of appointment of Richard Essex Patrick Messitt as a director on 7 March 2018 (1 page) |
19 January 2018 | Termination of appointment of David Bruce Harries as a director on 19 January 2018 (1 page) |
19 January 2018 | Cessation of David Bruce Harries as a person with significant control on 19 January 2018 (1 page) |
28 September 2017 | Appointment of Mr Richard Essex Patrick Messitt as a director on 25 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr James Buchan as a director on 25 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr James Buchan as a director on 25 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Richard Essex Patrick Messitt as a director on 25 September 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|