Advanced company searchLink opens in new window

VISIT DUNDEE LIMITED

Company number SC589092

Filter by category

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)
21 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
21 Mar 2024 AD01 Registered office address changed from 5 West Road Liff Dundee DD2 5SR Scotland to 4 Valentine Court Dundee Business Park Dundee DD2 3QB on 21 March 2024
21 Mar 2024 TM01 Termination of appointment of Dale John Simpson as a director on 19 October 2023
21 Mar 2024 TM01 Termination of appointment of Paul Dean Jennings as a director on 19 October 2023
21 Mar 2024 TM01 Termination of appointment of Manny Baber as a director on 19 October 2023
21 Mar 2024 AP01 Appointment of Mr Barrie Francis Moran as a director on 19 October 2023
17 Nov 2023 AA Micro company accounts made up to 28 February 2023
29 May 2023 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee Tayside DD1 4BJ United Kingdom to 5 West Road Liff Dundee DD2 5SR on 29 May 2023
28 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
13 Feb 2023 TM01 Termination of appointment of Keith John Dinnie as a director on 8 February 2023
21 Nov 2022 TM01 Termination of appointment of Michael Metcalfe as a director on 16 November 2022
21 Nov 2022 TM01 Termination of appointment of Diana Penny as a director on 16 November 2022
21 Nov 2022 TM01 Termination of appointment of Sarah Jane Loveday as a director on 16 November 2022
17 Nov 2022 AA Micro company accounts made up to 28 February 2022
05 Jul 2022 TM01 Termination of appointment of Kim Adamson as a director on 1 July 2022
22 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
25 Nov 2021 TM01 Termination of appointment of Jessica Reid as a director on 10 June 2021
30 Jul 2021 AP01 Appointment of Kim Adamson as a director on 20 July 2021
30 Mar 2021 AP01 Appointment of Mr Dale John Simpson as a director on 24 March 2021
25 Feb 2021 MA Memorandum and Articles of Association
25 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
16 Jan 2021 AA Micro company accounts made up to 28 February 2020
12 Oct 2020 AP01 Appointment of Mrs Diana Penny as a director on 6 February 2020