Broughty Ferry
Dundee
DD5 3PB
Scotland
Secretary Name | Mr William Alexander Emslie |
---|---|
Status | Current |
Appointed | 01 January 2010(56 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Wiilow Cottage Parkland Of Murroes Broughty Ferry Dundee DD5 3PB Scotland |
Director Name | David F Anderson |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(35 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 9 Fairfield Road Broughty Ferry Dundee Angus DD5 1NX Scotland |
Director Name | William Emslie |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(35 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 July 2005) |
Role | Garage Manager |
Correspondence Address | 2 Guthrie Terrace Broughty Ferry Dundee Angus DD5 2QX Scotland |
Director Name | James Paton McPherson |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(35 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | Mylnefield House Invergowrie Dundee Angus DD2 5EH Scotland |
Director Name | William David Stewart Smith |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(35 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 May 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Collingwood Place Broughty Ferry Dundee Angus DD5 2UG Scotland |
Secretary Name | William David Stewart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(35 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 May 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Collingwood Place Broughty Ferry Dundee Angus DD5 2UG Scotland |
Secretary Name | Mr William Alexander Emslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 July 2005) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | Willow Cottage Parkland Of Murroes, Kellas Dundee Tayside DD5 3PB Scotland |
Secretary Name | Elizabeth Emslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(51 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Lochleven Care Home Lawers Drive Broughty Ferry Dundee Angus DD5 3UP Scotland |
Website | westendsuzuki.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 477252 |
Telephone region | Dundee |
Registered Address | Wiilow Cottage Parkland Of Murroes Broughty Ferry Dundee DD5 3PB Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
15.4k at £1 | W.a. Emslie 88.47% Ordinary |
---|---|
2k at £1 | W.a. Emslie 11.53% Preference |
Year | 2014 |
---|---|
Net Worth | £800,656 |
Cash | £32,559 |
Current Liabilities | £16,983 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (7 months from now) |
15 October 2010 | Delivered on: 28 October 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 110-118 brown street broughty ferry dundee. Outstanding |
---|---|
22 September 2010 | Delivered on: 6 October 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 February 1970 | Delivered on: 20 February 1970 Persons entitled: North West Securities (Finance) LTD Classification: Disposition & minute of agreement Secured details: £3,500 & all further sums to become due. Particulars: Garage & store 51/55 brown st., Broughty ferry, dundee office premises, 125 king st., Broughty ferry shed & all other buildings erected on ground to north of subjects (2) see also col (3) of doc. 49. Outstanding |
16 February 1970 | Delivered on: 20 February 1970 Persons entitled: North West Securities (Finance) LTD Classification: Bond of cash credit & disposition in security Secured details: £1,500. Particulars: Garage & store 51/55 brown st, broughty ferry, dundee office premises, 125 king st., Broughty ferry shed & all other buildings erected on ground to north of subjects (2) see also col (3) of doc. 49. Outstanding |
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
13 May 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from 131 Brook Street Broughty Ferry Dundee DD5 1DJ on 6 May 2014 (1 page) |
6 May 2014 | Director's details changed for William Alexander Emslie on 6 April 2014 (2 pages) |
6 May 2014 | Director's details changed for William Alexander Emslie on 6 April 2014 (2 pages) |
6 May 2014 | Secretary's details changed for Mr William Alexander Emslie on 6 April 2014 (1 page) |
6 May 2014 | Registered office address changed from 131 Brook Street Broughty Ferry Dundee DD5 1DJ on 6 May 2014 (1 page) |
6 May 2014 | Secretary's details changed for Mr William Alexander Emslie on 6 April 2014 (1 page) |
6 May 2014 | Director's details changed for William Alexander Emslie on 6 April 2014 (2 pages) |
6 May 2014 | Secretary's details changed for Mr William Alexander Emslie on 6 April 2014 (1 page) |
6 May 2014 | Registered office address changed from 131 Brook Street Broughty Ferry Dundee DD5 1DJ on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 May 2010 | Director's details changed for William Alexander Emslie on 1 January 2010 (2 pages) |
10 May 2010 | Termination of appointment of Elizabeth Emslie as a secretary (1 page) |
10 May 2010 | Director's details changed for William Alexander Emslie on 1 January 2010 (2 pages) |
10 May 2010 | Appointment of Mr William Alexander Emslie as a secretary (1 page) |
10 May 2010 | Termination of appointment of Elizabeth Emslie as a secretary (1 page) |
10 May 2010 | Director's details changed for William Alexander Emslie on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Appointment of Mr William Alexander Emslie as a secretary (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 April 2008 | Secretary's change of particulars / elizabeth emslie / 01/03/2008 (1 page) |
28 April 2008 | Secretary's change of particulars / elizabeth emslie / 01/03/2008 (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
14 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 June 2006 | Return made up to 19/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 19/04/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (11 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (11 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
11 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
11 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
11 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 April 2000 | Return made up to 19/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 19/04/00; full list of members (6 pages) |
10 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
10 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 June 1996 | Return made up to 19/04/96; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 June 1996 | Return made up to 19/04/96; no change of members (4 pages) |