Dundee
DD2 5QX
Scotland
Director Name | Mr Angus Kennedy Morrison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Adamston Farm Muirhead Dundee DD2 5QX Scotland |
Secretary Name | Mr Iain Sydney Russell Baird |
---|---|
Status | Current |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | East Adamston Farm Muirhead Dundee DD2 5QX Scotland |
Registered Address | East Adamston Farm Muirhead Dundee DD2 5QX Scotland |
---|---|
Constituency | Dundee West |
Ward | Monifieth and Sidlaw |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
30 July 2020 | Delivered on: 20 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
20 August 2020 | Registration of charge SC5585660001, created on 30 July 2020 (18 pages) |
---|---|
21 July 2020 | Sub-division of shares on 1 April 2019 (6 pages) |
21 July 2020 | Memorandum and Articles of Association (28 pages) |
6 July 2020 | Resolutions
|
6 July 2020 | Statement of capital following an allotment of shares on 1 April 2019
|
6 July 2020 | Change of share class name or designation (2 pages) |
14 April 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 June 2019 | Resolutions
|
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 October 2018 | Registered office address changed from East Adamson Farm Muirhead Dundee DD2 5QX Scotland to East Adamston Farm Muirhead Dundee DD2 5QX on 30 October 2018 (1 page) |
29 October 2018 | Change of details for Mr Andrew James Husband as a person with significant control on 23 February 2017 (2 pages) |
25 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
5 March 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
5 March 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|