Dunfermline
KY12 7JE
Scotland
Director Name | Mr Ian Stuart Campbell |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Bloomingdale Drive East Kilbride Glasgow G75 8WD Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
15 December 2020 | Accounts for a dormant company made up to 28 February 2020 (8 pages) |
---|---|
9 March 2020 | Termination of appointment of Ian Stuart Campbell as a director on 1 March 2020 (1 page) |
9 March 2020 | Registered office address changed from Unit 23, Hillhouse Community Workshops Argyle Crescent, Hillhouse Industrial Estate Hamilton ML3 9BQ Scotland to 43 East Port Dunfermline KY12 7JE on 9 March 2020 (1 page) |
9 March 2020 | Director's details changed for Mrs Kimberley Bogunovic on 1 March 2020 (2 pages) |
9 March 2020 | Change of details for Mrs Kimberley Bogunovic as a person with significant control on 1 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
9 March 2020 | Appointment of Mrs Kimberley Bogunovic as a director on 1 March 2020 (2 pages) |
9 March 2020 | Notification of Kimberley Bogunovic as a person with significant control on 1 March 2020 (2 pages) |
9 March 2020 | Cessation of Ian Stuart Campbell as a person with significant control on 1 March 2020 (1 page) |
23 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2019 | Resolutions
|
22 May 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
22 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|