Dundee
DD2 2RD
Scotland
Director Name | Mr Kenneth Douglas Hanton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2022(3 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Perrie Street 40 Perrie Street Dundee Angus DD2 2RD Scotland |
Director Name | Mr Alan John Bonner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2019(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Compthall Sunnyside Road, Brightons Falkirk FK2 0RW Scotland |
Secretary Name | Mr Alan John Bonner |
---|---|
Status | Resigned |
Appointed | 01 October 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Compthall Sunnyside Road, Brightons Falkirk FK2 0RW Scotland |
Registered Address | 40 Perrie Street Dundee Angus DD2 2RD Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
2 November 2023 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
18 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2023 | Termination of appointment of Pauline Mackintosh as a director on 31 January 2023 (1 page) |
23 December 2022 | Cessation of Alan John Bonner as a person with significant control on 9 October 2022 (1 page) |
23 December 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
12 October 2022 | Appointment of Mr Kenneth Douglas Hanton as a director on 1 October 2022 (2 pages) |
1 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2022 | Notification of Kenneth Douglas Hanton as a person with significant control on 6 July 2022 (2 pages) |
31 May 2022 | Micro company accounts made up to 31 October 2020 (3 pages) |
31 December 2021 | Termination of appointment of Alan John Bonner as a secretary on 31 December 2021 (1 page) |
31 December 2021 | Termination of appointment of Alan John Bonner as a director on 31 December 2021 (1 page) |
15 December 2021 | Registered office address changed from Compthall Sunnyside Road, Brightons Falkirk FK2 0RW Scotland to 40 Perrie Street 40 Perrie Street Dundee Angus DD2 2rd on 15 December 2021 (1 page) |
8 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
12 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
30 August 2020 | Appointment of Ms Pauline Mackintosh as a director on 20 August 2020 (2 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (3 pages) |
1 October 2019 | Incorporation Statement of capital on 2019-10-01
|