Dundee
DD4 7HF
Scotland
Director Name | Mr Alan Cameron McLachlan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 August 2017(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Dalkeith Road Dundee DD4 7HF Scotland |
Director Name | Mr Hugh Bernard Colver |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 492a Perth Road Dundee DD2 1LR Scotland |
Registered Address | 69 Dalkeith Road Dundee DD4 7HF Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
27 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Change of details for Ravenbridge Global Limited as a person with significant control on 22 February 2023 (2 pages) |
22 February 2023 | Registered office address changed from 492a Perth Road Dundee DD2 1LR United Kingdom to 69 Dalkeith Road Dundee DD4 7HF on 22 February 2023 (1 page) |
27 January 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
12 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
8 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
2 August 2018 | Cessation of Ravenbridge Global Limited as a person with significant control on 25 July 2017 (1 page) |
2 August 2018 | Notification of Ravenbridge Global Limited as a person with significant control on 25 July 2017 (2 pages) |
29 September 2017 | Termination of appointment of Hugh Bernard Colver as a director on 28 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Hugh Bernard Colver as a director on 28 September 2017 (1 page) |
10 August 2017 | Director's details changed for Mr Hugh Bernard Clover on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Hugh Bernard Clover on 10 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Alan Cameron Mclachlan as a director on 3 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Hugh Bernard Clover as a director on 3 August 2017 (2 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
9 August 2017 | Appointment of Mr Hugh Bernard Clover as a director on 3 August 2017 (2 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
9 August 2017 | Appointment of Mr Alan Cameron Mclachlan as a director on 3 August 2017 (2 pages) |
24 July 2017 | Incorporation Statement of capital on 2017-07-24
|
24 July 2017 | Incorporation Statement of capital on 2017-07-24
|