5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director Name | Mr Stuart McAlpine Miller |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(4 weeks after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 19 December 2022 (overdue) |
15 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
10 January 2019 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 December 2018 | Notification of Nicola Mcalpine Miller as a person with significant control on 20 July 2018 (2 pages) |
6 December 2018 | Change of details for Mr Stuart Mcalpine Miller as a person with significant control on 20 July 2018 (5 pages) |
6 December 2018 | Resolutions
|
6 December 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
6 December 2018 | Registered office address changed from , C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL, United Kingdom to 6 st. Colme Street Edinburgh EH3 6AD on 6 December 2018 (2 pages) |
6 December 2018 | Change of share class name or designation (2 pages) |
15 May 2018 | Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page) |
30 January 2018 | Appointment of Mr Stuart Mcalpine Miller as a director on 3 January 2018 (2 pages) |
23 January 2018 | Notification of Stuart Mcalpine Miller as a person with significant control on 3 January 2018 (2 pages) |
23 January 2018 | Appointment of Mrs Nicola Mcalpine Miller as a director on 3 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Adrian Edward Robert Bell as a director on 3 January 2018 (1 page) |
23 January 2018 | Cessation of Morton Fraser Directors Limited as a person with significant control on 3 January 2018 (1 page) |
6 December 2017 | Incorporation Statement of capital on 2017-12-06
|
6 December 2017 | Incorporation Statement of capital on 2017-12-06
|