Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director Name | Mrs Emma Alice Roberts |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(4 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Ruby House 9 Luna Place Dundee Technology Park Dundee DD2 1TY Scotland |
Director Name | Ms Louise Melanie Kathryn Byars |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ruby House 9 Luna Place Dundee Technology Park Dundee DD2 1TY Scotland |
Registered Address | Ruby House 9 Luna Place Dundee Technology Park Dundee DD2 1TY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
6 April 2018 | Delivered on: 10 April 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The chargor’s interest as tenant under the lease of plot 2 broxden business park, lamberkine by perth and kinross council in favour of k w properties limited dated 6, 7 and 10 january 2005 as varied by the partial assignation between hansteen property investments limited and I & h brown limited dated 24 and 25 january and 1 february all 2001 and registered in the land register of scotland under title number PTH23946. Outstanding |
---|---|
4 April 2018 | Delivered on: 5 April 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
27 March 2018 | Delivered on: 5 April 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
24 November 2023 | Registered office address changed from 14 City Quay Dundee DD1 3JA Scotland to Ruby House 9 Luna Place Dundee Technology Park Dundee DD2 1TY on 24 November 2023 (1 page) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
2 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
18 October 2022 | Appointment of Ms Louise Byars as a director on 5 October 2022 (2 pages) |
18 October 2022 | Registered office address changed from Earn House Lamberkine Drive Perth PH1 1RA United Kingdom to 14 City Quay Dundee DD1 3JA on 18 October 2022 (1 page) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
1 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
4 November 2021 | Director's details changed for Mr Anthony Roiall Banks on 1 April 2021 (2 pages) |
4 November 2021 | Change of details for Mr Anthony Roiall Banks as a person with significant control on 1 April 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
12 May 2021 | Appointment of Mrs Emma Alice Roberts as a director on 1 April 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
29 August 2019 | Statement of capital following an allotment of shares on 4 April 2018
|
24 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
24 April 2019 | Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page) |
28 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
10 April 2018 | Registration of charge SC5580560003, created on 6 April 2018 (6 pages) |
5 April 2018 | Registration of charge SC5580560002, created on 4 April 2018 (19 pages) |
5 April 2018 | Registration of charge SC5580560001, created on 27 March 2018 (10 pages) |
6 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
28 February 2017 | Company name changed acornwest LIMITED\certificate issued on 28/02/17
|
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
28 February 2017 | Company name changed acornwest LIMITED\certificate issued on 28/02/17
|
17 February 2017 | Incorporation Statement of capital on 2017-02-17
|
17 February 2017 | Incorporation Statement of capital on 2017-02-17
|