Dundee
DD1 1HN
Scotland
Director Name | Mr David O'Neil Crichton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 78-84 Bell Street Dundee DD1 1HN Scotland |
Registered Address | 78-84 Bell Street Dundee DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
29 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2021 | Termination of appointment of David O'neil Crichton as a director on 3 November 2020 (1 page) |
12 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
12 August 2021 | Cessation of David O'neil Crichton as a person with significant control on 3 November 2020 (1 page) |
5 August 2020 | Confirmation statement made on 3 August 2020 with updates (5 pages) |
2 August 2020 | Change of details for Mr David O'neil Crichton as a person with significant control on 2 August 2020 (2 pages) |
2 August 2020 | Change of details for Mr Mathew Ian Oconnell as a person with significant control on 2 August 2020 (2 pages) |
15 February 2020 | Statement of capital following an allotment of shares on 15 February 2020
|
15 February 2020 | Appointment of Mr Mathew Ian Oconnell as a director on 15 February 2020 (2 pages) |
15 February 2020 | Change of details for Mr David O'neil Crichton as a person with significant control on 15 February 2020 (2 pages) |
15 February 2020 | Notification of Mathew Ian Oconnell as a person with significant control on 15 February 2020 (2 pages) |
14 February 2020 | Incorporation
Statement of capital on 2020-02-14
|