Monifieth
Angus
DD5 4GH
Scotland
Director Name | Mrs Johanna Frances Paterson |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(66 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tayview South Union Street Monifieth Dundee Angus DD5 4GH Scotland |
Director Name | Thomas Anthony Ayres |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(39 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 5 Linton Terrace Dundee DD2 2SZ Scotland |
Director Name | Murray Booth Hackney |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 5 Elm Grove Park Broughty Ferry Dundee Angus DD5 3QW Scotland |
Secretary Name | Murray Booth Hackney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 5 Elm Grove Park Broughty Ferry Dundee Angus DD5 3QW Scotland |
Secretary Name | Graeme James Pearson Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(46 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | Oaktree Lodge 152 Grange Road Monifieth Dundee DD5 4PT Scotland |
Secretary Name | Johanna Grosset Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(47 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Rosa 45 Seafield Road Broughty Ferry Dundee Angus DD5 3AL Scotland |
Website | interbild.com |
---|---|
Telephone | 01382 532837 |
Telephone region | Dundee |
Registered Address | Tayview, South Union Street Monifieth Angus DD5 4GH Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
Address Matches | 2 other UK companies use this postal address |
6.4k at £1 | T.p. Docherty 61.43% Ordinary |
---|---|
1.3k at £1 | Johanna F. Paterson 12.86% Ordinary |
1.3k at £1 | Adrian S. Docherty 12.85% Ordinary |
1.3k at £1 | Nolan P. Docherty 12.85% Ordinary |
2 at £1 | Johanna G. Docherty 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £617,637 |
Cash | £194,253 |
Current Liabilities | £89,408 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 20 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2023 (1 month from now) |
9 March 1984 | Delivered on: 23 March 1984 Satisfied on: 1 November 2014 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 9/19 mance st monifieth. Fully Satisfied |
---|---|
3 March 1983 | Delivered on: 21 March 1983 Satisfied on: 9 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Burnbank house, 1 victoria road, west ferry dundee. Fully Satisfied |
11 June 1982 | Delivered on: 25 June 1982 Satisfied on: 9 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming grange mansion house and others in the parish of monifieth and county of angus. Fully Satisfied |
16 July 1974 | Delivered on: 19 July 1974 Satisfied on: 9 October 2014 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: All and whole the subjects described in the standard security by T.docherty LTD. With consent therein mentioned in favour of the governor & co. Of the bank of scotland dated 24TH & 28TH june and recorded g r s angus 16TH july 1974 (9.12 acres at grange of monifieth angus). Fully Satisfied |
17 August 1973 | Delivered on: 28 August 1973 Satisfied on: 9 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects described in the standard security by T. docherty LTD. With consent thereinmentioned in favour of the governor & company of the bank of scotland dated 7TH & 13TH and recorded G.R.S. angus 17TH all days of august, 1973 (9.47 acres at grange of monifieth, angus). Fully Satisfied |
20 September 1993 | Delivered on: 27 September 1993 Satisfied on: 9 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as milton mill, monifieth, dundee. Fully Satisfied |
21 July 1993 | Delivered on: 11 August 1993 Satisfied on: 9 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Sports complex at burnside street, dundee. Fully Satisfied |
24 February 1970 | Delivered on: 22 September 1970 Satisfied on: 9 October 2014 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 |
3 October 1988 | Delivered on: 10 October 1988 Satisfied on: 16 April 1990 Persons entitled: Ronald Stewart Forbes Classification: Standard security Secured details: £9,000. Particulars: Area of ground north of ferry road, monifieth, dundee. Fully Satisfied |
8 October 1985 | Delivered on: 17 October 1985 Satisfied on: 9 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All moneys due, or to become due from the company and others to the chargee. Particulars: Subjects forming low works, monifieth, burgh of monifieth, county of angus. Fully Satisfied |
17 August 1973 | Delivered on: 28 August 1973 Satisfied on: 9 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects described in the standard security by T. docherty LTD. With consent therein mentioned in favour of the governor & company of the bank of scotland dated 7TH & 13TH and recorded G.R.S. angus 17TH all days of august, 1973 (4.14 acres at lunanhead, angus). Fully Satisfied |
7 May 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
---|---|
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
19 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
7 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
17 January 2020 | Change of details for Mr Thomas Patrick Docherty as a person with significant control on 17 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
15 January 2020 | Director's details changed for Mr Thomas Patrick Docherty on 27 December 2019 (2 pages) |
25 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
25 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 March 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 June 2015 | Appointment of Mrs Johanna Frances Paterson as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Johanna Frances Paterson as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Johanna Frances Paterson as a director on 1 June 2015 (2 pages) |
19 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
1 November 2014 | Satisfaction of charge 7 in full (4 pages) |
1 November 2014 | Satisfaction of charge 7 in full (4 pages) |
9 October 2014 | Satisfaction of charge 13 in full (4 pages) |
9 October 2014 | Satisfaction of charge 1 in full (4 pages) |
9 October 2014 | Satisfaction of charge 15 in full (4 pages) |
9 October 2014 | Satisfaction of charge 3 in full (4 pages) |
9 October 2014 | Satisfaction of charge 2 in full (4 pages) |
9 October 2014 | Satisfaction of charge 10 in full (4 pages) |
9 October 2014 | Satisfaction of charge 5 in full (4 pages) |
9 October 2014 | Satisfaction of charge 14 in full (4 pages) |
9 October 2014 | Satisfaction of charge 6 in full (4 pages) |
9 October 2014 | Satisfaction of charge 6 in full (4 pages) |
9 October 2014 | Satisfaction of charge 3 in full (4 pages) |
9 October 2014 | Satisfaction of charge 2 in full (4 pages) |
9 October 2014 | Satisfaction of charge 14 in full (4 pages) |
9 October 2014 | Satisfaction of charge 10 in full (4 pages) |
9 October 2014 | Satisfaction of charge 15 in full (4 pages) |
9 October 2014 | Satisfaction of charge 5 in full (4 pages) |
9 October 2014 | Satisfaction of charge 1 in full (4 pages) |
9 October 2014 | Satisfaction of charge 13 in full (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
17 December 2013 | Termination of appointment of Johanna Docherty as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Johanna Docherty as a secretary (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Thomas Patrick Docherty on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Thomas Patrick Docherty on 28 January 2010 (2 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 2A ainslie street west pitkerro dundee tayside DD5 3RR (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 2A ainslie street west pitkerro dundee tayside DD5 3RR (1 page) |
25 July 2008 | Return made up to 15/01/08; full list of members (4 pages) |
25 July 2008 | Return made up to 15/01/08; full list of members (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
2 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
1 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: milton mill monifieth road monifieth dundee DD5 4NZ (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: milton mill monifieth road monifieth dundee DD5 4NZ (1 page) |
11 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
11 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
31 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
6 November 2003 | Company name changed T. docherty LIMITED\certificate issued on 06/11/03 (2 pages) |
6 November 2003 | Company name changed T. docherty LIMITED\certificate issued on 06/11/03 (2 pages) |
17 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
17 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
22 January 2002 | Director resigned (1 page) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
5 March 2001 | Return made up to 15/01/01; full list of members (7 pages) |
5 March 2001 | Return made up to 15/01/01; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
3 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
3 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
16 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Return made up to 15/01/97; no change of members (4 pages) |
3 March 1997 | Return made up to 15/01/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
4 April 1996 | Return made up to 15/01/96; full list of members (6 pages) |
4 April 1996 | Secretary resigned;director resigned (1 page) |
4 April 1996 | Secretary resigned;director resigned (1 page) |
4 April 1996 | Return made up to 15/01/96; full list of members (6 pages) |
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | New secretary appointed (2 pages) |
26 May 1995 | Return made up to 15/01/95; no change of members (4 pages) |
26 May 1995 | Return made up to 15/01/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (142 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
16 November 1992 | Ad 02/11/92--------- £ si [email protected]=125 £ ic 10250/10375 (2 pages) |
16 November 1992 | Ad 02/11/92--------- £ si [email protected]=125 £ ic 10250/10375 (2 pages) |
6 December 1958 | Company name changed\certificate issued on 06/12/58 (2 pages) |
6 December 1958 | Company name changed\certificate issued on 06/12/58 (2 pages) |
4 June 1949 | Certificate of incorporation (1 page) |
4 June 1949 | Certificate of incorporation (1 page) |