Advanced company searchLink opens in new window

DUNDEE MAKERSPACE LIMITED

Company number SC479378

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Aug 2019 PSC07 Cessation of Kieran Joseph Burke as a person with significant control on 10 August 2019
19 Aug 2019 TM01 Termination of appointment of Kieran Joseph Burke as a director on 10 August 2019
28 Jun 2019 PSC01 Notification of Kieran Joseph Burke as a person with significant control on 26 June 2019
28 Jun 2019 AP01 Appointment of Mr Kieran Joseph Burke as a director on 26 June 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
23 May 2019 AD01 Registered office address changed from Unit 2, Digital It Centre 10 Douglas Street Dundee DD1 5AJ Scotland to 2C the Old Mill, Brown Street Dundee DD1 5EG on 23 May 2019
13 Apr 2019 AA Micro company accounts made up to 31 July 2018
11 Apr 2019 PSC01 Notification of Jennifer Jane Laughlin as a person with significant control on 11 April 2019
11 Apr 2019 AP01 Appointment of Miss Jennifer Jane Laughlin as a director on 11 April 2019
10 Mar 2019 PSC07 Cessation of Alistair William Low as a person with significant control on 7 March 2019
10 Mar 2019 PSC07 Cessation of Ross Peter Kilgariff as a person with significant control on 7 March 2019
10 Mar 2019 TM01 Termination of appointment of Alistair William Low as a director on 7 March 2019
10 Mar 2019 TM01 Termination of appointment of Ross Peter Kilgariff as a director on 7 March 2019
04 Feb 2019 PSC04 Change of details for Alistair William Low as a person with significant control on 2 February 2019
04 Feb 2019 CH01 Director's details changed for M Alistair William Low on 2 February 2019
02 Feb 2019 PSC04 Change of details for Mr Nathanael James Bastone as a person with significant control on 2 February 2019
02 Feb 2019 CH01 Director's details changed for Mr Nathanael James Bastone on 2 February 2019
02 Feb 2019 CH01 Director's details changed for Mr Ross Peter Kilgariff on 2 February 2019
03 Jul 2018 PSC01 Notification of Nathanael James Bastone as a person with significant control on 27 June 2018
03 Jul 2018 PSC07 Cessation of Paul David Sutherland as a person with significant control on 27 June 2018
03 Jul 2018 TM01 Termination of appointment of Paul David Sutherland as a director on 27 June 2018
19 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
19 Jun 2018 CH01 Director's details changed for Mr Paul David Sutherland on 19 June 2018
19 Jun 2018 CH01 Director's details changed for Mr Ross Peter Kilgariff on 19 June 2018
19 Jun 2018 CH01 Director's details changed for Mr Nathanael James Bastone on 19 June 2018