NINJA KIWI EUROPE LIMITED

Address:
Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland

NINJA KIWI EUROPE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC285089. The registration start date is May 20, 2005. The current status is Active.

Company Overview

Company Number SC285089
Company Name NINJA KIWI EUROPE LIMITED
Registered Address Vision Building
Greenmarket
Dundee
DD1 4QB
Scotland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-05-20
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-17
Returns Last Update 2016-05-20
Confirmation Statement Due Date 2021-06-03
Confirmation Statement Last Update 2020-05-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address VISION BUILDING
GREENMARKET
Post Town DUNDEE
Post Code DD1 4QB
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
SIPP PROPCO LTD 1 Greenmarket, Dundee, DD1 4QB, Scotland
BREO LTD 3 District 10, Greenmarket, Dundee, DD1 4QB, Scotland
BALMASHIE 3 LLP Unit 8 The Vision Building, 20 Greenmarket, Dundee, DD1 4QB, United Kingdom
TDI (SCOTLAND) LTD Seabraes House, 18, Greenmarket, Dundee, DD1 4QB, Scotland
THISTLE PROPERTY & LETTING LIMITED 20 The Vision Building, Greenmarket, Dundee, DD1 4QB, United Kingdom
BALMASHIE 2 LIMITED Henderson Loggie, Unit 8, The Vision Building, Dundee, DD1 4QB, Scotland
RWAM INVESTMENTS LIMITED Unit 3 District 10, Greenmarket, Dundee, DD1 4QB, Scotland
COLUMBUS FORTY EIGHT LTD Henderson Loggie Vision Building, Greenmarket, Dundee, DD1 4QB, United Kingdom
AL-MUSHKAH CIC Unit 8, The Vision Building, 20 Greenmarket, Dundee, Angus, DD1 4QB, Scotland
BIT LOOM LTD Unit 5 Vision Building, 20 Greenmarket, Dundee, DD1 4QB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARRIS, Christopher James Andrew Director (Active) 3rd, Floor, Seabraes House 18 Greenmarket, Dundee, Scotland, DD1 4QB February 1975 /
1 November 2012
New Zealander /
New Zealand
Company Director
HARRIS, Stephen Paul Director (Active) 3rd, Floor, Seabraes House 18 Greenmarket, Dundee, Scotland, DD1 4QB June 1977 /
1 November 2012
New Zealander /
New Zealand
Company Director
HAMILTON, David Mill Laing Secretary (Resigned) 14 Flass Road, Wormit, Fife, DD6 8NL /
24 June 2005
/
THORNTONS WS Secretary (Resigned) 50 Castle Street, Dundee, DD1 3RU /
20 May 2005
/
HAMILTON, David Mill Laing Director (Resigned) 14 Flass Road, Wormit, Fife, DD6 8NL February 1984 /
24 June 2005
British /
Scotland
Company Director
HUTCHESON, Iain Henderson Director (Resigned) 60 Riverside Road, Wormit, Newport On Tay, Fife, DD6 8LJ November 1962 /
20 May 2005
British /
Solicitor
PETRIE, Barry Director (Resigned) 45 Union Street, Monifieth, Dundee, Angus, DD5 4NF May 1982 /
24 June 2005
British /
Scotland
Company Director

Competitor

Search similar business entities

Post Town DUNDEE
Post Code DD1 4QB
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on NINJA KIWI EUROPE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches