Company NameThe Dundee Cooking Academy Limited
Company StatusActive - Proposal to Strike off
Company NumberSC600493
CategoryPrivate Limited Company
Incorporation Date20 June 2018(5 years, 10 months ago)
Previous NameDonegan And Newth Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Adam George Newth
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Anderson Drive
Perth
PH1 1LF
Scotland
Director NameMr Lewis Roy Donegan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed20 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Colonsay Gardens
Inchture
Perth
PH14 9SA
Scotland

Location

Registered Address138 Nethergate
Dundee
DD1 4ED
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due20 March 2020 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Latest Return21 January 2020 (4 years, 3 months ago)
Next Return Due4 March 2021 (overdue)

Filing History

10 December 2020Termination of appointment of Lewis Roy Donegan as a director on 1 November 2020 (1 page)
23 September 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
17 March 2020Registered office address changed from Findlays 11 Dudhope Terrace Dundee DD3 6TS Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 17 March 2020 (1 page)
30 January 2020Termination of appointment of Adam George Newth as a director on 19 December 2019 (1 page)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
26 April 2019Cessation of Adam George Newth as a person with significant control on 10 April 2019 (1 page)
26 April 2019Notification of Tayste Collective Limited as a person with significant control on 10 April 2019 (2 pages)
26 April 2019Cessation of Lewis Roy Donegan as a person with significant control on 10 April 2019 (1 page)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
23 April 2019Company name changed donegan and newth LIMITED\certificate issued on 23/04/19
  • CONNOT ‐ Change of name notice
(3 pages)
23 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-06
(1 page)
27 February 2019Confirmation statement made on 27 February 2019 with updates (3 pages)
27 February 2019Registered office address changed from 13 -17 Commercial Street Dundee DD1 3DA United Kingdom to Findlays 11 Dudhope Terrace Dundee DD3 6TS on 27 February 2019 (1 page)
6 December 2018Registered office address changed from Findlays 11 Dudhope Terrace Dundee DD3 6TS United Kingdom to 13 -17 Commercial Street Dundee DD1 3DA on 6 December 2018 (1 page)
20 June 2018Incorporation
Statement of capital on 2018-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)