Company Information for PRIVATE DANCER LIMITED
CHAPELSHADE HOUSE, 78-84 BELL STREET, DUNDEE, ANGUS, DD1 1HN,
|
Company Registration Number
SC205748
Private Limited Company
Active |
Company Name | |
---|---|
PRIVATE DANCER LIMITED | |
Legal Registered Office | |
CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HN Other companies in DD1 | |
Company Number | SC205748 | |
---|---|---|
Company ID Number | SC205748 | |
Date formed | 2000-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 15:26:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRIVATE DANCER (FILMS) LTD | 17 GLANMIRE BILLERICAY ESSEX CM11 1DU | Dissolved | Company formed on the 2011-09-05 | |
PRIVATE DANCER PRODUCTIONS LLC | YAMIN, GILDIN & ROBBINS LLP 777 THIRD AVENUE, 24TH FLOOR NEW YORK NY 10017 | Active | Company formed on the 1999-10-01 | |
PRIVATE DANCER, LLC | 2951 NW DIVISION ST STE 110 GRESHAM OR 97030 | Active | Company formed on the 2015-12-16 | |
PRIVATE DANCER ENTERPRISES, INC. | 31 E. COMMERCIAL BLVD. FT. LAUDERDALE FL 33309 | Inactive | Company formed on the 1987-01-09 | |
PRIVATE DANCER, INC. | 5440 N. STATE ROAD 7 FT. LAUDERDALE FL 33309 | Inactive | Company formed on the 1986-07-10 | |
PRIVATE DANCER INC | California | Unknown | ||
PRIVATE DANCER INCORPORATED | New Jersey | Unknown | ||
PRIVATE DANCER LLC | California | Unknown | ||
PRIVATE DANCERS NYC, LLC | 8302 31st Ave Queens Flushing NY 11370 | Active | Company formed on the 2023-04-29 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY ALEXANDER COCHRANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BLACKADDERS LLP |
Company Secretary | ||
BLACKADDERS SOLICITORS |
Company Secretary | ||
JOHNSTON PETER CAMPBELL CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECADES NIGHTCLUBS LIMITED | Director | 2018-01-30 | CURRENT | 2012-04-26 | Active | |
TGC 4 LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active - Proposal to Strike off | |
CHAPEL BRIDGE LTD | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
FOUQUETS LIMITED | Director | 2016-05-02 | CURRENT | 2004-03-02 | Active | |
TGC 2 LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active | |
TGC 1 LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active - Proposal to Strike off | |
TGC LEISURE LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
TC FILM PRODUCTIONS LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active | |
TGC HOLDINGS LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
PECI LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
CHAPEL CLUB LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
BELLCLUB ONE LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2015-01-02 | |
BELLCLUB TWO LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2014-05-16 | |
TOP CLUB PROMOTIONS LIMITED | Director | 2011-04-22 | CURRENT | 2003-03-13 | Dissolved 2015-02-24 | |
DECADES (ABERDEEN) LIMITED | Director | 2006-05-11 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
P.E.C. LIMITED | Director | 2003-02-10 | CURRENT | 2002-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
Notification of Tgc Holdings Limited as a person with significant control on 2016-04-06 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CESSATION OF ANTHONY ALEXANDER COCHRANE AS A PERSON OF SIGNIFICANT CONTROL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF TGC HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES | |
DS02 | Withdrawal of the company strike off application | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/04/16 FULL LIST | |
TM02 | Termination of appointment of Blackadders Llp on 2016-02-29 | |
AR01 | 03/04/16 FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Alexander Cochrane on 2012-04-16 | |
AA01 | Previous accounting period extended from 31/03/11 TO 31/05/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 30 & 34 REFORM STREET DUNDEE ANGUS DD1 1RJ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED BLACKADDERS LLP | |
288b | APPOINTMENT TERMINATED SECRETARY BLACKADDERS SOLICITORS | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED 74 CHAPEL STREET LIMITED CERTIFICATE ISSUED ON 13/12/00 | |
CERTNM | COMPANY NAME CHANGED 74 CHAPEL STREET LIMITED CERTIFICATE ISSUED ON 13/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BELLSHELF (TWENTYSIX) LIMITED CERTIFICATE ISSUED ON 09/05/00 | |
CERTNM | COMPANY NAME CHANGED BELLSHELF (TWENTYSIX) LIMITED CERTIFICATE ISSUED ON 09/05/00 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2016-04-01 |
Proposal to Strike Off | 2014-08-15 |
Proposal to Strike Off | 2013-12-13 |
Proposal to Strike Off | 2011-04-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-05-31 | £ 224,772 |
---|---|---|
Creditors Due Within One Year | 2010-03-31 | £ 183,922 |
Creditors Due Within One Year | 2010-03-31 | £ 183,922 |
Creditors Due Within One Year | 2009-03-31 | £ 227,990 |
Provisions For Liabilities Charges | 2011-05-31 | £ 17,407 |
Provisions For Liabilities Charges | 2010-03-31 | £ 12,629 |
Provisions For Liabilities Charges | 2010-03-31 | £ 12,629 |
Provisions For Liabilities Charges | 2009-03-31 | £ 19,140 |
Creditors and other liabilities
|
|
|
|
|
|
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 PRIVATE DANCER LIMITED
Cash Bank In Hand | 2011-05-31 | £ 339,881 |
---|---|---|
Cash Bank In Hand | 2010-03-31 | £ 149,091 |
Cash Bank In Hand | 2010-03-31 | £ 149,091 |
Cash Bank In Hand | 2009-03-31 | £ 138,013 |
Current Assets | 2011-05-31 | £ 975,803 |
Current Assets | 2010-03-31 | £ 756,540 |
Current Assets | 2010-03-31 | £ 756,540 |
Current Assets | 2009-03-31 | £ 725,205 |
Debtors | 2011-05-31 | £ 616,086 |
Debtors | 2010-03-31 | £ 587,613 |
Debtors | 2010-03-31 | £ 587,613 |
Debtors | 2009-03-31 | £ 567,356 |
Fixed Assets | 2011-05-31 | £ 508,046 |
Fixed Assets | 2010-03-31 | £ 504,886 |
Fixed Assets | 2010-03-31 | £ 504,886 |
Fixed Assets | 2009-03-31 | £ 552,213 |
Shareholder Funds | 2011-05-31 | £ 1,241,670 |
Shareholder Funds | 2010-03-31 | £ 1,064,875 |
Shareholder Funds | 2010-03-31 | £ 1,064,875 |
Shareholder Funds | 2009-03-31 | £ 1,030,288 |
Stocks Inventory | 2011-05-31 | £ 19,836 |
Stocks Inventory | 2010-03-31 | £ 19,836 |
Stocks Inventory | 2010-03-31 | £ 19,836 |
Stocks Inventory | 2009-03-31 | £ 19,836 |
Tangible Fixed Assets | 2011-05-31 | £ 468,045 |
Tangible Fixed Assets | 2010-03-31 | £ 454,885 |
Tangible Fixed Assets | 2010-03-31 | £ 454,885 |
Tangible Fixed Assets | 2009-03-31 | £ 492,212 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PRIVATE DANCER LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119100 | Pictures, prints and photographs, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PRIVATE DANCER LIMITED | Event Date | 2016-03-22 |
On 22 March 2016 , a petition was presented to Dundee Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Private Dancer Limited Chapelshade House, 78-84 Bell Street, Dundee, Angus, DD1 1HN (registered office) (company registration number SC205748) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dundee Sheriff Court, 6 West Bell Street, Dundee within 8 days of intimation, service and advertisement. A Hughes : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1076505/DBS : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRIVATE DANCER LIMITED | Event Date | 2014-08-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRIVATE DANCER LIMITED | Event Date | 2013-12-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRIVATE DANCER LIMITED | Event Date | 2011-04-08 |
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. |