West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director Name | Mr Ian Richard Worf |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(71 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2018(71 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 5th Floor 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Mr Malcolm Moir |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(42 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 07 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leadmore Farm Tullybelton, Bankfoot Perthshire PH1 4EG Scotland |
Director Name | Trevor William Dicks |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 42a Foxgrove Road Beckenham Kent BR3 5DB |
Director Name | Charles Ian Barclay Reekie |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Four Winds Kinghorn Fife Ky3 9 |
Director Name | Frederick Robertson Stirling |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 March 1998) |
Role | Administration Manager |
Correspondence Address | 7 Roxburgh Terrace Dundee DD2 1NZ Scotland |
Director Name | Mr Martin Hardwick Wigglesworth |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(52 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 February 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltilly Lodge Ceres Fife KY15 5QG Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1989(42 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 September 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2004(57 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 February 2018) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.houles.com |
---|---|
Email address | [email protected] |
Registered Address | 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £298,689 |
Cash | £419,334 |
Current Liabilities | £1,961,623 |
Latest Accounts | 26 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 27 January 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2024 (10 months, 3 weeks from now) |
7 February 2018 | Delivered on: 13 February 2018 Persons entitled: Malcolm Moir and Martin Hardwick Wigglesworth Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Outstanding |
---|---|
7 February 2018 | Delivered on: 13 February 2018 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
7 December 2011 | Delivered on: 14 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 October 2007 | Delivered on: 27 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 February 2018 | Delivered on: 13 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
6 February 1987 | Delivered on: 19 February 1987 Satisfied on: 25 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balances at credit of any accounts held by the bank in the name of the company. Fully Satisfied |
27 August 1981 | Delivered on: 3 September 1981 Satisfied on: 25 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
31 July 1981 | Delivered on: 13 August 1981 Satisfied on: 25 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due or to become due from j johnston (wemyss) LTD and/or another to the chargee. Particulars: The sums which are now or which may at any time hereafter be at the credit of any accounts in the books of the bank in name of the company. Fully Satisfied |
7 July 1981 | Delivered on: 15 July 1981 Satisfied on: 13 July 1982 Persons entitled: Low & Bonar P.L.C Classification: Floating charge Secured details: All moneys due, or to become due from the company and another to the chargee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
---|---|
30 July 2021 | Accounts for a small company made up to 27 November 2020 (11 pages) |
3 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
2 September 2020 | Accounts for a small company made up to 30 November 2019 (11 pages) |
30 January 2020 | Satisfaction of charge 6 in full (4 pages) |
30 January 2020 | Satisfaction of charge 7 in full (4 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
1 July 2019 | Accounts for a small company made up to 30 November 2018 (12 pages) |
30 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
29 June 2018 | Accounts for a small company made up to 30 November 2017 (11 pages) |
16 May 2018 | Appointment of Morton Fraser Secretaries Limited as a secretary on 1 May 2018 (2 pages) |
16 May 2018 | Registered office address changed from Baltic Works Anfield Road Dundee DD1 5JH to 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 16 May 2018 (1 page) |
20 February 2018 | Appointment of Mr Ian Richard Worf as a director on 7 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Ian James Tatnell as a director on 7 February 2018 (2 pages) |
20 February 2018 | Alterations to floating charge SC0250620010 (37 pages) |
20 February 2018 | Alterations to floating charge SC0250620008 (37 pages) |
14 February 2018 | Termination of appointment of Burness Paull Llp as a secretary on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Malcolm Moir as a director on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Martin Hardwick Wigglesworth as a director on 7 February 2018 (2 pages) |
13 February 2018 | Registration of charge SC0250620008, created on 7 February 2018 (10 pages) |
13 February 2018 | Registration of charge SC0250620009, created on 7 February 2018 (14 pages) |
13 February 2018 | Registration of charge SC0250620010, created on 7 February 2018 (8 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
26 July 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
26 July 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
19 June 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
19 June 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
19 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
19 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
12 June 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
12 June 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
11 April 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
11 April 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
14 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
14 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 March 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
29 March 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
28 June 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
15 June 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
4 July 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
4 July 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (5 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (5 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Full accounts made up to 30 November 2006 (15 pages) |
29 August 2007 | Full accounts made up to 30 November 2006 (15 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members (5 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members (5 pages) |
2 October 2006 | Full accounts made up to 30 November 2005 (14 pages) |
2 October 2006 | Full accounts made up to 30 November 2005 (14 pages) |
6 June 2006 | Return made up to 27/01/06; full list of members (5 pages) |
6 June 2006 | Return made up to 27/01/06; full list of members (5 pages) |
30 September 2005 | Full accounts made up to 30 November 2004 (14 pages) |
30 September 2005 | Full accounts made up to 30 November 2004 (14 pages) |
9 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Full accounts made up to 30 November 2003 (14 pages) |
28 September 2004 | Full accounts made up to 30 November 2003 (14 pages) |
18 March 2004 | Return made up to 27/01/04; full list of members
|
18 March 2004 | Return made up to 27/01/04; full list of members
|
29 September 2003 | Full accounts made up to 30 November 2002 (14 pages) |
29 September 2003 | Full accounts made up to 30 November 2002 (14 pages) |
19 March 2003 | Return made up to 27/01/03; full list of members
|
19 March 2003 | Return made up to 27/01/03; full list of members
|
30 July 2002 | Full accounts made up to 30 November 2001 (14 pages) |
30 July 2002 | Full accounts made up to 30 November 2001 (14 pages) |
22 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 30 November 2000 (14 pages) |
27 June 2001 | Full accounts made up to 30 November 2000 (14 pages) |
24 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 30 November 1999 (14 pages) |
27 June 2000 | Full accounts made up to 30 November 1999 (14 pages) |
14 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
16 August 1999 | Full accounts made up to 30 November 1998 (13 pages) |
16 August 1999 | Full accounts made up to 30 November 1998 (13 pages) |
9 March 1999 | Return made up to 02/03/99; no change of members (5 pages) |
9 March 1999 | Return made up to 02/03/99; no change of members (5 pages) |
2 June 1998 | Full accounts made up to 30 November 1997 (13 pages) |
2 June 1998 | Full accounts made up to 30 November 1997 (13 pages) |
31 March 1998 | Location of register of members (1 page) |
31 March 1998 | Location of register of directors' interests (1 page) |
31 March 1998 | Location of register of members (1 page) |
31 March 1998 | Location of register of directors' interests (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (12 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (12 pages) |
24 April 1997 | Return made up to 02/03/97; no change of members (6 pages) |
24 April 1997 | Return made up to 02/03/97; no change of members (6 pages) |
3 April 1996 | Full accounts made up to 30 November 1995 (12 pages) |
3 April 1996 | Full accounts made up to 30 November 1995 (12 pages) |
14 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
10 May 1995 | Full accounts made up to 30 November 1994 (12 pages) |
10 May 1995 | Full accounts made up to 30 November 1994 (12 pages) |
20 April 1995 | Return made up to 15/03/95; no change of members (8 pages) |
20 April 1995 | Return made up to 15/03/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
28 April 1992 | Memorandum and Articles of Association (7 pages) |
28 April 1992 | Memorandum and Articles of Association (7 pages) |