Active
Company Information for PUNY ASTRONAUT LIMITED
Blackadders Llp, 10 Euclid Crescent, Dundee, DD1 1AG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PUNY ASTRONAUT LIMITED | |
Legal Registered Office | |
Blackadders Llp 10 Euclid Crescent Dundee DD1 1AG | |
Company Number | SC548157 | |
---|---|---|
Company ID Number | SC548157 | |
Date formed | 2016-10-19 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-10-31 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-03 | |
Return next due | 2025-04-17 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-13 04:20:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BLACKADDERS LLP |
||
PATRICK BURNS |
||
SAMUEL RAYMOND DONAGHEY |
||
HARRY RITCHIE HASTON-DOUGAN |
||
CIAN DECLAN ROCHE |
||
CHRISTIAAN RICHARD DAVID VAN DER KUYL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KELLAS TRADING LIMITED | Company Secretary | 2018-02-07 | CURRENT | 2018-02-07 | Active - Proposal to Strike off | |
BARNETTS DEVELOPMENTS LIMITED | Company Secretary | 2016-10-04 | CURRENT | 2016-10-04 | Active | |
EM2 INNOVATE LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
CHROMA DEVELOPMENTS LIMITED | Company Secretary | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
NORTH SWELL TECHNOLOGIES LIMITED | Company Secretary | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
BLACKADDERS TRUSTEES (ABERDEEN) LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2014-02-24 | Active | |
INFINITE HOSPITALITY LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Active - Proposal to Strike off | |
TAPESTRY TRADING (SCOTLAND) LTD | Company Secretary | 2013-04-19 | CURRENT | 2013-04-19 | Active - Proposal to Strike off | |
4J STUDIOS LIMITED | Company Secretary | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
ACUMENPRO LTD | Company Secretary | 2012-09-04 | CURRENT | 2012-09-04 | Active | |
CQ16B LIMITED | Company Secretary | 2012-08-27 | CURRENT | 2012-08-24 | Liquidation | |
BLACKADDERS TRUSTEES (EDINBURGH) LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Active | |
GROVE GROUP (SCOTLAND) LIMITED | Company Secretary | 2012-06-18 | CURRENT | 1999-12-08 | Active | |
DUNSTAFFNAGE MARINA LIMITED | Company Secretary | 2010-09-03 | CURRENT | 1994-12-06 | Active | |
SUNSHINE ON LEITH TOUR 2010/11 LTD | Company Secretary | 2010-04-06 | CURRENT | 2010-04-06 | Dissolved 2016-10-11 | |
BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED | Company Secretary | 2008-07-17 | CURRENT | 2005-03-07 | Active | |
BLACKADDERS MORTGAGES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2002-06-28 | Dissolved 2014-10-03 | |
GIGHA HALIBUT LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-04-12 | Dissolved 2014-12-02 | |
CALADON LTD. | Company Secretary | 2008-04-01 | CURRENT | 2005-10-25 | Dissolved 2014-05-19 | |
GIGHA HALIBUT II LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2007-06-04 | Dissolved 2014-06-25 | |
QUALITAY LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-04-11 | Dissolved 2014-05-16 | |
DUNDEE ICE ARENA | Company Secretary | 2008-04-01 | CURRENT | 2000-01-20 | Dissolved 2015-05-15 | |
AM SCIENTIFICS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1984-12-17 | Dissolved 2014-03-14 | |
CJC TECHNOLOGY LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-06-10 | Dissolved 2017-08-01 | |
TOPAZ CONSULTANTS LTD. | Company Secretary | 2008-04-01 | CURRENT | 1991-11-07 | Active | |
TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1987-08-14 | Active - Proposal to Strike off | |
CARLTON GILRUTH NOMINEES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1994-07-06 | Active | |
TOPAZ ENVIRONMENTAL AND MARINE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2000-10-06 | Active - Proposal to Strike off | |
SUNRISE HOLDINGS (MONTROSE) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2001-07-06 | Liquidation | |
ROWAN VENTURES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2003-03-14 | Active | |
PROSPERE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-09-30 | Active | |
DONALD GRAHAM (PROPERTIES) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1948-05-15 | Active | |
BARNETTS INSURANCE SERVICES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1972-03-09 | Active - Proposal to Strike off | |
BARNETTS OF SEAGATE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1974-06-26 | Active - Proposal to Strike off | |
BARNETTS OF GLENROTHES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1978-01-26 | Active - Proposal to Strike off | |
BARNETTS OF DUNFERMLINE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1979-06-18 | Active - Proposal to Strike off | |
BARNETTS CENTRAL MOTORS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
BARNETTS OF KIRKCALDY LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1985-04-23 | Active - Proposal to Strike off | |
BRJ TRUSTEES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1987-05-07 | Active | |
DOVETAIL ENTERPRISES (1993) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1996-02-29 | Active | |
BRJ NOMINEES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1996-12-12 | Active | |
ECOPURE WATERS (SCOTLAND) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1999-01-27 | Active - Proposal to Strike off | |
DUNDEE CITY DEVELOPMENTS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1999-07-26 | Active | |
A G RUSSELL LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2000-06-22 | Active - Proposal to Strike off | |
BARNETTS PROPERTIES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2000-09-22 | Active | |
BLACKADDERS NOMINEES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2001-01-15 | Active | |
BLACKADDERS TRUSTEES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2000-12-18 | Active | |
MAXWELLTOWN INFORMATION CENTRE | Company Secretary | 2008-04-01 | CURRENT | 2002-02-25 | Active | |
DUNDEE REPERTORY THEATRE TRADING LTD. | Company Secretary | 2008-04-01 | CURRENT | 2002-06-19 | Active | |
AIMERS COFFEE AND TEA LTD | Company Secretary | 2008-04-01 | CURRENT | 2003-01-14 | Active | |
CHERRYFIELD PROPERTIES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2004-02-24 | Active | |
COFFEE SOURCE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2004-10-21 | Active | |
CQ16A LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-04-28 | Liquidation | |
CQ16C LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-04-28 | Liquidation | |
PHOTONASE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-06-10 | Liquidation | |
POPPY VELVET LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2005-12-07 | Active - Proposal to Strike off | |
BM TAXI SERVICES LIMITED | Company Secretary | 2000-12-27 | CURRENT | 2000-12-27 | Active | |
BROKER INSIGHTS LIMITED | Director | 2017-10-30 | CURRENT | 2017-08-22 | Active | |
BROKER INSIGHTS LIMITED | Director | 2017-10-30 | CURRENT | 2017-08-22 | Active | |
CHROMA DEVELOPMENTS LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
TV SQUARED LIMITED | Director | 2015-04-10 | CURRENT | 2012-04-03 | Active | |
ENTREPRENEURIAL SCOTLAND GROUP LIMITED | Director | 2014-09-12 | CURRENT | 2014-05-23 | Active - Proposal to Strike off | |
ENTREPRENEURIAL SCOTLAND LIMITED | Director | 2014-09-12 | CURRENT | 2014-08-07 | Active | |
4J STUDIOS LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
CQ16B LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Liquidation | |
THE ENTREPRENEURIAL EXCHANGE LIMITED | Director | 2010-04-22 | CURRENT | 1995-10-12 | Active | |
CQ16A LIMITED | Director | 2005-04-28 | CURRENT | 2005-04-28 | Liquidation | |
CQ16C LIMITED | Director | 2005-04-28 | CURRENT | 2005-04-28 | Liquidation | |
DUNDEE SCIENCE CENTRE | Director | 2000-10-16 | CURRENT | 1997-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
29/01/25 STATEMENT OF CAPITAL GBP 3.35 | ||
REGISTERED OFFICE CHANGED ON 06/11/24 FROM 30 & 34 Reform Street Dundee DD1 1RJ United Kingdom | ||
Change of details for 4J Studios Limited as a person with significant control on 2024-11-04 | ||
SECRETARY'S DETAILS CHNAGED FOR BLACKADDERS LLP on 2024-11-04 | ||
APPOINTMENT TERMINATED, DIRECTOR SAMUEL RAYMOND DONAGHEY | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR HARRY RITCHIE HASTON-DOUGAN | ||
Previous accounting period extended from 31/10/23 TO 30/04/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5481570003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Cian Declan Roche as a person with significant control on 2018-08-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
PSC02 | Notification of 4J Studios Limited as a person with significant control on 2018-03-09 | |
PSC04 | Change of details for Mr Cian Declan Roche as a person with significant control on 2018-03-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 09/03/2018 | |
RES01 | ADOPT ARTICLES 09/03/2018 | |
LATEST SOC | 23/03/18 STATEMENT OF CAPITAL;GBP 3.34 | |
SH01 | 09/03/18 STATEMENT OF CAPITAL GBP 3.34 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5481570001 | |
AP01 | DIRECTOR APPOINTED MR PATRICK BURNS | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAAN RICHARD DAVID VAN DER KUYL | |
AP01 | DIRECTOR APPOINTED MR HARRY RITCHIE HASTON-DOUGAN | |
AP01 | DIRECTOR APPOINTED MR SAMUEL RAYMOND DONAGHEY | |
AP04 | Appointment of Blackadders Llp as company secretary on 2018-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/18 FROM 2/R 6 Morgan Place Dundee Angus DD4 6LZ Scotland | |
SH02 | Sub-division of shares on 2018-02-08 | |
SH01 | 08/02/17 STATEMENT OF CAPITAL GBP 2 | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 08/02/2018 | |
EH02 | Elect to keep the directors residential address information on the public register | |
CH01 | Director's details changed for Mr Cian Declan Roche on 2018-01-01 | |
PSC04 | Change of details for Mr Cian Declan Roche as a person with significant control on 2017-10-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 6 2/2 6 MORGAN PLACE DUNDEE ANGUS DD4 6LZ SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 1/2 3 DUDHOPE STREET DUNDEE DD1 1JZ UNITED KINGDOM | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PUNY ASTRONAUT LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PUNY ASTRONAUT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |