Dundee
Angus
DD1 4NS
Scotland
Director Name | Dr Isabel Nicoll Forbes |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1992(42 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 237 Perth Road Dundee Angus DD2 1EL Scotland |
Secretary Name | Dr Isabel Nicoll Forbes |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1992(42 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 237 Perth Road Dundee DD2 1EL Scotland |
Director Name | Stewart Charles Forbes |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 1992) |
Role | Musicseller |
Correspondence Address | 237 Perth Road Dundee Angus DD2 1EL Scotland |
Secretary Name | Stewart Charles Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | 237 Perth Road Dundee Angus DD2 1EL Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee Scotland DD1 1HN |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
7.6k at £1 | Isabel Nicoll Forbes 76.00% Ordinary |
---|---|
1.2k at £1 | Kenneth Stewart Forbes 12.00% Ordinary |
1.2k at £1 | Neil Angus Forbes 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341,966 |
Cash | £250,693 |
Current Liabilities | £23,727 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
8 June 1963 | Delivered on: 14 June 1963 Satisfied on: 26 June 2007 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
7 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 July 2012 | Director's details changed for Kenneth Stewart Forbes on 27 July 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Isabel Nicoll Forbes on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Kenneth Stewart Forbes on 27 July 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Isabel Nicoll Forbes on 27 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Registered office address changed from Chapelshade House B78-84 Bell Street Dundee DD1 1HN Scotland on 27 July 2012 (1 page) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Registered office address changed from Chapelshade House B78-84 Bell Street Dundee DD1 1HN Scotland on 27 July 2012 (1 page) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 August 2011 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW on 17 August 2011 (1 page) |
17 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW on 17 August 2011 (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 July 2010 | Director's details changed for Kenneth Stewart Forbes on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Kenneth Stewart Forbes on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Isabel Nicoll Forbes on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Kenneth Stewart Forbes on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Isabel Nicoll Forbes on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Isabel Nicoll Forbes on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 June 2007 | Dec mort/charge * (2 pages) |
26 June 2007 | Dec mort/charge * (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 89 nethergate dundee DD1 4DJ (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 89 nethergate dundee DD1 4DJ (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
22 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
2 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 June 1998 | Return made up to 30/06/98; no change of members (6 pages) |
22 June 1998 | Return made up to 30/06/98; no change of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
14 July 1997 | Return made up to 30/06/97; full list of members
|
14 July 1997 | Return made up to 30/06/97; full list of members
|
7 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
7 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
17 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
17 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
15 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
15 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |