STUDIO DUNDEE JOINT VENTURE COMPANY LIMITED: Filings
Overview
| Company Name | STUDIO DUNDEE JOINT VENTURE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC590793 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STUDIO DUNDEE JOINT VENTURE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Mar 30, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 24, 2022 with updates | 4 pages | CS01 | ||
Change of details for Dundee City Council as a person with significant control on Oct 27, 2022 | 2 pages | PSC06 | ||
Cessation of Our Enterprise Limited as a person with significant control on Oct 27, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Matthew Paul Bell as a director on Oct 27, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert James Emmott as a director on May 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gregory Thomas Colgan as a director on May 18, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 30, 2020 | 8 pages | AA | ||
Secretary's details changed for Henderson Loggie Llp on Mar 03, 2021 | 1 pages | CH04 | ||
Termination of appointment of Alan Findlay Caldwell as a director on Dec 09, 2020 | 1 pages | TM01 | ||
Appointment of Henderson Loggie Llp as a secretary on Mar 19, 2020 | 2 pages | AP04 | ||
Registered office address changed from Whin House Comrie Crieff Perthshire PH6 2LX United Kingdom to The Vision Building Greenmarket Dundee DD1 4QB on Apr 01, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2019 | 8 pages | AA | ||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||
Change of details for Dundee City Council as a person with significant control on Dec 05, 2019 | 2 pages | PSC06 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0