PAMTINGPA BUDDHIST CENTRE

Register to unlock more data on OkredoRegister

PAMTINGPA BUDDHIST CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC192998

Incorporation date

29/01/1999

Size

Dormant

Contacts

Registered address

Registered address

14 Swallowtail Court, Dundee DD4 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1999)
dot icon14/08/2018
Final Gazette dissolved via voluntary strike-off
dot icon09/06/2018
Voluntary strike-off action has been suspended
dot icon15/05/2018
First Gazette notice for voluntary strike-off
dot icon04/05/2018
Application to strike the company off the register
dot icon05/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon05/02/2018
Notification of a person with significant control statement
dot icon05/02/2018
Withdrawal of a person with significant control statement on 2018-02-05
dot icon14/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/02/2016
Annual return made up to 2016-01-29 no member list
dot icon26/02/2016
Director's details changed for Ms Katherine Dyson on 2016-01-17
dot icon16/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon16/03/2015
Annual return made up to 2015-01-29 no member list
dot icon15/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon17/04/2014
Registered office address changed from G/L 5 Parker Street Dundee DD1 5RW on 2014-04-17
dot icon10/02/2014
Annual return made up to 2014-01-29 no member list
dot icon23/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon28/02/2013
Annual return made up to 2013-01-29 no member list
dot icon29/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon24/02/2012
Annual return made up to 2012-01-29 no member list
dot icon24/02/2012
Secretary's details changed for Stephanie Frances Gooding on 2011-06-01
dot icon31/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/02/2011
Annual return made up to 2011-01-29 no member list
dot icon28/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon23/02/2010
Annual return made up to 2010-01-29 no member list
dot icon23/02/2010
Director's details changed for Katherine Dyson on 2010-02-22
dot icon27/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon18/02/2009
Annual return made up to 29/01/09
dot icon30/12/2008
Amended accounts made up to 2008-01-31
dot icon13/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon11/02/2008
Annual return made up to 29/01/08
dot icon28/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon26/02/2007
Annual return made up to 29/01/07
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon20/10/2006
Secretary resigned
dot icon20/10/2006
New secretary appointed
dot icon24/02/2006
Annual return made up to 29/01/06
dot icon24/02/2006
Secretary's particulars changed
dot icon28/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon22/02/2005
Annual return made up to 29/01/05
dot icon17/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon18/02/2004
Annual return made up to 29/01/04
dot icon24/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon17/04/2003
Registered office changed on 17/04/03 from: 32D dalhousie road barnhill dundee dundee city DD5 2SW
dot icon17/04/2003
Director's particulars changed
dot icon14/02/2003
Annual return made up to 29/01/03
dot icon13/11/2002
Secretary's particulars changed
dot icon13/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon04/02/2002
Annual return made up to 29/01/02
dot icon22/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon11/10/2001
Secretary resigned
dot icon13/07/2001
New secretary appointed
dot icon07/06/2001
Registered office changed on 07/06/01 from: 89 balgillo road broughty ferry dundee angus DD5 3LZ
dot icon05/02/2001
Annual return made up to 29/01/01
dot icon25/08/2000
Secretary's particulars changed
dot icon25/08/2000
Registered office changed on 25/08/00 from: old school,10 school road balmullo st. Andrews fife KY16 0BB
dot icon25/08/2000
Director's particulars changed
dot icon26/07/2000
Full accounts made up to 2000-01-31
dot icon12/07/2000
Director resigned
dot icon12/07/2000
New director appointed
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
New secretary appointed
dot icon22/02/2000
New director appointed
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Annual return made up to 29/01/00
dot icon29/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2017
dot iconLast change occurred
31/01/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2017
dot iconNext account date
31/01/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marriott, Catherine
Director
29/01/1999 - 31/08/1999
1
Dyson, Katherine
Director
07/07/2000 - Present
1
Gooding, Stephanie Frances
Secretary
04/10/2006 - Present
-
Gimenez-Montoya, Jose Antonio
Secretary
24/04/2000 - 02/10/2001
-
Mcdowell, Paul Royan
Secretary
11/07/2001 - 04/10/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAMTINGPA BUDDHIST CENTRE

PAMTINGPA BUDDHIST CENTRE is an(a) Dissolved company incorporated on 29/01/1999 with the registered office located at 14 Swallowtail Court, Dundee DD4 0LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAMTINGPA BUDDHIST CENTRE?

toggle

PAMTINGPA BUDDHIST CENTRE is currently Dissolved. It was registered on 29/01/1999 and dissolved on 14/08/2018.

Where is PAMTINGPA BUDDHIST CENTRE located?

toggle

PAMTINGPA BUDDHIST CENTRE is registered at 14 Swallowtail Court, Dundee DD4 0LX.

What does PAMTINGPA BUDDHIST CENTRE do?

toggle

PAMTINGPA BUDDHIST CENTRE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for PAMTINGPA BUDDHIST CENTRE?

toggle

The latest filing was on 14/08/2018: Final Gazette dissolved via voluntary strike-off.