Perth
PH1 1LF
Scotland
Director Name | Mr Lewis Roy Donegan |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Colonsay Gardens Inchture Perth PH14 9SA Scotland |
Registered Address | 138 Nethergate Dundee DD1 4ED Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Next Accounts Due | 20 March 2020 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
Latest Return | 21 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 4 March 2021 (overdue) |
10 December 2020 | Termination of appointment of Lewis Roy Donegan as a director on 1 November 2020 (1 page) |
---|---|
23 September 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
17 March 2020 | Registered 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 2020 | Termination of appointment of Adam George Newth as a director on 19 December 2019 (1 page) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
26 April 2019 | Cessation of Adam George Newth as a person with significant control on 10 April 2019 (1 page) |
26 April 2019 | Notification of Tayste Collective Limited as a person with significant control on 10 April 2019 (2 pages) |
26 April 2019 | Cessation of Lewis Roy Donegan as a person with significant control on 10 April 2019 (1 page) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
23 April 2019 | Company name changed donegan and newth LIMITED\certificate issued on 23/04/19
|
23 April 2019 | Resolutions
|
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (3 pages) |
27 February 2019 | Registered 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 2018 | Registered 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 2018 | Incorporation Statement of capital on 2018-06-20
|