Dundee
DD1 2LB
Scotland
Director Name | Mr Waqaar Ali Younis |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Ladywell Avenue Dundee DD1 2LB Scotland |
Director Name | Mr Stephen Gibson |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(same day as company formation) |
Role | Retail |
Country of Residence | Scotland |
Correspondence Address | 24 Ladywell Avenue Dundee DD1 2LB Scotland |
Director Name | Mr Stephen McCluskey |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 September 2017(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 24 Ladywell Avenue Dundee DD1 2LB Scotland |
Registered Address | 24 Ladywell Avenue Dundee DD1 2LB Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 22 June 2022 (overdue) |
19 August 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2022 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
30 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
16 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
2 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
21 January 2019 | Termination of appointment of Stephen Mccluskey as a director on 15 September 2018 (1 page) |
21 January 2019 | Cessation of Stephen Gibson as a person with significant control on 15 September 2018 (1 page) |
21 January 2019 | Registered office address changed from 49 G/L Taylors Lane Dundee DD2 1AP United Kingdom to 24 Ladywell Avenue Dundee DD1 2LB on 21 January 2019 (1 page) |
21 January 2019 | Cessation of Stephen Mccluskey as a person with significant control on 16 September 2018 (1 page) |
21 January 2019 | Termination of appointment of Stephen Gibson as a director on 16 September 2018 (1 page) |
8 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2018 | Appointment of Mr Waqaar Ali Younis as a director on 1 April 2018 (2 pages) |
15 September 2017 | Incorporation Statement of capital on 2017-09-15
|
15 September 2017 | Incorporation Statement of capital on 2017-09-15
|