Dundee
DD4 6PS
Scotland
Director Name | Grant John William Speedie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1995(45 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Cardean Street Dundee DD4 6PS Scotland |
Secretary Name | Elaine Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(51 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Office Administrator |
Correspondence Address | 1a Cardean Street Dundee DD4 6PS Scotland |
Director Name | Mr Roy Shelley Wilde |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2005(55 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | 3 Home Farm Barn Abbots Morton Inkberrow Worcs WR7 4NA |
Director Name | Maurice William Speedie |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1995) |
Role | Funeral Director & Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Ralston Mount West Ferry Dundee DD5 1NN Scotland |
Director Name | Euphemia Mary Taylor |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1995) |
Role | Funeral Director |
Correspondence Address | 14 Rescobie Avenue Dundee Angus DD4 7QJ Scotland |
Secretary Name | Euphemia Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 14 Rescobie Avenue Dundee Angus DD4 7QJ Scotland |
Secretary Name | Thomas Edwin Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 45 Hollywood Lane Hollywood Birmingham West Midlands B47 5PT |
Website | www.jamesashton.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01382 452110 |
Telephone region | Dundee |
Registered Address | 1a Cardean Street Dundee DD4 6PS Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
3.5k at £1 | Roy Shelley Wilde 89.79% Ordinary |
---|---|
317 at £1 | Grant John William Speedie 8.16% Ordinary B |
50 at £1 | Maurice William Speedie 1.29% Ordinary |
30 at £1 | Grant John William Speedie 0.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,371,381 |
Cash | £1,065,056 |
Current Liabilities | £556,715 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2023 (2 months, 3 weeks from now) |
13 September 2001 | Delivered on: 17 December 2001 Persons entitled: Barclays Bank PLC 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 |
---|---|
2 October 2001 | Delivered on: 16 October 2001 Satisfied on: 30 January 2004 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: (First) area of ground extending to 716.44 square metres or thereby lying on or towards the southwest of high street, lochee, dundee. (Second) area of ground extending to 137 square metres or thereby to the west of 188 high street, lochee, dundee. Fully Satisfied |
28 September 2001 | Delivered on: 5 October 2001 Satisfied on: 30 January 2004 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21/22 baxter park terrace, dundee. Fully Satisfied |
28 September 2001 | Delivered on: 5 October 2001 Satisfied on: 30 January 2004 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 &1A westmost ground floor flat and middle first floor at 3 cardean street, dundee. Fully Satisfied |
3 July 1995 | Delivered on: 3 July 1995 Satisfied on: 26 August 1996 Persons entitled: Miss Euphemia Mary Taylor Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/1A cardean street,dundee,3 cardean street,dundee & 21 baxter park terrace,dundee. Fully Satisfied |
3 July 1995 | Delivered on: 3 July 1995 Satisfied on: 26 August 1996 Persons entitled: Maurice William Speedie Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/1A cardean street,dundee,3 cardean street,dundee & 21 baxter park terrace,dundee. Fully Satisfied |
30 June 1995 | Delivered on: 3 July 1995 Satisfied on: 26 August 1996 Persons entitled: Miss Euphemia Mary Taylor 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 |
30 June 1995 | Delivered on: 3 July 1995 Satisfied on: 29 August 1996 Persons entitled: Maurice William Speedie 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 |
25 March 1977 | Delivered on: 31 March 1977 Satisfied on: 22 August 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1A and 1D cardean street dundee and 21 baxter park terrace dundee. Fully Satisfied |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
---|---|
3 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
19 February 2020 | Second filing of Confirmation Statement dated 31/12/2019 (4 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates
|
25 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
12 October 2018 | Satisfaction of charge 9 in full (1 page) |
25 June 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
19 April 2017 | Director's details changed for Grant John William Speedie on 1 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Grant John William Speedie on 1 April 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
13 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
13 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Director's details changed for Grant John William Speedie on 30 December 2014 (2 pages) |
4 January 2015 | Director's details changed for Maurice William Speedie on 1 January 2014 (2 pages) |
4 January 2015 | Director's details changed for Maurice William Speedie on 1 January 2014 (2 pages) |
4 January 2015 | Director's details changed for Maurice William Speedie on 1 January 2014 (2 pages) |
4 January 2015 | Director's details changed for Grant John William Speedie on 30 December 2014 (2 pages) |
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Secretary's details changed for Elaine Wright on 31 December 2014 (1 page) |
4 January 2015 | Secretary's details changed for Elaine Wright on 31 December 2014 (1 page) |
15 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
16 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
16 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
14 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 April 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
2 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
4 January 2010 | Director's details changed for Maurice William Speedie on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Grant John William Speedie on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Grant John William Speedie on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Maurice William Speedie on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 April 2009 | Ad 03/04/09\gbp si 32@1=32\gbp ic 3666/3698\ (2 pages) |
7 April 2009 | Ad 03/04/09\gbp si 32@1=32\gbp ic 3666/3698\ (2 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
3 October 2008 | Ad 24/09/08\gbp si 2460@1=2460\gbp ic 3634/6094\ (2 pages) |
3 October 2008 | Ad 24/09/08\gbp si 2460@1=2460\gbp ic 3634/6094\ (2 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
23 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 July 2008 | Capitals not rolled up (2 pages) |
8 July 2008 | Capitals not rolled up (2 pages) |
6 May 2008 | Gbp ic 6094/3634\02/04/08\gbp sr 2460@1=2460\ (1 page) |
6 May 2008 | Gbp ic 6094/3634\02/04/08\gbp sr 2460@1=2460\ (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 March 2007 | Ad 01/03/07--------- £ si 32@1=32 £ ic 6062/6094 (2 pages) |
15 March 2007 | Ad 01/03/07--------- £ si 32@1=32 £ ic 6062/6094 (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
14 March 2006 | Ad 03/02/06--------- £ si 32@1=32 £ ic 6030/6062 (2 pages) |
14 March 2006 | Ad 03/02/06--------- £ si 32@1=32 £ ic 6030/6062 (2 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | Nc inc already adjusted 03/05/05 (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | Nc inc already adjusted 03/05/05 (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
30 January 2004 | Dec mort/charge * (4 pages) |
30 January 2004 | Dec mort/charge * (4 pages) |
30 January 2004 | Dec mort/charge * (4 pages) |
30 January 2004 | Dec mort/charge * (4 pages) |
30 January 2004 | Dec mort/charge * (4 pages) |
30 January 2004 | Dec mort/charge * (4 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members
|
6 January 2003 | Return made up to 31/12/02; full list of members
|
30 September 2002 | Ad 27/09/02--------- £ si 20@1=20 £ ic 6010/6030 (2 pages) |
30 September 2002 | Ad 27/09/02--------- £ si 20@1=20 £ ic 6010/6030 (2 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 December 2001 | Partic of mort/charge * (7 pages) |
17 December 2001 | Partic of mort/charge * (7 pages) |
16 October 2001 | Partic of mort/charge * (5 pages) |
16 October 2001 | Partic of mort/charge * (5 pages) |
5 October 2001 | Partic of mort/charge * (5 pages) |
5 October 2001 | Partic of mort/charge * (5 pages) |
5 October 2001 | Partic of mort/charge * (5 pages) |
5 October 2001 | Partic of mort/charge * (5 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (1 page) |
26 June 2001 | New secretary appointed (1 page) |
26 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Ad 04/04/01--------- £ si 10@1=10 £ ic 6000/6010 (2 pages) |
7 June 2001 | Ad 04/04/01--------- £ si 10@1=10 £ ic 6000/6010 (2 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members
|
17 January 1997 | Return made up to 31/12/96; full list of members
|
25 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 August 1996 | Dec mort/charge * (5 pages) |
29 August 1996 | Dec mort/charge * (5 pages) |
26 August 1996 | Dec mort/charge * (4 pages) |
26 August 1996 | Dec mort/charge * (4 pages) |
26 August 1996 | Dec mort/charge * (5 pages) |
26 August 1996 | Dec mort/charge * (5 pages) |
26 August 1996 | Dec mort/charge * (4 pages) |
26 August 1996 | Dec mort/charge * (4 pages) |
30 January 1996 | Return made up to 31/12/95; change of members
|
30 January 1996 | Return made up to 31/12/95; change of members
|
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
5 July 1995 | Secretary resigned;director resigned (2 pages) |
5 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Secretary resigned;director resigned (2 pages) |
3 July 1995 | Partic of mort/charge * (10 pages) |
3 July 1995 | Partic of mort/charge * (10 pages) |
3 July 1995 | Partic of mort/charge * (8 pages) |
3 July 1995 | Partic of mort/charge * (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 October 1949 | Incorporation (17 pages) |
4 October 1949 | Incorporation (17 pages) |