Broughty Ferry
Dundee
DD5 3AD
Scotland
Director Name | Mrs Sheila Cruickshank |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(65 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Harley Street Broughty Ferry Dundee DD5 3AD Scotland |
Director Name | Mrs Alison Bowie |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Harley Street Broughty Ferry Dundee DD5 3AD Scotland |
Director Name | Mr Alfred James Cruickshank |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Quality Assurance Manager |
Country of Residence | England |
Correspondence Address | 9 Harley Street Broughty Ferry Dundee DD5 3AD Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2008(59 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Director Name | David Cruickshank |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(41 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 30 April 2013) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Harley Street Broughty Ferry Dundee Angus DD5 3AD Scotland |
Director Name | Isabella Jamieson Merchant |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(41 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 30 April 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 53 Church Street Broughty Ferry Dundee Angus DD5 1EU Scotland |
Director Name | Mrs Muriel Cruickshank |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(41 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months (resigned 29 October 2021) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 9 Harley Street Broughty Ferry Dundee DD5 3AD Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1989(41 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 March 2008) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Registered Address | 9 Harley Street Broughty Ferry Dundee DD5 3AD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
3k at £1 | Isabella Jamieson Merchant 33.33% Ordinary |
---|---|
3k at £1 | Muriel Cruickshank 33.33% Ordinary |
3k at £1 | Sheila Cruickshank 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,032,410 |
Cash | £49,984 |
Current Liabilities | £20,863 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (3 months ago) |
---|---|
Next Return Due | 14 July 2024 (9 months, 2 weeks from now) |
5 September 1983 | Delivered on: 7 September 1983 Satisfied on: 3 February 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 & 8 east home street, broughty ferry, dundee. Fully Satisfied |
---|---|
28 August 1975 | Delivered on: 11 February 1976 Persons entitled: The Governor and Company of the Bank of Scotland Classification: G r s angus standard security Secured details: All sums due or to become due. Particulars: Shop premises at 186/196 brook st. Broughty ferry dundee, together with dwelling houses at 64/68 union st. Broughty ferry dundee (with the exception of one dwelling house at 64 union st. Aforesaid). Outstanding |
22 January 1973 | Delivered on: 7 February 1973 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due & to become due. Particulars: 75 long lane 36/40 union street. Outstanding |
27 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
11 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Mrs Alison Bowie as a director on 1 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr Alfred James Cruickshank as a director on 1 March 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 July 2017 | Notification of Muriel Cruickshank as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Change of details for Mrs Sheila Cruickshank as a person with significant control on 30 June 2017 (2 pages) |
6 July 2017 | Change of details for Mrs Sheila Cruickshank as a person with significant control on 30 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Muriel Cruickshank as a person with significant control on 6 April 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mrs Sheila Cruickshank on 30 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mrs Sheila Cruickshank on 30 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Muriel Cruickshank on 30 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Muriel Cruickshank on 30 June 2015 (2 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 May 2013 | Appointment of Mrs Sheila Cruickshank as a director (2 pages) |
7 May 2013 | Termination of appointment of Isabella Merchant as a director (1 page) |
7 May 2013 | Termination of appointment of David Cruickshank as a director (1 page) |
7 May 2013 | Termination of appointment of David Cruickshank as a director (1 page) |
7 May 2013 | Termination of appointment of Isabella Merchant as a director (1 page) |
7 May 2013 | Appointment of Mrs Sheila Cruickshank as a director (2 pages) |
1 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
1 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
19 June 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
11 July 2011 | Secretary's details changed for Blackadders Llp on 30 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Secretary's details changed for Blackadders Llp on 30 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
25 July 2010 | Director's details changed for David Cruickshank on 30 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Muriel Cruickshank on 30 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Isabella Jamieson Merchant on 30 June 2010 (2 pages) |
25 July 2010 | Director's details changed for David Cruickshank on 30 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Muriel Cruickshank on 30 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Isabella Jamieson Merchant on 30 June 2010 (2 pages) |
14 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 July 2008 | Secretary appointed blackadders LLP (1 page) |
23 July 2008 | Secretary appointed blackadders LLP (1 page) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 34 union street broughty ferry dundee DD1 4BE (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Appointment terminated secretary blackadders solicitors (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 34 union street broughty ferry dundee DD1 4BE (1 page) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Appointment terminated secretary blackadders solicitors (1 page) |
17 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
17 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
17 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
7 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
19 July 2002 | Dec mort/charge release * (4 pages) |
19 July 2002 | Dec mort/charge release * (4 pages) |
6 March 2002 | Dec mort/charge release * (5 pages) |
6 March 2002 | Dec mort/charge release * (5 pages) |
5 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
4 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
4 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
2 October 2000 | Return made up to 30/06/00; full list of members (7 pages) |
2 October 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 September 1999 | Return made up to 30/06/99; full list of members (7 pages) |
29 September 1999 | Return made up to 30/06/99; full list of members (7 pages) |
29 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
16 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
16 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
1 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
1 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
6 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
6 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
22 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
22 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
15 May 1948 | Incorporation (22 pages) |
15 May 1948 | Incorporation (22 pages) |