1 Bash Street
Dundee
DD1 1NJ
Scotland
Director Name | John Paterson Craig |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2019(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 September 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 The Engine Room 1 Bash Street Dundee DD1 1NJ Scotland |
Director Name | Mr Christopher John Martin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2019(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 September 2021) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 1 The Engine Room 1 Bash Street Dundee DD1 1NJ Scotland |
Director Name | David Paul Romilly |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2019(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 The Engine Room 1 Bash Street Dundee DD1 1NJ Scotland |
Director Name | Mr Alan Alexander Anderson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT Scotland |
Director Name | Mr Scott McGlinchey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT Scotland |
Secretary Name | Mr Alan Alexander Anderson |
---|---|
Status | Resigned |
Appointed | 03 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT Scotland |
Registered Address | 1 The Engine Room 1 Bash Street Dundee DD1 1NJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2021 | Application to strike the company off the register (2 pages) |
12 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
3 November 2020 | Registered office address changed from 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT United Kingdom to 1 the Engine Room 1 Bash Street Dundee DD1 1NJ on 3 November 2020 (1 page) |
5 October 2020 | Notification of Waracle Holding Company Limited as a person with significant control on 10 December 2019 (2 pages) |
3 October 2020 | Cessation of Martin Alexander Burke as a person with significant control on 10 December 2019 (1 page) |
3 October 2020 | Cessation of Alan Alexander Anderson as a person with significant control on 10 December 2019 (1 page) |
3 October 2020 | Cessation of Scott Mcglinchey as a person with significant control on 10 December 2019 (1 page) |
3 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
23 January 2020 | Termination of appointment of Alan Alexander Anderson as a secretary on 10 December 2019 (1 page) |
21 January 2020 | Termination of appointment of Alan Alexander Anderson as a director on 10 December 2019 (1 page) |
7 January 2020 | Appointment of Mr Christopher John Martin as a director on 10 December 2019 (2 pages) |
7 January 2020 | Appointment of John Paterson Craig as a director on 10 December 2019 (2 pages) |
7 January 2020 | Appointment of David Paul Romilly as a director on 10 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Scott Mcglinchey as a director on 10 December 2019 (1 page) |
15 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
5 July 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
9 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
3 September 2018 | Secretary's details changed for Mr Alan Alexander Anderson on 3 September 2018 (1 page) |
3 September 2018 | Director's details changed for Mr Alan Alexander Anderson on 3 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Scott Mcglinchey on 3 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Martin Alexander Burke on 3 September 2018 (2 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
15 February 2018 | Previous accounting period shortened from 31 October 2018 to 31 December 2017 (3 pages) |
11 October 2017 | Notification of Scott Mcglinchey as a person with significant control on 4 October 2017 (4 pages) |
11 October 2017 | Notification of Scott Mcglinchey as a person with significant control on 4 October 2017 (4 pages) |
4 October 2017 | Statement of capital on 4 October 2017
|
4 October 2017 | Statement by Directors (1 page) |
4 October 2017 | Statement by Directors (1 page) |
4 October 2017 | Resolutions
|
4 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
4 October 2017 | Resolutions
|
4 October 2017 | Solvency Statement dated 04/10/17 (1 page) |
4 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
4 October 2017 | Resolutions
|
4 October 2017 | Solvency Statement dated 04/10/17 (1 page) |
4 October 2017 | Statement of capital on 4 October 2017
|
4 October 2017 | Resolutions
|
3 October 2017 | Incorporation
Statement of capital on 2017-10-03
|
3 October 2017 | Incorporation
Statement of capital on 2017-10-03
|