Dundee
DD1 4ED
Scotland
Director Name | Mr Bryan Reid |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
Director Name | Mr Owen Thomas Dyer |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 138 Nethergate Dundee DD1 4ED Scotland |
Director Name | Mr Bryan Reid |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 138 Nethergate Dundee DD1 4ED Scotland |
Director Name | Mr Hamish Alexander Waterson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 138 Nethergate Dundee DD1 4ED Scotland |
Director Name | Mr Daniel Anthony Christie |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 September 2019) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 138 Nethergate Dundee DD1 4ED Scotland |
Registered Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 19 November 2023 (overdue) |
4 April 2023 | Resolutions
|
---|---|
16 March 2023 | Compulsory strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
10 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2022 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
2 February 2022 | Compulsory strike-off action has been suspended (1 page) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
9 December 2020 | Registered office address changed from 138 Nethergate Dundee DD1 4ED United Kingdom to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 9 December 2020 (1 page) |
6 May 2020 | Notification of Bryan Reid as a person with significant control on 1 May 2020 (2 pages) |
4 May 2020 | Appointment of Mr Bryan Reid as a director on 1 May 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 5 November 2019 with updates (3 pages) |
24 September 2019 | Termination of appointment of Daniel Anthony Christie as a director on 10 September 2019 (1 page) |
13 September 2019 | Resolutions
|
12 September 2019 | Termination of appointment of Bryan Reid as a director on 12 September 2019 (1 page) |
12 September 2019 | Cessation of Bryan Reid as a person with significant control on 12 September 2019 (1 page) |
21 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2019 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
12 March 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2019 | Notification of Hamish Waterson as a person with significant control on 14 January 2019 (2 pages) |
17 January 2019 | Cessation of Owen Thomas Dyer as a person with significant control on 14 January 2019 (1 page) |
17 January 2019 | Appointment of Mr Daniel Anthony Christie as a director on 14 January 2019 (2 pages) |
17 January 2019 | Appointment of Mr Hamish Alexander Waterson as a director on 14 January 2019 (2 pages) |
17 January 2019 | Notification of Bryan Reid as a person with significant control on 14 January 2019 (2 pages) |
17 January 2019 | Notification of Hamish Waterson as a person with significant control on 14 January 2019 (2 pages) |
17 January 2019 | Appointment of Mr Bryan Reid as a director on 14 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Owen Thomas Dyer as a director on 14 January 2019 (1 page) |
17 January 2019 | Cessation of Hamish Alexander Waterson as a person with significant control on 14 January 2019 (1 page) |
4 December 2018 | Termination of appointment of Hamish Alexander Waterson as a director on 30 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Bryan Reid as a director on 30 November 2018 (1 page) |
29 October 2018 | Appointment of Mr Bryan Reid as a director on 19 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Hamish Alexander Waterson as a director on 19 October 2018 (2 pages) |
6 November 2017 | Incorporation Statement of capital on 2017-11-06
|
6 November 2017 | Incorporation Statement of capital on 2017-11-06
|