Broughty Ferry
Dundee
Angus
DD5 2PR
Scotland
Director Name | Mr Ralph George Knowles |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1990(30 years, 6 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westerton Avenue Broughty Ferry Dundee DD5 3NJ Scotland |
Secretary Name | Mr John William Knowles |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1999(39 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Boatbuilder/Fibreglass Technician |
Country of Residence | Scotland |
Correspondence Address | 13 Hamilton Terrace Broughty Ferry Dundee Angus DD5 2PR Scotland |
Director Name | Mrs Audrey Helen Knowles |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(41 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westerton Avenue Broughty Ferry Dundee Tayside DD5 3NJ Scotland |
Director Name | Mrs Marjory Helen Joan Knowles |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(41 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hamilton Terrace Barnhill Dundee Angus DD5 2PR Scotland |
Director Name | John Knowles |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(29 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 January 2003) |
Role | Retired Retail Florist |
Correspondence Address | Tigh Na Muirn 4 Victoria Street, Monifieth Dundee Angus DD5 4HL Scotland |
Director Name | Marion Knowles |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 July 1995) |
Role | Housewife |
Correspondence Address | 4 New Street Tayport Fife DD6 9LU Scotland |
Secretary Name | John Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 4 New Street Tayport Fife DD6 9LU Scotland |
Registered Address | 13 Hamilton Terrace Broughty Ferry Dundee Angus DD5 2PR Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Year | 2013 |
---|---|
Net Worth | £604,319 |
Cash | £18,277 |
Current Liabilities | £39,656 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 March 2024 (3 months from now) |
12 December 2003 | Delivered on: 18 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop, back shop and cellar formerly known as 18 and now known as 24 bell street, st. Andrews. Outstanding |
---|---|
11 December 2003 | Delivered on: 18 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects and others forming the northmost second floor dwellinghouse comprising two rooms, kitchen and bathroom at 25 baxter park terrace, dundee. Outstanding |
26 November 2003 | Delivered on: 3 December 2003 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. Outstanding |
1 May 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
---|---|
28 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
23 May 2018 | Satisfaction of charge 1 in full (1 page) |
28 February 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
7 September 2017 | Satisfaction of charge 2 in full (4 pages) |
7 September 2017 | Satisfaction of charge 3 in full (4 pages) |
7 September 2017 | Satisfaction of charge 2 in full (4 pages) |
7 September 2017 | Satisfaction of charge 3 in full (4 pages) |
4 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
4 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 March 2012 | Director's details changed for Mr Ralph George Knowles on 11 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Ralph George Knowles on 11 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Director's details changed for Mr John William Knowles on 11 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr John William Knowles on 11 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 February 2011 | Director's details changed for Mrs Marjory Helen Joan Knowles on 30 June 2010 (2 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Director's details changed for Mr John William Knowles on 30 November 2010 (2 pages) |
28 February 2011 | Director's details changed for Mr John William Knowles on 30 November 2010 (2 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Director's details changed for Mrs Marjory Helen Joan Knowles on 30 June 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Marjory Helen Joan Knowles on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Audrey Helen Knowles on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Audrey Helen Knowles on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for John William Knowles on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ralph George Knowles on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for John William Knowles on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ralph George Knowles on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Marjory Helen Joan Knowles on 18 March 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 February 2009 | Director and secretary's change of particulars / john knowles / 01/07/2008 (1 page) |
26 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
26 February 2009 | Director and secretary's change of particulars / john knowles / 01/07/2008 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 March 2008 | Return made up to 22/02/08; no change of members (8 pages) |
19 March 2008 | Return made up to 22/02/08; no change of members (8 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
8 March 2007 | Return made up to 22/02/07; full list of members (8 pages) |
8 March 2007 | Return made up to 22/02/07; full list of members (8 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 April 2006 | Return made up to 22/02/06; full list of members (8 pages) |
10 April 2006 | Return made up to 22/02/06; full list of members (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 April 2005 | Return made up to 22/02/05; full list of members (8 pages) |
19 April 2005 | Return made up to 22/02/05; full list of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 March 2004 | Return made up to 22/02/04; full list of members
|
15 March 2004 | Return made up to 22/02/04; full list of members
|
18 December 2003 | Partic of mort/charge * (5 pages) |
18 December 2003 | Partic of mort/charge * (5 pages) |
18 December 2003 | Partic of mort/charge * (5 pages) |
18 December 2003 | Partic of mort/charge * (5 pages) |
3 December 2003 | Partic of mort/charge * (6 pages) |
3 December 2003 | Partic of mort/charge * (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
14 March 2003 | Return made up to 22/02/03; full list of members
|
14 March 2003 | Return made up to 22/02/03; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
14 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
21 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 22/02/01; full list of members (7 pages) |
24 April 2001 | Return made up to 22/02/01; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 March 2000 | Return made up to 22/02/00; full list of members
|
9 March 2000 | Return made up to 22/02/00; full list of members
|
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
20 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: new street tayport fife DD6 9LU (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: new street tayport fife DD6 9LU (1 page) |
10 March 1999 | Return made up to 22/02/99; no change of members
|
10 March 1999 | Return made up to 22/02/99; no change of members
|
9 March 1999 | Accounting reference date extended from 30/11/98 to 31/01/99 (1 page) |
9 March 1999 | Accounting reference date extended from 30/11/98 to 31/01/99 (1 page) |
22 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
22 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 April 1998 | Return made up to 22/02/98; no change of members (4 pages) |
1 April 1998 | Return made up to 22/02/98; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
24 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
15 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
15 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
21 June 1996 | Accounts for a small company made up to 30 November 1995 (15 pages) |
21 June 1996 | Accounts for a small company made up to 30 November 1995 (15 pages) |
9 April 1996 | Return made up to 22/02/96; full list of members
|
9 April 1996 | Return made up to 22/02/96; full list of members
|
19 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
19 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
11 October 1965 | Company name changed\certificate issued on 11/10/65 (3 pages) |
11 October 1965 | Company name changed\certificate issued on 11/10/65 (3 pages) |
8 September 1959 | Incorporation (11 pages) |
8 September 1959 | Incorporation (11 pages) |