Jedburgh
Roxburghshire
TD8 6TF
Scotland
Director Name | Mr Peter John Dun |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 4, Oakvale Apartments Bongate Jedburgh Roxburghshire TD8 6DU Scotland |
Registered Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Kim Dun 50.00% Ordinary |
---|---|
50 at £1 | Peter Dun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,926 |
Cash | £11,186 |
Current Liabilities | £17,671 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
21 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
1 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
11 September 2019 | Resolutions
|
11 September 2019 | Change of name notice (2 pages) |
22 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
1 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
26 June 2019 | Cessation of Peter John Dun as a person with significant control on 5 April 2019 (1 page) |
26 June 2019 | Change of details for Mrs Kim Maria Dun as a person with significant control on 5 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Peter John Dun as a director on 5 April 2019 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Peter Dun as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Kim Maria Dun as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Peter Dun as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Kim Maria Dun as a person with significant control on 6 April 2016 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr Peter Dun on 31 January 2014 (2 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr Peter Dun on 31 January 2014 (2 pages) |
16 August 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
16 August 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
12 August 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
12 August 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
7 August 2013 | Previous accounting period shortened from 30 June 2013 to 30 September 2012 (3 pages) |
7 August 2013 | Previous accounting period shortened from 30 June 2013 to 30 September 2012 (3 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|