- Company Overview for DUNDEE MAKERSPACE LIMITED (SC479378)
- Filing history for DUNDEE MAKERSPACE LIMITED (SC479378)
- People for DUNDEE MAKERSPACE LIMITED (SC479378)
- Registers for DUNDEE MAKERSPACE LIMITED (SC479378)
- More for DUNDEE MAKERSPACE LIMITED (SC479378)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2023 | PSC01 | Notification of Christine Priscilla Boyle as a person with significant control on 11 July 2023 | |
11 Jul 2023 | AP01 | Appointment of Mrs Christine Priscilla Boyle as a director on 11 July 2023 | |
11 Jul 2023 | PSC01 | Notification of Johnathan Paul Forbes as a person with significant control on 11 July 2023 | |
11 Jul 2023 | AP01 | Appointment of Mr Johnathan Paul Forbes as a director on 11 July 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Alexandra Ena Marie Fells as a director on 1 October 2022 | |
04 Oct 2022 | PSC07 | Cessation of Alexandra Ena Marie Fells as a person with significant control on 1 October 2022 | |
19 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
27 May 2021 | CH01 | Director's details changed for Mr Nathanael James Bastone on 27 May 2021 | |
27 May 2021 | PSC01 | Notification of Alexandra Ena Marie Fells as a person with significant control on 27 May 2021 | |
27 May 2021 | AP01 | Appointment of Mrs Alexandra Ena Marie Fells as a director on 27 May 2021 | |
21 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Jan 2021 | TM01 | Termination of appointment of Kerry Kidd as a director on 22 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Kerry Kidd as a person with significant control on 22 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Jennifer Jane Laughlin as a person with significant control on 22 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Jennifer Jane Laughlin as a director on 22 January 2021 | |
10 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
07 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
20 Jan 2020 | AD01 | Registered office address changed from 2C the Old Mill, Brown Street Dundee DD1 5EG Scotland to Densfield Works Block 4 North Isla Street Dundee DD3 7JQ on 20 January 2020 | |
16 Sep 2019 | PSC01 | Notification of Kerry Kidd as a person with significant control on 16 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Miss Kerry Kidd as a director on 16 September 2019 | |
19 Aug 2019 | PSC07 | Cessation of Kieran Joseph Burke as a person with significant control on 10 August 2019 |