Dundee
DD1 3EJ
Scotland
Secretary Name | Ms Lan Luo |
---|---|
Status | Current |
Appointed | 01 February 2023(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Unit 3.1 Flour Mill 34 Commercial Street Dundee DD1 3EJ Scotland |
Director Name | Mr Ian Robert Farren |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(same day as company formation) |
Role | Director Of Education |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Ms Lijun Chen |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 October 2018(same day as company formation) |
Role | Chief Operating Director |
Country of Residence | China |
Correspondence Address | 18 Hyndford Street Dundee DD2 1HQ Scotland |
Registered Address | Third Floor, 3 Hill Street New Town Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
14 September 2023 | Registered office address changed from Unit 3.1 Flour Mill 34 Commercial Street Dundee DD1 3EJ Scotland to Third Floor, 3 Hill Street New Town Edinburgh EH2 3JP on 14 September 2023 (1 page) |
---|---|
24 July 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
13 May 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
3 May 2023 | Statement of capital following an allotment of shares on 26 April 2023
|
1 February 2023 | Appointment of Ms Lan Luo as a secretary on 1 February 2023 (2 pages) |
11 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
13 August 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
19 June 2022 | Change of details for Mr. Xiang Li as a person with significant control on 1 September 2020 (2 pages) |
30 November 2021 | Director's details changed for Mr. Xiang Li on 30 November 2021 (2 pages) |
30 November 2021 | Change of details for Mr. Xiang Li as a person with significant control on 31 December 2019 (2 pages) |
5 November 2021 | Company name changed keass creative LTD\certificate issued on 05/11/21
|
3 November 2021 | Registered office address changed from 18 Hyndford Street Dundee DD2 1HQ Scotland to Unit 3.1 Flour Mill 34 Commercial Street Dundee DD1 3EJ on 3 November 2021 (1 page) |
6 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
30 September 2020 | Cessation of Lijun Chen as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Lijun Chen as a director on 30 September 2020 (1 page) |
26 February 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
4 January 2020 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 18 Hyndford Street Dundee DD2 1HQ on 4 January 2020 (1 page) |
19 August 2019 | Termination of appointment of Ian Robert Farren as a director on 19 August 2019 (1 page) |
31 October 2018 | Incorporation Statement of capital on 2018-10-31
|