Dundee
DD2 1EN
Scotland
Director Name | Miss Connie Helen Reid |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2019(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 362 Perth Road Dundee DD2 1EN Scotland |
Director Name | Mr Jamie Bankhead |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2019(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 362 Perth Road Dundee DD2 1EN Scotland |
Registered Address | 362 Perth Road Dundee DD2 1EN Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months from now) |
29 October 2020 | Registered office address changed from 335 335 Strathmore Avenue Flat E Dundee Angus DD3 6RY United Kingdom to 335 Strathmore Avenue Flat E Dundee Angus DD3 6RY on 29 October 2020 (1 page) |
---|---|
29 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 October 2020 | Registered office address changed from 19 Friary Gardens Dundee DD2 2PA Scotland to 335 335 Strathmore Avenue Flat E Dundee Angus DD3 6RY on 29 October 2020 (1 page) |
25 October 2019 | Incorporation Statement of capital on 2019-10-25
|