34 Commercial Street
Dundee
DD1 3EJ
Scotland
Director Name | Mr Henry Robert Pullan |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 July 2017(same day as company formation) |
Role | Game Developer |
Country of Residence | Scotland |
Correspondence Address | 71 Crescent Lane Dundee DD4 6DP Scotland |
Director Name | Mr Douglas Robert Flinders |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(same day as company formation) |
Role | Game Developer |
Country of Residence | Scotland |
Correspondence Address | Flat E 15 Maitland Street Dundee DD4 6RW Scotland |
Registered Address | Unit 3.2 Flour Mill Dundee 34 Commercial Street Dundee DD1 3EJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
6 December 2022 | Registered office address changed from 34 Unit 3.2, Flour Mill Dundee 34 Commercial Street Dundee DD1 3EJ Scotland to Unit 3.2 Flour Mill Dundee 34 Commercial Street Dundee DD1 3EJ on 6 December 2022 (1 page) |
23 November 2022 | Registered office address changed from Unit 4.2, Flour Mill Dundee 34 Commercial Street Dundee DD1 3EJ Scotland to 34 Unit 3.2, Flour Mill Dundee 34 Commercial Street Dundee DD1 3EJ on 23 November 2022 (1 page) |
21 June 2022 | Director's details changed for Mr Douglas Robert Flinders on 19 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
21 June 2022 | Change of details for Mr Douglas Robert Flinders as a person with significant control on 19 June 2022 (2 pages) |
4 April 2022 | Registered office address changed from 53 Dean Avenue Dundee DD4 7LG Scotland to Unit 4.2, Flour Mill Dundee 34 Commercial Street Dundee DD1 3EJ on 4 April 2022 (1 page) |
16 February 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
5 July 2021 | Change of details for Mr Henry Robert Pullan as a person with significant control on 28 February 2021 (2 pages) |
5 July 2021 | Director's details changed for Mr Henry Robert Pullan on 28 February 2021 (2 pages) |
5 July 2021 | Change of details for Mr Douglas Robert Flinders as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Director's details changed for Mr Douglas Robert Flinders on 5 July 2021 (2 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
19 January 2021 | Registered office address changed from Unit 5 Vision Building 20 Greenmarket Dundee DD1 4QB United Kingdom to 53 Dean Avenue Dundee DD4 7LG on 19 January 2021 (1 page) |
5 October 2020 | Director's details changed for Mr James Cyprian Thorpe Morwood on 25 September 2020 (2 pages) |
5 October 2020 | Change of details for Mr James Cyprian Thorpe Morwood as a person with significant control on 25 September 2020 (2 pages) |
20 July 2020 | Change of details for Mr James Cyprian Thorpe Wood as a person with significant control on 14 July 2020 (2 pages) |
20 July 2020 | Director's details changed for Mr James Cyprian Thorpe Wood on 14 July 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
20 July 2018 | Director's details changed for Mr James Cyprian Thorpe Wood on 1 June 2018 (2 pages) |
20 July 2018 | Change of details for Mr Douglas Robert Flinders as a person with significant control on 19 July 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Douglas Robert Flinders on 19 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
20 July 2018 | Change of details for Mr James Cyprian Thorpe Wood as a person with significant control on 1 June 2018 (2 pages) |
27 October 2017 | Director's details changed for Mr Douglas Robert Flinders on 25 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Douglas Robert Flinders as a person with significant control on 25 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Douglas Robert Flinders on 25 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Douglas Robert Flinders as a person with significant control on 25 October 2017 (2 pages) |
20 July 2017 | Incorporation Statement of capital on 2017-07-20
|
20 July 2017 | Incorporation Statement of capital on 2017-07-20
|