33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director Name | Lorna Margaret Christine |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(93 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2007(81 years, 4 months after company formation) |
Appointment Duration | 15 years, 12 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Dr Elizabeth Alexandra Johnson |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Sherwood Bushcombe Lane Woodmancote Cheltenham Gloucestershire GL52 4QL Wales |
Director Name | Elizabeth Menzies |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(62 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | 14 Dundee Road West Dundee Angus DD4 7NY Scotland |
Director Name | John MacDonald Menzies |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(62 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 09 August 2009) |
Role | Company Director |
Correspondence Address | 14 Dundee Road West Dundee Angus DD4 7NY Scotland |
Director Name | Dorothy Brown Miller |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(62 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | Sillerton Invergowrie Dundee DD2 5DD Scotland |
Secretary Name | John MacDonald Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(62 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 14 Dundee Road West Dundee Angus DD4 7NY Scotland |
Director Name | Mr John Stewart Robertson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(80 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | thorntons-law.co.uk |
---|---|
Telephone | 01333 314395 |
Telephone region | Anstruther |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
10.6k at £1 | Dunshelt Investments LTD 70.83% Ordinary B |
---|---|
8.8k at £0.5 | Dunshelt Investments LTD 29.17% Ordinary A |
1 at £1 | Whitehall Chambers Trustees LTD A/c Desig Me00149.1 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,322,685 |
Cash | £185,738 |
Current Liabilities | £48,224 |
Latest Accounts | 31 January 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 April 2023 (5 months ago) |
---|---|
Next Return Due | 7 May 2024 (7 months, 2 weeks from now) |
7 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
---|---|
13 May 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (12 pages) |
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
2 August 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
26 May 2010 | Director's details changed for Mr John Stewart Robertson on 26 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Alexander Francis Mcdonald on 26 May 2010 (2 pages) |
16 October 2009 | Director's details changed for Alexander Francis Mcdonald on 16 October 2009 (2 pages) |
25 August 2009 | Appointment terminated director john menzies (1 page) |
8 June 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
30 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
22 July 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 23/04/07; full list of members (5 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: inchcape house 14 dundee road west dundee DD4 7NY (1 page) |
21 December 2006 | Resolutions
|
5 July 2006 | New director appointed (3 pages) |
20 June 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
2 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
27 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
18 February 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
4 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 31 January 2004 (14 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
26 February 2003 | Full accounts made up to 31 January 2003 (15 pages) |
10 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
9 March 2002 | Amended full accounts made up to 31 January 2002 (13 pages) |
27 February 2002 | Full accounts made up to 31 January 2002 (13 pages) |
4 October 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
4 April 2001 | Full accounts made up to 31 January 2001 (13 pages) |
2 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
10 March 2000 | Full accounts made up to 31 January 2000 (13 pages) |
6 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
18 March 1999 | Full accounts made up to 31 January 1999 (14 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: spalding house 90/92 queen street broughty ferry dundee DD5 1AJ (1 page) |
29 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
16 March 1998 | Full accounts made up to 31 January 1998 (13 pages) |
25 April 1997 | Return made up to 23/04/97; no change of members (4 pages) |
21 March 1997 | Full accounts made up to 31 January 1997 (12 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 86 bell street dundee DD1 1JG (1 page) |
2 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
15 March 1996 | Full accounts made up to 31 January 1996 (12 pages) |
5 May 1995 | Return made up to 02/05/95; full list of members (6 pages) |
24 October 1991 | Resolutions
|
5 February 1990 | Resolutions
|
28 March 1988 | Memorandum and Articles of Association (14 pages) |