Dundee
DD2 3EB
Scotland
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | Bar 15 Ward Road Dundee DD1 1ND Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Notification of Avril Hutcheson as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (3 pages) |
13 December 2017 | Appointment of Avril Hutcheson as a director on 13 November 2017 (2 pages) |
13 December 2017 | Cessation of Peter Valaitis as a person with significant control on 9 May 2017 (1 page) |
13 December 2017 | Cessation of Peter Valaitis as a person with significant control on 9 May 2017 (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (3 pages) |
13 December 2017 | Appointment of Avril Hutcheson as a director on 13 November 2017 (2 pages) |
13 December 2017 | Notification of Avril Hutcheson as a person with significant control on 13 December 2017 (2 pages) |
9 May 2017 | Termination of appointment of Peter Valaitis as a director on 9 May 2017 (1 page) |
9 May 2017 | Incorporation Statement of capital on 2017-05-09
|
9 May 2017 | Termination of appointment of Peter Valaitis as a director on 9 May 2017 (1 page) |
9 May 2017 | Incorporation Statement of capital on 2017-05-09
|