Dundee
DD1 4NB
Scotland
Secretary Name | Henderson Loggie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2020(2 years after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Vision Building Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Alan Findlay Caldwell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Whin House Comrie Crieff Perthshire PH6 2LX Scotland |
Director Name | Mr Matthew Paul Bell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Michael Peter Galloway |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2019) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Dundee House 50 North Lindsay Street Dundee DD1 1NN Scotland |
Director Name | Mr Gregory Thomas Colgan |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 2021) |
Role | Executive Director - Local Government |
Country of Residence | Scotland |
Correspondence Address | Dundee House 50 North Lindsay Street Dundee DD1 1NN Scotland |
Registered Address | The Vision Building Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 1 week from now) |
20 December 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
28 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
13 November 2023 | Previous accounting period extended from 30 March 2023 to 30 June 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 March 2022 (7 pages) |
24 November 2022 | Cessation of Our Enterprise Limited as a person with significant control on 27 October 2022 (1 page) |
24 November 2022 | Termination of appointment of Matthew Paul Bell as a director on 27 October 2022 (1 page) |
24 November 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
24 November 2022 | Change of details for Dundee City Council as a person with significant control on 27 October 2022 (2 pages) |
22 July 2022 | Total exemption full accounts made up to 30 March 2021 (8 pages) |
5 May 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
7 June 2021 | Appointment of Mr Robert James Emmott as a director on 18 May 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
7 June 2021 | Termination of appointment of Gregory Thomas Colgan as a director on 18 May 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
3 March 2021 | Secretary's details changed for Henderson Loggie Llp on 3 March 2021 (1 page) |
10 December 2020 | Termination of appointment of Alan Findlay Caldwell as a director on 9 December 2020 (1 page) |
1 April 2020 | Registered office address changed from Whin House Comrie Crieff Perthshire PH6 2LX United Kingdom to The Vision Building Greenmarket Dundee DD1 4QB on 1 April 2020 (1 page) |
1 April 2020 | Appointment of Henderson Loggie Llp as a secretary on 19 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
6 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 December 2019 | Change of details for Dundee City Council as a person with significant control on 5 December 2019 (2 pages) |
28 October 2019 | Termination of appointment of Michael Peter Galloway as a director on 23 October 2019 (1 page) |
25 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
6 April 2018 | Change of details for Our Enterprise Limited as a person with significant control on 9 March 2018 (2 pages) |
6 April 2018 | Notification of Dundee City Council as a person with significant control on 9 March 2018 (2 pages) |
26 March 2018 | Resolutions
|
26 March 2018 | Change of share class name or designation (2 pages) |
26 March 2018 | Resolutions
|
26 March 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
13 March 2018 | Appointment of Mr Michael Peter Galloway as a director on 9 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Michael Peter Galloway on 9 March 2018 (2 pages) |
13 March 2018 | Appointment of Mr Gregory Thomas Colgan as a director on 9 March 2018 (2 pages) |
8 March 2018 | Incorporation Statement of capital on 2018-03-08
|