DUNDEE MAKERSPACE LIMITED

Densfield Works Block 4 Densfield Works Block 4, Dundee, DD3 7JQ, Scotland
StatusACTIVE
Company No.SC479378
Category
Incorporated06 Jun 2014
Age9 years, 11 months, 16 days
JurisdictionScotland

SUMMARY

DUNDEE MAKERSPACE LIMITED is an active with number SC479378. It was incorporated 9 years, 11 months, 16 days ago, on 06 June 2014. The company address is Densfield Works Block 4 Densfield Works Block 4, Dundee, DD3 7JQ, Scotland.



Company Fillings

Notification of a person with significant control

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Michael Alan Martin

Notification date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Michael Alan Martin

Appointment date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Priscilla Boyle

Notification date: 2023-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-11

Officer name: Mrs Christine Priscilla Boyle

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Johnathan Paul Forbes

Notification date: 2023-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnathan Paul Forbes

Appointment date: 2023-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Ena Marie Fells

Termination date: 2022-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexandra Ena Marie Fells

Cessation date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathanael James Bastone

Change date: 2021-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandra Ena Marie Fells

Notification date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Ena Marie Fells

Appointment date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-22

Officer name: Kerry Kidd

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-22

Psc name: Kerry Kidd

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-22

Psc name: Jennifer Jane Laughlin

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-22

Officer name: Jennifer Jane Laughlin

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: Densfield Works Block 4 North Isla Street Dundee DD3 7JQ

Change date: 2020-01-20

Old address: 2C the Old Mill, Brown Street Dundee DD1 5EG Scotland

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerry Kidd

Notification date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Miss Kerry Kidd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 10 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kieran Joseph Burke

Cessation date: 2019-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 10 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Joseph Burke

Termination date: 2019-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kieran Joseph Burke

Notification date: 2019-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Joseph Burke

Appointment date: 2019-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

New address: 2C the Old Mill, Brown Street Dundee DD1 5EG

Change date: 2019-05-23

Old address: Unit 2, Digital It Centre 10 Douglas Street Dundee DD1 5AJ Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-11

Psc name: Jennifer Jane Laughlin

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Jane Laughlin

Appointment date: 2019-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alistair William Low

Cessation date: 2019-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-07

Psc name: Ross Peter Kilgariff

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-07

Officer name: Alistair William Low

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Peter Kilgariff

Termination date: 2019-03-07

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Alistair William Low

Change date: 2019-02-02

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: M Alistair William Low

Change date: 2019-02-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2019

Action Date: 02 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nathanael James Bastone

Change date: 2019-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathanael James Bastone

Change date: 2019-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-02

Officer name: Mr Ross Peter Kilgariff

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nathanael James Bastone

Notification date: 2018-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul David Sutherland

Cessation date: 2018-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Sutherland

Termination date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-19

Officer name: Mr Paul David Sutherland

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-19

Officer name: Mr Ross Peter Kilgariff

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-19

Officer name: Mr Nathanael James Bastone

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 19 Jun 2018

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 19 Jun 2018

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-07

Officer name: Mr Nathanael James Bastone

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Address

Type: AD01

Old address: Unit 5 20 Greenmarket Dundee DD1 4QB

Change date: 2017-09-30

New address: Unit 2, Digital It Centre 10 Douglas Street Dundee DD1 5AJ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair William Low

Appointment date: 2017-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-20

Officer name: Grant Fraser Richmond

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-30

New date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2015

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-07-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grant Fraser Richmond

Change date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-07

New address: Unit 5 20 Greenmarket Dundee DD1 4QB

Old address: Flat 10, 49 Trades Lane Dundee Angus DD1 3EW

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-14

Officer name: Mr Ross Peter Kilgariff

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-14

Officer name: Anderson Rodrigues Meise

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anderson Rodrigues Meise

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Sutherland

Documents

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAKES2GO LIMITED

17 PORTMAN STREET,LEICESTER,LE4 6NZ

Number:11662542
Status:ACTIVE
Category:Private Limited Company

DMWALTON LTD

51-53 DERBY ROAD,NOTTINGHAM,NG10 1LU

Number:10409956
Status:ACTIVE
Category:Private Limited Company

FARIS PROPERTIES LTD

102 GREEN LANE,MORDEN,SM4 6SS

Number:10846660
Status:ACTIVE
Category:Private Limited Company

JOSHUA JACOB EQUITY RELEASE LIMITED

25 TOWN STREET,BELPER,DE56 4EH

Number:10219127
Status:ACTIVE
Category:Private Limited Company

KUK SOOL WON WEST LOTHIAN LIMITED

100 EASTER BANKTON,LIVINGSTON,EH54 9BG

Number:SC530108
Status:ACTIVE
Category:Private Limited Company

ST MARYS RAIL LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:11238063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source