|
|
24 Feb 2026
|
24 Feb 2026
Confirmation statement made on 24 February 2026 with no updates
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 4 March 2024 with no updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Registered office address changed from , 47 Forthill Road, Broughty Ferry, Dundee, Angus, DD5 3DQ, United Kingdom to The Douglas Pavilion Baldovie Terrace Dundee DD4 8TG on 26 February 2024
|
|
|
05 Mar 2023
|
05 Mar 2023
Confirmation statement made on 4 March 2023 with no updates
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 4 March 2022 with no updates
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 4 March 2021 with no updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Amended micro company accounts made up to 31 May 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Previous accounting period extended from 31 March 2020 to 31 May 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Satisfaction of charge SC6232570001 in full
|
|
|
26 May 2020
|
26 May 2020
Termination of appointment of Fergus Mcfarlane Storrier as a director on 13 May 2020
|
|
|
26 May 2020
|
26 May 2020
Appointment of Mr Michael Gordon Anderson as a director on 14 April 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 4 March 2020 with no updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Notification of Dundee East Community Sports Club Scio as a person with significant control on 20 June 2019
|
|
|
17 Mar 2020
|
17 Mar 2020
Withdrawal of a person with significant control statement on 17 March 2020
|
|
|
02 Jul 2019
|
02 Jul 2019
Termination of appointment of Hugh Jamieson as a secretary on 20 June 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Appointment of Mr Fergus Mcfarlane Storrier as a director on 20 June 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Termination of appointment of Hugh Jamieson as a director on 20 June 2019
|
|
|
26 Jun 2019
|
26 Jun 2019
Registration of charge SC6232570001, created on 25 June 2019
|