DUNDEE MAKERSPACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/06/2414 June 2024 Cessation of Christine Priscilla Boyle as a person with significant control on 2024-06-13

View Document

14/06/2414 June 2024 Termination of appointment of Christine Priscilla Boyle as a director on 2024-06-13

View Document

14/06/2414 June 2024 Change of details for Mr Johnathan Paul Forbes as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mr Johnathan Paul Forbes on 2024-06-14

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/04/2430 April 2024 Notification of David Michael Alan Martin as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Dr David Michael Alan Martin as a director on 2024-04-30

View Document

20/04/2420 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Appointment of Mrs Christine Priscilla Boyle as a director on 2023-07-11

View Document

11/07/2311 July 2023 Notification of Johnathan Paul Forbes as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Notification of Christine Priscilla Boyle as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Appointment of Mr Johnathan Paul Forbes as a director on 2023-07-11

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

04/10/224 October 2022 Termination of appointment of Alexandra Ena Marie Fells as a director on 2022-10-01

View Document

04/10/224 October 2022 Cessation of Alexandra Ena Marie Fells as a person with significant control on 2022-10-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LAUGHLIN

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR KERRY KIDD

View Document

22/01/2122 January 2021 CESSATION OF KERRY KIDD AS A PSC

View Document

22/01/2122 January 2021 CESSATION OF JENNIFER JANE LAUGHLIN AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 2C THE OLD MILL, BROWN STREET DUNDEE DD1 5EG SCOTLAND

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY KIDD

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MISS KERRY KIDD

View Document

19/08/1919 August 2019 CESSATION OF KIERAN JOSEPH BURKE AS A PSC

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR KIERAN BURKE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 DIRECTOR APPOINTED MR KIERAN JOSEPH BURKE

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN JOSEPH BURKE

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM UNIT 2, DIGITAL IT CENTRE 10 DOUGLAS STREET DUNDEE DD1 5AJ SCOTLAND

View Document

13/04/1913 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MISS JENNIFER JANE LAUGHLIN

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER JANE LAUGHLIN

View Document

10/03/1910 March 2019 CESSATION OF ROSS PETER KILGARIFF AS A PSC

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS KILGARIFF

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LOW

View Document

10/03/1910 March 2019 CESSATION OF ALISTAIR WILLIAM LOW AS A PSC

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / ALISTAIR WILLIAM LOW / 02/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / M ALISTAIR WILLIAM LOW / 02/02/2019

View Document

02/02/192 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS PETER KILGARIFF / 02/02/2019

View Document

02/02/192 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL JAMES BASTONE / 02/02/2019

View Document

02/02/192 February 2019 PSC'S CHANGE OF PARTICULARS / MR NATHANAEL JAMES BASTONE / 02/02/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHANAEL JAMES BASTONE

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SUTHERLAND

View Document

03/07/183 July 2018 CESSATION OF PAUL DAVID SUTHERLAND AS A PSC

View Document

19/06/1819 June 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SUTHERLAND / 19/06/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL JAMES BASTONE / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS PETER KILGARIFF / 19/06/2018

View Document

19/06/1819 June 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR NATHANAEL JAMES BASTONE

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/09/1730 September 2017 REGISTERED OFFICE CHANGED ON 30/09/2017 FROM UNIT 5 20 GREENMARKET DUNDEE DD1 4QB

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR ALISTAIR WILLIAM LOW

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT RICHMOND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 06/06/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 PREVEXT FROM 30/07/2015 TO 31/07/2015

View Document

21/09/1521 September 2015 PREVSHO FROM 30/06/2016 TO 30/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 06/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRANT FRASER RICHMOND / 01/01/2015

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM FLAT 10, 49 TRADES LANE DUNDEE ANGUS DD1 3EW

View Document

19/07/1419 July 2014 DIRECTOR APPOINTED MR ROSS PETER KILGARIFF

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY ANDERSON MEISE

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR PAUL DAVID SUTHERLAND

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR ANDERSON RODRIGUES MEISE

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company