Kirriemuir
DD8 4BS
Scotland
Director Name | Mr Keiran Bryce Cumming |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Top Floor 23 South Tay Street Dundee DD1 1NR Scotland |
Registered Address | 109/14 Swanston Road Edinburgh EH10 7DS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
Address Matches | Over 90 other UK companies use this postal address |
Next Accounts Due | 28 January 2021 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
Latest Return | 27 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 10 February 2022 (overdue) |
22 April 2023 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to 109/14 Swanston Road Edinburgh EH10 7DS on 22 April 2023 (1 page) |
---|---|
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2022 | Termination of appointment of Keiran Bryce Cumming as a director on 31 August 2021 (1 page) |
24 March 2022 | Appointment of Mr Brian David Grahame Stewart as a director on 31 August 2021 (2 pages) |
13 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2020 | Withdrawal of a person with significant control statement on 23 October 2020 (2 pages) |
23 October 2020 | Notification of Keiran Bryce Cumming as a person with significant control on 27 January 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
28 January 2019 | Incorporation Statement of capital on 2019-01-28
|