- 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) |
---|---|---|---|
19 Jun 2018 | EH03 | Elect to keep the secretaries register information on the public register | |
07 Jun 2018 | AP01 | Appointment of Mr Nathanael James Bastone as a director on 7 June 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
30 Sep 2017 | AD01 | Registered office address changed from Unit 5 20 Greenmarket Dundee DD1 4QB to Unit 2, Digital It Centre 10 Douglas Street Dundee DD1 5AJ on 30 September 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
28 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
01 Mar 2017 | AP01 | Appointment of Mr Alistair William Low as a director on 20 February 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Grant Fraser Richmond as a director on 20 February 2017 | |
12 Jul 2016 | AR01 | Annual return made up to 6 June 2016 no member list | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Nov 2015 | AA01 | Previous accounting period extended from 30 July 2015 to 31 July 2015 | |
21 Sep 2015 | AA01 | Previous accounting period shortened from 30 June 2016 to 30 July 2015 | |
01 Jul 2015 | AR01 | Annual return made up to 6 June 2015 no member list | |
07 Jan 2015 | CH01 | Director's details changed for Grant Fraser Richmond on 1 January 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from Flat 10, 49 Trades Lane Dundee Angus DD1 3EW to Unit 5 20 Greenmarket Dundee DD1 4QB on 7 January 2015 | |
19 Jul 2014 | AP01 | Appointment of Mr Ross Peter Kilgariff as a director on 14 July 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Anderson Rodrigues Meise as a secretary on 14 July 2014 | |
19 Jun 2014 | AP03 | Appointment of Mr Anderson Rodrigues Meise as a secretary | |
19 Jun 2014 | AP01 | Appointment of Mr Paul David Sutherland as a director | |
06 Jun 2014 | NEWINC |
Incorporation
|