Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mrs Mary O'Neill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mrs Mary O'neill on 1 March 2019 (2 pages) |
13 February 2020 | Director's details changed for Mr Gary O'neill on 1 March 2019 (2 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 March 2019 | Notification of Gary O'neill as a person with significant control on 7 March 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
18 March 2019 | Notification of Mary O'neill as a person with significant control on 7 March 2018 (2 pages) |
18 March 2019 | Withdrawal of a person with significant control statement on 18 March 2019 (2 pages) |
13 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page) |
7 March 2018 | Incorporation Statement of capital on 2018-03-07
|