Edinburgh
EH3 9QA
Scotland
Director Name | Mr James Michael Marr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 129 Perth Road Dundee DD1 4JD Scotland |
Director Name | Mr Sean McMahon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 August 2019(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 129 Perth Road Dundee DD1 4JD Scotland |
Director Name | Miss Laura Elizabeth Marr |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 2020) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 129 Perth Road Dundee DD1 4JD Scotland |
Director Name | Mr Peter Kenneth Marr |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2020(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 170 Nethergate Dundee DD1 4DG Scotland |
Director Name | Mr John Pearson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 West Victoria Dock Road Dundee DD1 3BH Scotland |
Director Name | Mr Peter Kenneth Marr |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 West Victoria Dock Road Dundee DD1 3BH Scotland |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 15 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 29 July 2023 (overdue) |
27 September 2023 | Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 27 September 2023 (2 pages) |
---|---|
23 August 2022 | Registered office address changed from 60 West Victoria Dock Road Dundee DD1 3BH Scotland to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 23 August 2022 (2 pages) |
22 August 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
16 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2022 | Compulsory strike-off action has been suspended (1 page) |
15 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2021 | Registered office address changed from 18B West Marketgait Dundee DD1 1QR Scotland to 60 West Victoria Dock Road Dundee DD1 3BH on 9 December 2021 (1 page) |
2 December 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
13 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2021 | Termination of appointment of Peter Kenneth Marr as a director on 15 February 2021 (1 page) |
22 January 2021 | Appointment of Mr Peter Kenneth Marr as a director on 1 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of John Pearson as a director on 1 January 2021 (1 page) |
22 January 2021 | Registered office address changed from 60 West Victoria Dock Road Dundee DD1 3BH Scotland to 18B West Marketgait Dundee DD1 1QR on 22 January 2021 (1 page) |
2 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
21 October 2020 | Appointment of Mr James Michael Marr as a director on 20 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Peter Kenneth Marr as a director on 20 October 2020 (1 page) |
30 September 2020 | Termination of appointment of Laura Elizabeth Marr as a director on 1 July 2020 (1 page) |
30 September 2020 | Registered office address changed from 129 Perth Road Dundee DD1 4JD Scotland to 60 West Victoria Dock Road Dundee DD1 3BH on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Mr John Pearson as a director on 1 July 2020 (2 pages) |
30 September 2020 | Termination of appointment of Sean Mcmahon as a director on 1 July 2020 (1 page) |
15 April 2020 | Appointment of Mr Peter Kenneth Marr as a director on 2 April 2020 (2 pages) |
15 October 2019 | Termination of appointment of James Michael Marr as a director on 14 October 2019 (1 page) |
15 October 2019 | Appointment of Miss Laura Elizabeth Marr as a director on 14 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
27 August 2019 | Notification of James Marr as a person with significant control on 26 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (5 pages) |
27 August 2019 | Cessation of Peter Kenneth Marr as a person with significant control on 26 August 2019 (1 page) |
21 August 2019 | Appointment of Mr Sean Mcmahon as a director on 19 August 2019 (2 pages) |
21 June 2019 | Appointment of Mr James Michael Marr as a director on 19 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Peter Kenneth Marr as a director on 19 June 2019 (1 page) |
23 April 2019 | Incorporation Statement of capital on 2019-04-23
|