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..
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 | : |
|
Registered Address | : | Chalmers Wright & Associates, 10 Reform Street, Dundee, Scotland, DD1 1RG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Reform Street Dental Practice, 10 Reform Street, Dundee, Scotland, DD1 1RG | Director | 01 May 2019 | Active |
10, Reform Street, Dundee, Scotland, DD1 1RG | Director | 01 June 2015 | Active |
Chalmers Wright & Associates, 10 Reform Street, Dundee, Scotland, DD1 1RG | Director | 24 March 2015 | Active |
Chalmers Wright & Associates, 10 Reform Street, Dundee, Scotland, DD1 1RG | Director | 24 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-14 | Dissolution | Dissolution application strike off company. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.