UKBizDB.co.uk

PUNCHBOWLPAR3 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Punchbowlpar3 Ltd. The company was founded 9 years ago and was given the registration number SC501380. The firm's registered office is in DUNDEE. You can find them at Chalmers Wright & Associates, 10 Reform Street, Dundee, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PUNCHBOWLPAR3 LTD
Company Number:SC501380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2015
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chalmers Wright & Associates, 10 Reform Street, Dundee, Scotland, DD1 1RG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Reform Street Dental Practice, 10 Reform Street, Dundee, Scotland, DD1 1RG

Director01 May 2019Active
10, Reform Street, Dundee, Scotland, DD1 1RG

Director01 June 2015Active
Chalmers Wright & Associates, 10 Reform Street, Dundee, Scotland, DD1 1RG

Director24 March 2015Active
Chalmers Wright & Associates, 10 Reform Street, Dundee, Scotland, DD1 1RG

Director24 March 2015Active

People with Significant Control

Euan David Thomas
Notified on:31 March 2020
Status:Active
Date of birth:April 1987
Nationality:Scottish
Country of residence:United Kingdom
Address:Reform Street Dental Practice, 10 Reform Street, Dundee, United Kingdom, DD1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Philip Davey
Notified on:31 March 2020
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:Scotland
Address:Reform Street Dental Practice, 10 Reform Street, Dundee, Scotland, DD1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:Scotland
Address:Chalmers Wright & Associates, 10 Reform Street, Dundee, Scotland, DD1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Douglas Chalmers
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:Scotland
Address:Chalmers Wright & Associates, 10 Reform Street, Dundee, Scotland, DD1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type dormant.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.