Dundee
DD3 6AG
Scotland
Secretary Name | Miss Shelley Smith |
---|---|
Status | Current |
Appointed | 21 June 2023(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | 48 Loons Road Dundee DD3 6AP Scotland |
Secretary Name | Mr Michael John Bowen |
---|---|
Status | Resigned |
Appointed | 04 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit W, North Tay Complex. Balfield Rd Dundee DD3 6AG Scotland |
Director Name | Mr Scott Dunbar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(2 years after company formation) |
Appointment Duration | 7 months (resigned 01 May 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2b Brantwood Avenue Dundee DD3 6EW Scotland |
Secretary Name | Mr Robert Carey Adams |
---|---|
Status | Resigned |
Appointed | 01 October 2019(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 June 2023) |
Role | Company Director |
Correspondence Address | 2b Brantwood Avenue Dundee DD3 6EW Scotland |
Registered Address | 48 Loons Road Dundee DD3 6AP Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
26 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 January 2021 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2020 | Notification of Robert Carey Adams as a person with significant control on 1 June 2020 (2 pages) |
16 September 2020 | Cessation of Michael John Bowen as a person with significant control on 1 May 2020 (1 page) |
16 September 2020 | Registered office address changed from Unit W, North Tay Complex. Balfield Rd Dundee DD3 6AG Scotland to 2B Brantwood Avenue Dundee DD3 6EW on 16 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Scott Dunbar as a director on 1 May 2020 (1 page) |
27 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
25 November 2019 | Director's details changed for Mr Michael John Bowen on 1 October 2019 (2 pages) |
25 November 2019 | Director's details changed for Mr. Scott Dunbar on 1 October 2019 (2 pages) |
22 October 2019 | Appointment of Mr. Scott Dunbar as a director on 1 October 2019 (2 pages) |
22 October 2019 | Appointment of Mr. Robert Carey Adams as a secretary on 1 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Michael John Bowen as a secretary on 1 October 2019 (1 page) |
17 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
4 September 2017 | Incorporation Statement of capital on 2017-09-04
|
4 September 2017 | Incorporation Statement of capital on 2017-09-04
|