Dundee
Angus
DD2 1JJ
Scotland
Director Name | Mr Edward Marshall Brown |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2010(63 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Retired Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marchfield Terrace Dundee Angus DD2 1JH Scotland |
Secretary Name | Mr David Wilson Robertson |
---|---|
Status | Current |
Appointed | 13 December 2011(64 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 25 Hillcrest Road Dundee DD2 1JJ Scotland |
Director Name | Mr Michael McKenzie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2013(66 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marchfield Terrace Dundee DD2 1JH Scotland |
Director Name | John Robertson Anderson |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(41 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 08 June 2010) |
Role | Retired |
Correspondence Address | 1 Marchfield Terrace Dundee Angus DD2 1JH Scotland |
Director Name | Thomas Easton Porteous |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(41 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 September 2000) |
Role | Retired |
Correspondence Address | 29 Hillcrest Road Dundee Angus DD2 1JJ Scotland |
Director Name | David Brymer Robertson |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(41 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 March 2007) |
Role | Retired |
Correspondence Address | 27 Hillcrest Road Dundee Angus DD2 1JJ Scotland |
Secretary Name | William Stuart Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(41 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | 364 Blackness Road Dundee Angus DD2 1SF Scotland |
Director Name | Donald Cunningham McIntosh |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2003) |
Role | Retired |
Correspondence Address | 19 Hillcrest Road Dundee Angus DD2 1JJ Scotland |
Website | 4horse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01888 544261 |
Telephone region | Turriff |
Registered Address | Mr D W Robertson 25 Hillcrest Road Dundee DD2 1JJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
90 at £1 | Audrey Henderson & William Stuart Henderson 5.56% Ordinary |
---|---|
90 at £1 | David Horsfield & Mrs Jacqueline Horsfield 5.56% Ordinary |
90 at £1 | Dr Stephen John Fraser & Miss Fairfax Davidson 5.56% Ordinary |
90 at £1 | Edward Brown 5.56% Ordinary |
90 at £1 | Ian Duncan 5.56% Ordinary |
90 at £1 | Isabell Kennedy 5.56% Ordinary |
90 at £1 | Isabella Duncan 5.56% Ordinary |
90 at £1 | Maureen Brown & Edward Marshall Brown 5.56% Ordinary |
90 at £1 | Miss Kathleen Francis Allan 5.56% Ordinary |
90 at £1 | Mrs Fiona Morag Mackenzie & Dr Neil Mackenzie 5.56% Ordinary |
90 at £1 | Mrs Irene Reid & Wiliam Reid 5.56% Ordinary |
90 at £1 | Mrs Isabella Barnes 5.56% Ordinary |
90 at £1 | Ms Elizabeth A. Comerford 5.56% Ordinary |
90 at £1 | Rosemary Matheson-dear & Denis Matheson-dear 5.56% Ordinary |
180 at £1 | Alison Mckenzie & Michael Mckenzie 11.11% Ordinary |
180 at £1 | David W. Robertson 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,446 |
Cash | £3,446 |
Latest Accounts | 30 November 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 September 2022 (1 year ago) |
---|---|
Next Return Due | 8 October 2023 (1 week, 2 days from now) |
30 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
---|---|
1 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
2 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
10 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
10 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
2 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
12 October 2014 | Director's details changed for Edward Marshall Brown on 1 July 2014 (2 pages) |
12 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Director's details changed for Edward Marshall Brown on 1 July 2014 (2 pages) |
20 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
5 October 2013 | Appointment of Mr Michael Mckenzie as a director (2 pages) |
5 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
30 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
25 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
15 December 2011 | Registered office address changed from 364 Blackness Road Dundee DD2 1SF on 15 December 2011 (1 page) |
15 December 2011 | Termination of appointment of William Henderson as a secretary (1 page) |
15 December 2011 | Appointment of Mr David Wilson Robertson as a secretary (1 page) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Director's details changed for David Wilson Robertson on 1 September 2011 (2 pages) |
12 October 2011 | Director's details changed for David Wilson Robertson on 1 September 2011 (2 pages) |
12 October 2011 | Termination of appointment of John Anderson as a director (1 page) |
6 September 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
12 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (15 pages) |
25 August 2010 | Appointment of Edward Marshall Brown as a director (3 pages) |
11 August 2010 | Full accounts made up to 30 November 2009 (6 pages) |
8 October 2009 | Annual return made up to 24 September 2009 (10 pages) |
23 September 2009 | Full accounts made up to 30 November 2008 (6 pages) |
9 October 2008 | Return made up to 24/09/08; no change of members (7 pages) |
30 September 2008 | Full accounts made up to 30 November 2007 (6 pages) |
11 October 2007 | Return made up to 24/09/07; full list of members (13 pages) |
13 September 2007 | Full accounts made up to 30 November 2006 (6 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
7 November 2006 | Return made up to 24/09/06; no change of members (7 pages) |
22 September 2006 | Full accounts made up to 30 November 2005 (6 pages) |
28 October 2005 | Return made up to 24/09/05; no change of members (7 pages) |
7 September 2005 | Full accounts made up to 30 November 2004 (6 pages) |
18 October 2004 | Return made up to 24/09/04; full list of members (13 pages) |
17 September 2004 | Full accounts made up to 30 November 2003 (6 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
23 September 2003 | Director resigned (1 page) |
30 August 2003 | Full accounts made up to 30 November 2002 (6 pages) |
15 October 2002 | Return made up to 24/09/02; change of members (7 pages) |
2 September 2002 | Full accounts made up to 30 November 2001 (6 pages) |
3 October 2001 | Return made up to 24/09/01; full list of members (11 pages) |
4 September 2001 | Full accounts made up to 30 November 2000 (6 pages) |
14 November 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
12 October 2000 | Return made up to 24/09/00; no change of members (7 pages) |
26 September 2000 | Full accounts made up to 30 November 1999 (6 pages) |
4 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
25 August 1999 | Full accounts made up to 30 November 1998 (8 pages) |
20 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
29 September 1998 | Full accounts made up to 30 November 1997 (6 pages) |
30 September 1997 | Return made up to 24/09/97; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (6 pages) |
24 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 30 November 1995 (6 pages) |
19 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 30 November 1994 (6 pages) |