Dundee
DD1 3EJ
Scotland
Director Name | Mr Allan Alexander King |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Commercial Street Dundee DD1 3EJ Scotland |
Director Name | Mr Jamie Parratt |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Commercial Street Dundee DD1 3EJ Scotland |
Director Name | Mr Adam Geoffrey Shaw |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Commercial Street Dundee DD1 3EJ Scotland |
Secretary Name | Mr Jamie Parratt |
---|---|
Status | Current |
Appointed | 08 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Strathern Road Broughty Ferry Dundee DD5 1JT Scotland |
Registered Address | 26 Commercial Street Dundee DD1 3EJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
1 June 2020 | Delivered on: 2 June 2020 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: All and whole the subjects registered in the land register of scotland under title numbers MID69037 and MID7690, as more particularly described in the instrument. Outstanding |
---|---|
26 May 2020 | Delivered on: 28 May 2020 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
28 May 2020 | Delivered on: 28 May 2020 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
12 June 2018 | Delivered on: 13 June 2018 Persons entitled: Dragonfly Finance S.À R.L. Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 1, queen anne drive, newbridge being the subjects registered in the land register of scotland under title number MID69037; and (2) all and whole the subjects known as and forming unit 2, lochend industrial estate, queen anne drive, edinburgh being the subjects registered in the land register of scotland under title number MID7690; together with (one) the whole parts, privileges and pertinents thereof; (two) the rights common mutual and otherwise pertaining thereto; and (three) the whole right, title and interest of the chargor, present and future, in and to the subjects secured by this standard security. Outstanding |
5 June 2018 | Delivered on: 11 June 2018 Persons entitled: Dragonfly Finance S.À R.L. Classification: A registered charge Outstanding |
5 June 2018 | Delivered on: 11 June 2018 Persons entitled: Dragonfly Finance S.À R.L. Classification: A registered charge Outstanding |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
22 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
2 March 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
4 July 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
13 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
23 December 2020 | Satisfaction of charge SC5964220005 in full (4 pages) |
23 December 2020 | Satisfaction of charge SC5964220004 in full (4 pages) |
23 December 2020 | Satisfaction of charge SC5964220006 in full (4 pages) |
5 December 2020 | Satisfaction of charge SC5964220002 in full (4 pages) |
5 December 2020 | Satisfaction of charge SC5964220001 in full (4 pages) |
5 December 2020 | Satisfaction of charge SC5964220003 in full (4 pages) |
2 June 2020 | Registration of charge SC5964220006, created on 1 June 2020 (17 pages) |
28 May 2020 | Registration of charge SC5964220004, created on 28 May 2020 (17 pages) |
28 May 2020 | Registration of charge SC5964220005, created on 26 May 2020 (11 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
17 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
13 June 2018 | Registration of charge SC5964220003, created on 12 June 2018 (12 pages) |
11 June 2018 | Registration of charge SC5964220002, created on 5 June 2018 (50 pages) |
11 June 2018 | Registration of charge SC5964220001, created on 5 June 2018 (19 pages) |
8 May 2018 | Incorporation
Statement of capital on 2018-05-08
|