Dundee
DD4 6RU
Scotland
Director Name | Mr Bernard Scanlan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(same day as company formation) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
Director Name | Mr Ross Macphail |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
Registered Address | 3 Dura Street Dundee DD4 6RU Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 23 June 2021 (overdue) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Change of details for Mr Bernard Scanlan as a person with significant control on 22 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Ross Macphail as a director on 16 May 2020 (1 page) |
20 May 2020 | Appointment of Mr Bernard Scanlan as a director on 11 May 2020 (2 pages) |
17 May 2020 | Cessation of Ross Macphail as a person with significant control on 16 May 2020 (1 page) |
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2019 | Notification of Ross Macphail as a person with significant control on 1 April 2019 (2 pages) |
19 July 2019 | Notification of Bernard Scanlan as a person with significant control on 1 April 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
19 July 2019 | Termination of appointment of Bernard Scanlan as a director on 1 April 2019 (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2019 | Cessation of Bernard Scanlan as a person with significant control on 1 April 2019 (1 page) |
19 April 2019 | Appointment of Mr Ross Macphail as a director on 1 April 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|