Dundee
DD2 3SN
Scotland
Director Name | Mr Sydney Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland |
Director Name | Mr John Reynolds |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Role | Senior Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 10 James Street 10 James Street Righead Industrial Estate Bellshill North Lanarkshire ML4 3LU Scotland |
Director Name | Mr David Laurence Weston |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Affinity House Harrison Road Dundee DD2 3SN Scotland |
Director Name | Mr Kevan Sturrock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Affinity House Harrison Road Dundee DD2 3SN Scotland |
Registered Address | Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
4 May 2017 | Delivered on: 11 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (10 pages) |
---|---|
20 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
23 December 2022 | Termination of appointment of Graeme Robert Carling as a director on 23 December 2022 (1 page) |
8 December 2022 | Accounts for a dormant company made up to 31 March 2022 (11 pages) |
7 September 2022 | Appointment of Mr Sydney Fudge as a director on 7 September 2022 (2 pages) |
15 August 2022 | Termination of appointment of Kevan Sturrock as a director on 15 August 2022 (1 page) |
9 May 2022 | Termination of appointment of David Laurence Weston as a director on 6 May 2022 (1 page) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
24 August 2021 | Termination of appointment of Sydney Robert Fudge as a director on 24 August 2021 (1 page) |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
28 September 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
28 August 2020 | Registered office address changed from Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland to Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE on 28 August 2020 (1 page) |
24 July 2020 | Registered office address changed from 10 James Street 10 James Street Righead Industrial Estate Bellshill North Lanarkshire ML4 3LU Scotland to Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE on 24 July 2020 (1 page) |
16 June 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
27 May 2020 | Memorandum and Articles of Association (17 pages) |
27 May 2020 | Resolutions
|
19 May 2020 | Appointment of Sydney Robert Fudge as a director on 14 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of John Reynolds as a director on 14 May 2020 (1 page) |
19 May 2020 | Appointment of Mr Graeme Robert Carling as a director on 14 May 2020 (2 pages) |
19 May 2020 | Notification of United Capital Group Ltd as a person with significant control on 14 May 2020 (2 pages) |
19 May 2020 | Cessation of John Reynolds as a person with significant control on 14 May 2020 (1 page) |
19 May 2020 | Appointment of Mr Kevan Sturrock as a director on 14 May 2020 (2 pages) |
19 May 2020 | Cessation of David Laurence Weston as a person with significant control on 14 May 2020 (1 page) |
19 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
27 September 2019 | Satisfaction of charge SC5601890001 in full (1 page) |
24 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
16 September 2019 | Change of details for Mr David Laurence Weston as a person with significant control on 30 August 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr David Laurence Weston on 30 August 2019 (2 pages) |
6 March 2019 | Statement by Directors (1 page) |
6 March 2019 | Statement of capital on 6 March 2019
|
6 March 2019 | Solvency Statement dated 20/02/19 (1 page) |
6 March 2019 | Resolutions
|
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
26 April 2018 | Resolutions
|
26 April 2018 | Sub-division of shares on 27 April 2017 (4 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 27 April 2017
|
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
10 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
10 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
11 May 2017 | Registration of charge SC5601890001, created on 4 May 2017 (8 pages) |
11 May 2017 | Registration of charge SC5601890001, created on 4 May 2017 (8 pages) |
25 April 2017 | Registered office address changed from 35B Portland Park Hamilton ML3 7JT Scotland to 10 James Street 10 James Street Righead Industrial Estate Bellshill North Lanarkshire ML4 3LU on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 35B Portland Park Hamilton ML3 7JT Scotland to 10 James Street 10 James Street Righead Industrial Estate Bellshill North Lanarkshire ML4 3LU on 25 April 2017 (1 page) |
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|