Warning: file_put_contents(c/80f1e737335ad077e32661f52e55b389.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/369d5d50fdefc71facae270113e46804.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5c7713e1944ddf1bede035d4746c2652.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Room 39 Clothing Boutique Ltd, DD4 6TE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROOM 39 CLOTHING BOUTIQUE LTD

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

This company is commonly known as Room 39 Clothing Boutique Ltd. The company was founded 9 years ago and was given the registration number SC498363. The firm's registered office is in DUNDEE. You can find them at 94 Dura Street, , Dundee, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:ROOM 39 CLOTHING BOUTIQUE LTD
Company Number:SC498363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2015
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:94 Dura Street, Dundee, United Kingdom, DD4 6TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 Dura Street, Dundee, United Kingdom, DD4 6TE

Director06 April 2022Active
94 Dura Street, Dundee, United Kingdom, DD4 6TE

Director05 June 2018Active
3, Mains Terrace, Dundee, Scotland, DD4 7BX

Director23 March 2015Active
3 Mains Terrace, Dundee, United Kingdom, DD4 7BX

Director19 February 2015Active
3 Mains Terrace, Dundee, United Kingdom, DD4 7BX

Director19 February 2015Active

People with Significant Control

Connie Mary-Anne Auchinleck
Notified on:06 April 2022
Status:Active
Date of birth:August 2000
Nationality:British
Country of residence:United Kingdom
Address:94 Dura Street, Dundee, United Kingdom, DD4 6TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wendy Caithness
Notified on:05 June 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:94 Dura Street, Dundee, United Kingdom, DD4 6TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Sturrock
Notified on:19 February 2017
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:94 Dura Street, Dundee, United Kingdom, DD4 6TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.