About

Registered Number: SC306609
Date of Incorporation: 10/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2019 (5 years and 1 month ago)
Registered Address: C/O The Steeple Church, Nethergate, Dundee, Angus, DD1 4DG

 

Dundee for Christ was registered on 10 August 2006 and are based in Dundee in Angus. Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Allyn, Timothy Shane, Anthony, James Scott, Black, Sandra Carol for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLYN, Timothy Shane 04 August 2014 - 1
ANTHONY, James Scott 10 August 2006 - 1
BLACK, Sandra Carol 10 August 2006 07 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
AA - Annual Accounts 03 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 06 November 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 02 December 2016
AAMD - Amended Accounts 26 August 2016
AAMD - Amended Accounts 26 August 2016
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 10 August 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AP01 - Appointment of director 06 August 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 09 September 2011
AA01 - Change of accounting reference date 20 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 11 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
RESOLUTIONS - N/A 03 June 2008
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
NEWINC - New incorporation documents 10 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.