Dundee
DD1 3JA
Scotland
Director Name | Miss Michelle Suttie |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2021(same day as company formation) |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | Unit 5a Camperdown Street Dundee DD1 3JA Scotland |
Director Name | Mr John Burns Thomson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2021(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5a Camperdown Street Dundee DD1 3JA Scotland |
Director Name | Mr Scott Thomson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2021(same day as company formation) |
Role | Sales Representative |
Country of Residence | Scotland |
Correspondence Address | Unit 5a Camperdown Street Dundee DD1 3JA Scotland |
Registered Address | Unit 5a Camperdown Street Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2022 | Registered office address changed from 1 Hendrie Place East Wemyss Kirkcaldy Fife KY1 4LL United Kingdom to Unit 5a Camperdown Street Dundee DD1 3JA on 29 July 2022 (1 page) |
11 June 2021 | Incorporation Statement of capital on 2021-06-11
|