Dundee
DD5 3FJ
Scotland
Director Name | Mrs Jacqueline Marshall McGouldrick |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(45 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mona Terrace Broughty Ferry Dundee DD5 3FJ Scotland |
Director Name | Mrs Jacqueline Marshall McGouldrick |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(45 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Strathyre Avenue Broughty Ferry Dundee DD5 3GN Scotland |
Director Name | Mr James Spalding Stirling |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 March 2019(60 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | Balgray Place Dundee Angus DD3 8SH Scotland |
Director Name | Mr James Spalding Stirling |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 March 2019(60 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 46 Park Road Park Road Dundee DD3 8LD Scotland |
Director Name | David Cook |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1989(30 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 1990) |
Role | Taxi Hirer |
Correspondence Address | 24 Pitlessie Gardens Dundee DD3 9EG Scotland |
Director Name | David Cook |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1989(30 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 1990) |
Role | Taxi Hirer |
Correspondence Address | 24 Pitlessie Gardens Dundee DD3 9EG Scotland |
Director Name | James Gordon |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1989(30 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 March 2002) |
Role | Taxi Hirer |
Correspondence Address | 46 Ancrum Drive Dundee DD2 2JB Scotland |
Director Name | Allan Inglis |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1989(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1992) |
Role | Taxi Hirer |
Correspondence Address | 19 Dalhousie Road Broughty Ferry Dundee Angus DD5 2SP Scotland |
Director Name | Mr David Martin McDermott |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1989(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 1991) |
Role | Taxi Hirer |
Country of Residence | Scotland |
Correspondence Address | 31 Roslin Gardens Dundee Angus DD4 7BU Scotland |
Director Name | Stephen Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1989(30 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 1990) |
Role | Taxi Hirer |
Correspondence Address | 9 Newhall Gardens Dundee Angus DD2 1TW Scotland |
Secretary Name | James Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1989(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 April 1997) |
Role | Company Director |
Correspondence Address | 227 Dochart Terrace Dundee Angus DD2 4EW Scotland |
Director Name | Ronald Alexander Wilkie |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 1997) |
Role | Taxi Hirer |
Correspondence Address | 10 Laurelbank Dundee Angus DD3 6JA Scotland |
Director Name | David Morgan |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(33 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 1993) |
Role | Taxi Hirer |
Correspondence Address | 34 Bonnyrigg Place Dundee Angus DD4 7DA Scotland |
Director Name | Douglas Allan Inglis |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(34 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 14 December 2018) |
Role | Taxi-Hirer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Macintosh Patrick Place Monifieth Angus DD5 4LU Scotland |
Director Name | Robert Munro |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(35 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 1994) |
Role | Taxi Driver |
Correspondence Address | Woodside Cottage Tealing Dundee DD4 0PW Scotland |
Director Name | Mr James Spalding Stirling |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 April 1994(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2004) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 64 Old Glamis Rd Dundee DD3 8JL Scotland |
Director Name | Mr George Mitchell |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1995(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 March 2004) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 23 Post Box Road Birkhill Dundee DD2 5PX Scotland |
Director Name | Mr Brian Chalmers |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2002(43 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 12 April 2011) |
Role | Taxi Hirer |
Country of Residence | Scotland |
Correspondence Address | 353 Arbroath Road Dundee DD4 7SG Scotland |
Director Name | Robert Wilson |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2004) |
Role | Taxi Operator |
Correspondence Address | 10 Burn Street Dundee Angus DD3 0LA Scotland |
Director Name | Philip Sykes Ridgway |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(45 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 18 Piperdam Drive Piperdam Fowlis Angus DD2 5LY Scotland |
Website | tele-taxis.co.uk |
---|---|
Telephone | 01382 825825 |
Telephone region | Dundee |
Registered Address | Balgray Place Dundee Angus DD3 8SH Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
1.4k at £1 | Bellshelf Ninety Seven LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,078,982 |
Cash | £267,178 |
Current Liabilities | £454,896 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2023 (4 weeks from now) |
12 May 2006 | Delivered on: 24 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 100 caldrum street, dundee. Outstanding |
---|---|
27 October 2004 | Delivered on: 10 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at balgray place, dundee. Outstanding |
30 September 2004 | Delivered on: 8 October 2004 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
9 July 1996 | Delivered on: 19 July 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 221 clepington road, dundee. Outstanding |
26 March 1992 | Delivered on: 13 April 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 223 clepington road, dundee. Outstanding |
23 October 2000 | Delivered on: 6 November 2000 Satisfied on: 31 March 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground lying on or towards the east side of balgray place, dundee. Fully Satisfied |
20 December 1968 | Delivered on: 30 December 1968 Satisfied on: 2 October 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ex facie absolute disposition Secured details: All sums due or to become due. Particulars: Clepington road,dundee. Fully Satisfied |
23 March 1992 | Delivered on: 31 March 1992 Satisfied on: 3 November 2004 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
---|---|
21 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
29 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
28 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
23 April 2019 | Notification of Bellshelf (Ninety Seven) Limited as a person with significant control on 14 December 2018 (2 pages) |
23 April 2019 | Cessation of Douglas Allan Inglis as a person with significant control on 14 December 2018 (1 page) |
23 April 2019 | Notification of James Spalding Stirling as a person with significant control on 14 December 2018 (2 pages) |
23 April 2019 | Notification of Jacqueline Marshall Mcgouldrick as a person with significant control on 14 December 2018 (2 pages) |
14 March 2019 | Appointment of Mr James Spalding Stirling as a director on 14 March 2019 (2 pages) |
18 December 2018 | Termination of appointment of Douglas Allan Inglis as a director on 14 December 2018 (1 page) |
8 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
11 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Termination of appointment of Brian Chalmers as a director (2 pages) |
18 April 2011 | Termination of appointment of Brian Chalmers as a director (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Douglas Allan Inglis on 12 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Brian Chalmers on 12 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Douglas Allan Inglis on 12 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Brian Chalmers on 12 April 2010 (2 pages) |
4 December 2009 | Director's details changed for Brian Chalmers on 31 August 2009 (1 page) |
4 December 2009 | Director's details changed for Brian Chalmers on 31 August 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (3 pages) |
27 November 2009 | Secretary's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (3 pages) |
27 November 2009 | Secretary's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 June 2009 | Director and secretary's change of particulars / jacqueline leighton / 16/06/2009 (1 page) |
24 June 2009 | Director and secretary's change of particulars / jacqueline leighton / 16/06/2009 (1 page) |
12 June 2009 | Return made up to 12/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 12/04/09; full list of members (4 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
22 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 May 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
20 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
10 November 2004 | Partic of mort/charge * (3 pages) |
10 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Dec mort/charge * (2 pages) |
3 November 2004 | Dec mort/charge * (2 pages) |
9 October 2004 | Declaration of assistance for shares acquisition (5 pages) |
9 October 2004 | Resolutions
|
9 October 2004 | Director resigned (1 page) |
9 October 2004 | New director appointed (2 pages) |
9 October 2004 | Declaration of assistance for shares acquisition (5 pages) |
9 October 2004 | Resolutions
|
9 October 2004 | Director resigned (1 page) |
9 October 2004 | New director appointed (2 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 12/04/04; full list of members (12 pages) |
29 April 2004 | Return made up to 12/04/04; full list of members (12 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
27 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 May 2003 | Return made up to 12/04/03; full list of members (12 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | Return made up to 12/04/03; full list of members (12 pages) |
5 May 2003 | New director appointed (2 pages) |
13 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 November 2002 | Particulars of contract relating to shares (4 pages) |
12 November 2002 | Ad 17/06/02--------- £ si [email protected]=101 £ ic 1313/1414 (2 pages) |
12 November 2002 | Particulars of contract relating to shares (4 pages) |
12 November 2002 | Ad 17/06/02--------- £ si [email protected]=101 £ ic 1313/1414 (2 pages) |
17 June 2002 | £ ic 1414/1313 17/05/02 £ sr [email protected]=101 (1 page) |
17 June 2002 | £ ic 1414/1313 17/05/02 £ sr [email protected]=101 (1 page) |
18 April 2002 | Return made up to 12/04/02; full list of members (11 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (11 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
30 November 2001 | £ ic 1515/1414 06/09/01 £ sr [email protected]=101 (2 pages) |
30 November 2001 | £ ic 1515/1414 06/09/01 £ sr [email protected]=101 (2 pages) |
19 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Resolutions
|
17 April 2001 | Registered office changed on 17/04/01 from: ridgway house balgray place dundee DD3 8SH (1 page) |
17 April 2001 | Return made up to 12/04/01; full list of members
|
17 April 2001 | Registered office changed on 17/04/01 from: ridgway house balgray place dundee DD3 8SH (1 page) |
17 April 2001 | Return made up to 12/04/01; full list of members
|
6 November 2000 | Partic of mort/charge * (5 pages) |
6 November 2000 | Partic of mort/charge * (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 April 2000 | Return made up to 12/04/00; full list of members (11 pages) |
18 April 2000 | Return made up to 12/04/00; full list of members (11 pages) |
14 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
14 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 May 1998 | Return made up to 12/04/98; full list of members
|
8 May 1998 | Return made up to 12/04/98; full list of members
|
7 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 13 ward road dundee DD1 1LP (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 13 ward road dundee DD1 1LP (1 page) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Secretary resigned (1 page) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 April 1997 | Return made up to 12/04/97; no change of members (6 pages) |
22 April 1997 | Return made up to 12/04/97; no change of members (6 pages) |
2 October 1996 | Dec mort/charge * (4 pages) |
2 October 1996 | Dec mort/charge * (4 pages) |
19 July 1996 | Partic of mort/charge * (5 pages) |
19 July 1996 | Partic of mort/charge * (5 pages) |
13 May 1996 | Return made up to 12/04/96; no change of members (6 pages) |
13 May 1996 | Return made up to 12/04/96; no change of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 April 1995 | Return made up to 12/04/95; full list of members
|
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Return made up to 12/04/95; full list of members
|
20 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 January 1959 | Incorporation (12 pages) |
5 January 1959 | Incorporation (12 pages) |