Broughty Ferry
Dundee
DD5 1NX
Scotland
Secretary Name | Mr Ronald James William Smith |
---|---|
Status | Current |
Appointed | 09 November 2016(57 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Fairfield Road Broughty Ferry Dundee DD5 1NX Scotland |
Secretary Name | Miss Jacky Ryan |
---|---|
Status | Current |
Appointed | 01 October 2021(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 9 Corbie Drive Carnoustie DD7 7NT Scotland |
Director Name | Alexander Smith |
---|---|
Date of Birth | September 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1988(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 11 Glamis Road Dundee Angus DD2 1ND Scotland |
Director Name | Janet Adamson Smith |
---|---|
Date of Birth | October 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1988(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 11 Glamis Road Dundee Angus DD2 1ND Scotland |
Director Name | Sandra Elaine Will |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1988(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 23 Old Smithy Lane Lymm Cheshire WA13 0NP |
Secretary Name | Mr Ian Macarthur Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1988(28 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Hillview Blackhall Edinburgh EH4 2AF Scotland |
Director Name | Mr Ian Macarthur Christie |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(30 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 17 November 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Hillview Blackhall Edinburgh EH4 2AF Scotland |
Website | thedioceseofbrechin.org |
---|---|
Telephone | 01382 459569 |
Telephone region | Dundee |
Registered Address | 1 Fairfield Road Broughty Ferry Dundee DD5 1NX Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 5 other UK companies use this postal address |
1.8k at £1 | Alisdair Watson Walkinshaw Smith 5.75% Ordinary |
---|---|
1.8k at £1 | Andrew Kenneth Alexander Smith 5.75% Ordinary |
1.8k at £1 | David George Smith 5.75% Ordinary |
1.8k at £1 | James William Smith 5.75% Ordinary |
9k at £1 | Trustees Of Alexander Smith's Children Per Thorntons Solicitors 29.51% Ordinary |
8.9k at £1 | Ronald J.w Smith 29.21% Ordinary |
5.6k at £1 | Trustees Of Ronald J.w. Smith Per Thorntons Solicitors 18.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,249,127 |
Cash | £24,684 |
Current Liabilities | £490,640 |
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
3 August 1990 | Delivered on: 20 August 1990 Satisfied on: 28 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Secured details: All sums due or to become due. Particulars: 26 hunter street kirkcaldy. Fully Satisfied |
---|---|
4 August 2010 | Delivered on: 20 August 2010 Satisfied on: 4 January 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 9 station road forfar ANG36259. Fully Satisfied |
4 August 2010 | Delivered on: 20 August 2010 Satisfied on: 9 September 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2 station place forfar ANG35466. Fully Satisfied |
24 January 2005 | Delivered on: 1 February 2005 Satisfied on: 31 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as unit 1, 16 & 16A gateside street, hamilton (title number LAN54601). Fully Satisfied |
19 April 1999 | Delivered on: 20 April 1999 Satisfied on: 2 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 bonnar street, dunfermline. Fully Satisfied |
3 February 1994 | Delivered on: 9 February 1994 Satisfied on: 9 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement and ground floor retail premises, 93 victoria road, torry, aberdeen. Fully Satisfied |
27 July 1992 | Delivered on: 10 August 1992 Satisfied on: 28 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and others at 3 school road, aberdeen. Fully Satisfied |
12 July 1990 | Delivered on: 26 July 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All & whole the westmost shop or office on ground floor at no 11 panmure street dundee. Outstanding |
28 January 2021 | Delivered on: 12 February 2021 Persons entitled: The West Lothian Council Classification: A registered charge Particulars: 181-201 high street linlithgow west lothian EH49 7EN in the county of west lothian registered inthe land register of scotland under title number WLN10456. Outstanding |
17 October 2017 | Delivered on: 18 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 12 raeburn place, edinburgh EH4 1HN being the subjects in the process of registration in the land register of scotland under title number MID192490. Outstanding |
17 October 2017 | Delivered on: 18 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 37 whytecauseway, kirkcaldy KY1 1XF being the subjects in the process of registration in the land register of scotland under title number FFE120902. Outstanding |
13 October 2017 | Delivered on: 18 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 5-9 craiglea drive, edinburgh EH10 5PB registered in the land register of scotland under title number MID39178. Outstanding |
13 January 2012 | Delivered on: 20 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 122 south street milnathort kinrossknr 2055 see form for details. Outstanding |
13 January 2012 | Delivered on: 17 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 207 st john's road edinburgh MID39408. Outstanding |
26 January 2011 | Delivered on: 2 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and basement level subjects known as and forming 12 crown street, aberdeen title number ABN3431. Outstanding |
4 August 2010 | Delivered on: 20 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 120 george street oban arg 17396. Outstanding |
4 August 2010 | Delivered on: 20 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 105 and 109 mid street keith bnf 7361. Outstanding |
4 August 2010 | Delivered on: 20 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 502 strathmartine road dundee ANG56197. Outstanding |
4 August 2010 | Delivered on: 20 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 stewarton street wishaw LAN79203. Outstanding |
4 August 2010 | Delivered on: 20 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 haymarket terrace edinburgh MID39598. Outstanding |
4 August 2010 | Delivered on: 20 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6 turholm lesmahagow lanark LAN122559. Outstanding |
4 August 2010 | Delivered on: 20 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 156 high street montrose ANG56190. Outstanding |
4 August 2010 | Delivered on: 20 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 east mains street broxburn wln 4622. Outstanding |
4 August 2010 | Delivered on: 20 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bridgend industrial estate bridgend road dingwall ros 12429. Outstanding |
4 September 1987 | Delivered on: 11 September 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All moneys due, or to become due by robert cable & co limited. Particulars: 98 & 100 high street 2, 4 & 6 flights lane lochee, dundee, county of angus. Outstanding |
4 August 2010 | Delivered on: 20 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Blocks 2 & 3 maxwell place industrial estate fraserburgh abn 105657. Outstanding |
4 August 2010 | Delivered on: 20 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 brandon terrace edinburgh mid 39571. Outstanding |
4 August 2010 | Delivered on: 20 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 station place forfar ANG36260. Outstanding |
16 March 2005 | Delivered on: 5 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 96 south bridge, edinburgh. Outstanding |
16 March 2005 | Delivered on: 25 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 83-85 rosemount place, aberdeen. Outstanding |
16 March 2005 | Delivered on: 25 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 dalry road, edinburgh. Outstanding |
16 March 2005 | Delivered on: 25 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 91 high street, ayr AYR37514. Outstanding |
16 March 2005 | Delivered on: 22 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 & 53A home street, edinburgh. Outstanding |
16 March 2005 | Delivered on: 22 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 high street, montrose. Outstanding |
21 August 1987 | Delivered on: 28 August 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the north side of crombie road, torry city of aberdeen. Outstanding |
24 January 2005 | Delivered on: 4 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as 232-236 queensferry road, edinburgh MID39132. Outstanding |
24 January 2005 | Delivered on: 4 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as 159 st john's road, corstorphine, edinburgh MID39159. Outstanding |
24 January 2005 | Delivered on: 2 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as and forming 31 to 39 south clark street, edinburgh (title number MID39396). Outstanding |
27 January 2005 | Delivered on: 1 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as 158 dalkeith road, edinburgh (title number MID39582). Outstanding |
27 January 2005 | Delivered on: 1 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as 134 portobello high street, edinburgh (title number MID39622). Outstanding |
24 January 2005 | Delivered on: 31 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as 25A dundas street, edinburgh (title number MID71765). Outstanding |
24 January 2005 | Delivered on: 31 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as 29 & 31 deanhaugh street, edinburgh (title number MID71757). Outstanding |
24 January 2005 | Delivered on: 31 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as 46 st. John's road, edinburgh (title number MID71761). Outstanding |
24 January 2005 | Delivered on: 31 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground floor shop with basement known as and forming 34 high street, peebles (title number PBL2941). Outstanding |
14 July 1964 | Delivered on: 20 July 1964 Persons entitled: Clydesdale Bank Public Limited Company Classification: Disposition and bank letter Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company to the bank on any account whatsoever. Particulars: Shops at 1 castle place, montrose. Outstanding |
25 January 2005 | Delivered on: 28 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 & 54 raeburn place, edinburgh MID39155. Outstanding |
24 January 2005 | Delivered on: 28 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 st stephen street, edinburgh MID39353. Outstanding |
24 January 2005 | Delivered on: 28 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 2, 10, 12 & 14 gateside street, hamilton LAN118766. Outstanding |
24 January 2005 | Delivered on: 28 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 119 high street, musselburgh MID39168. Outstanding |
24 January 2005 | Delivered on: 28 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 96 raeburn place, edinburgh MID41297. Outstanding |
24 January 2005 | Delivered on: 28 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 east links road, gullane ELN1241. Outstanding |
24 January 2005 | Delivered on: 28 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30A raeburn place, edinburgh MID39302. Outstanding |
24 January 2005 | Delivered on: 28 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 & 58A clerk street, edinburgh MID39386. Outstanding |
24 January 2005 | Delivered on: 28 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 130 dundas street, edinburgh MID39546. Outstanding |
20 January 2005 | Delivered on: 24 January 2005 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 |
14 July 1964 | Delivered on: 20 July 1964 Persons entitled: Clydesdale Bank Public Limited Company Classification: Disposition and bank letter Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company to the bank on any account whatsoever. Particulars: Store at 48 wellgate, dundee. Outstanding |
26 February 2003 | Delivered on: 12 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20/24 high street,falkirk & 4/lint riggs, falkirk. Outstanding |
20 May 2002 | Delivered on: 24 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as and forming 142 high street, falkirk. Outstanding |
18 December 2001 | Delivered on: 24 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 117-119 high street,irvine. Outstanding |
15 February 2000 | Delivered on: 1 March 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 70-76 murray place, stirling. Outstanding |
25 November 1999 | Delivered on: 7 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 dalry road, edinburgh. Outstanding |
5 June 1998 | Delivered on: 11 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 4,cadzow industrial estate,hamilton. Outstanding |
17 June 1997 | Delivered on: 23 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 wharf street,montrose,angus. Outstanding |
29 April 1997 | Delivered on: 9 May 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 267 high street,arbroath. Outstanding |
14 July 1964 | Delivered on: 20 July 1964 Persons entitled: Clydesdale Bank Public Limited Company Classification: Disposition and bank letter Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company to the bank on any account whatsoever. Particulars: Shop and warehouse 130 hilltown and 1 rosebank street, dundee. Outstanding |
4 September 1996 | Delivered on: 12 September 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises incorporating self-contained mezzanine floor known as no 12CROWN street,aberdeen,together with basement below-. Outstanding |
20 August 1996 | Delivered on: 26 August 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Stuart house,181-201 high street,linlithgow. Outstanding |
4 May 1995 | Delivered on: 15 May 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 245A&245B st johns road corstorphine edinburgh. Outstanding |
4 March 1993 | Delivered on: 15 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 19 esplanade, broughty ferry, dundee. Outstanding |
4 March 1993 | Delivered on: 15 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 panmure street, broughty ferry, dundee. Outstanding |
29 December 1992 | Delivered on: 7 January 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 74 skene street, aberdeen. Outstanding |
27 July 1992 | Delivered on: 10 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 chapel street, aberdeen. Outstanding |
14 July 1964 | Delivered on: 20 July 1964 Persons entitled: Clydesdale Bank Public Limited Company Classification: Disposition and bank letter Secured details: All monies now due or hereafter to become due from time to time accruing due from the company to the bank on any account whatsoever. Particulars: Shop and premises 98-100 high street and 2-6 flights lane, lochee, dundee. Outstanding |
7 October 2021 | Appointment of Miss Jacky Ryan as a secretary on 1 October 2021 (2 pages) |
---|---|
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 February 2021 | Registration of charge SC0345090076, created on 28 January 2021 (17 pages) |
12 December 2020 | Registered office address changed from Delta House Gemini Crescent Technology Park Dundee Tayside DD2 1SW to 1 Fairfield Road Broughty Ferry Dundee DD5 1NX on 12 December 2020 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 December 2018 | Satisfaction of charge 68 in full (1 page) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 July 2017 (19 pages) |
1 November 2017 | Satisfaction of charge 70 in full (1 page) |
1 November 2017 | Satisfaction of charge 70 in full (1 page) |
18 October 2017 | Registration of charge SC0345090073, created on 13 October 2017 (4 pages) |
18 October 2017 | Registration of charge SC0345090074, created on 17 October 2017 (6 pages) |
18 October 2017 | Registration of charge SC0345090075, created on 17 October 2017 (4 pages) |
18 October 2017 | Registration of charge SC0345090073, created on 13 October 2017 (4 pages) |
18 October 2017 | Registration of charge SC0345090075, created on 17 October 2017 (4 pages) |
18 October 2017 | Registration of charge SC0345090074, created on 17 October 2017 (6 pages) |
11 May 2017 | Total exemption full accounts made up to 31 July 2016 (22 pages) |
11 May 2017 | Total exemption full accounts made up to 31 July 2016 (22 pages) |
19 April 2017 | Satisfaction of charge 45 in full (1 page) |
19 April 2017 | Satisfaction of charge 45 in full (1 page) |
31 January 2017 | Satisfaction of charge 44 in full (4 pages) |
31 January 2017 | Satisfaction of charge 66 in full (4 pages) |
31 January 2017 | Satisfaction of charge 66 in full (4 pages) |
31 January 2017 | Satisfaction of charge 44 in full (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Appointment of Mr Ronald James William Smith as a secretary on 9 November 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Appointment of Mr Ronald James William Smith as a secretary on 9 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Ian Macarthur Christie as a secretary on 17 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Ian Macarthur Christie as a director on 17 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Ian Macarthur Christie as a secretary on 17 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Ian Macarthur Christie as a director on 17 November 2016 (1 page) |
23 July 2016 | Part of the property or undertaking has been released from charge 66 (5 pages) |
23 July 2016 | Part of the property or undertaking has been released from charge 66 (5 pages) |
9 July 2016 | All of the property or undertaking has been released from charge 60 (5 pages) |
9 July 2016 | All of the property or undertaking has been released from charge 60 (5 pages) |
28 May 2016 | Satisfaction of charge 10 in full (4 pages) |
28 May 2016 | Satisfaction of charge 10 in full (4 pages) |
17 May 2016 | Part of the property or undertaking has been released from charge 60 (5 pages) |
17 May 2016 | Part of the property or undertaking has been released from charge 60 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
8 September 2015 | Accounts for a small company made up to 31 July 2012 (10 pages) |
8 September 2015 | Accounts for a small company made up to 31 July 2012 (10 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 September 2014 | Accounts for a small company made up to 31 July 2011 (11 pages) |
3 September 2014 | Accounts for a small company made up to 31 July 2011 (11 pages) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages) |
4 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages) |
13 December 2012 | Director's details changed for Ronald James William Smith on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Ronald James William Smith on 13 December 2012 (2 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 72 (6 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 72 (6 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 71 (6 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 71 (6 pages) |
12 October 2011 | Accounts for a small company made up to 31 July 2010 (11 pages) |
12 October 2011 | Accounts for a small company made up to 31 July 2010 (11 pages) |
9 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages) |
9 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages) |
26 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
10 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
10 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
22 November 2010 | Previous accounting period extended from 25 February 2010 to 31 July 2010 (1 page) |
22 November 2010 | Previous accounting period extended from 25 February 2010 to 31 July 2010 (1 page) |
2 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
2 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
28 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
28 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 69 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 69 (6 pages) |
24 January 2010 | Accounts for a small company made up to 1 March 2009 (10 pages) |
24 January 2010 | Accounts for a small company made up to 1 March 2009 (10 pages) |
24 January 2010 | Accounts for a small company made up to 1 March 2009 (10 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Ian Macarthur Christie on 10 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Ronald James William Smith on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Ian Macarthur Christie on 10 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Ronald James William Smith on 15 January 2010 (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from suite 1, 5TH floor whitehall house 35 yeaman shore dundee DD1 4BJ united kingdom (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from suite 1, 5TH floor whitehall house 35 yeaman shore dundee DD1 4BJ united kingdom (1 page) |
25 June 2009 | Accounts for a small company made up to 1 March 2008 (10 pages) |
25 June 2009 | Accounts for a small company made up to 1 March 2008 (10 pages) |
25 June 2009 | Accounts for a small company made up to 1 March 2008 (10 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 33 albert square dundee (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 33 albert square dundee (1 page) |
1 March 2008 | Company name changed glamis property company LIMITED (the)\certificate issued on 06/03/08 (5 pages) |
1 March 2008 | Company name changed glamis property company LIMITED (the)\certificate issued on 06/03/08 (5 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 December 2007 | Accounts for a small company made up to 1 March 2007 (10 pages) |
31 December 2007 | Accounts for a small company made up to 1 March 2007 (10 pages) |
31 December 2007 | Accounts for a small company made up to 1 March 2007 (10 pages) |
27 March 2007 | Accounts for a small company made up to 1 March 2006 (11 pages) |
27 March 2007 | Accounts for a small company made up to 1 March 2006 (11 pages) |
27 March 2007 | Accounts for a small company made up to 1 March 2006 (11 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members
|
20 February 2007 | Return made up to 31/12/06; full list of members
|
10 March 2006 | Return made up to 31/12/05; full list of members
|
10 March 2006 | Return made up to 31/12/05; full list of members
|
28 December 2005 | Accounts for a small company made up to 1 March 2005 (10 pages) |
28 December 2005 | Accounts for a small company made up to 1 March 2005 (10 pages) |
28 December 2005 | Accounts for a small company made up to 1 March 2005 (10 pages) |
5 April 2005 | Partic of mort/charge * (4 pages) |
5 April 2005 | Partic of mort/charge * (4 pages) |
25 March 2005 | Partic of mort/charge * (3 pages) |
25 March 2005 | Partic of mort/charge * (4 pages) |
25 March 2005 | Partic of mort/charge * (3 pages) |
25 March 2005 | Partic of mort/charge * (3 pages) |
25 March 2005 | Partic of mort/charge * (4 pages) |
25 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Return made up to 31/12/04; full list of members
|
10 March 2005 | Return made up to 31/12/04; full list of members
|
4 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
24 January 2005 | Partic of mort/charge * (3 pages) |
24 January 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Accounts for a small company made up to 1 March 2004 (10 pages) |
22 December 2004 | Accounts for a small company made up to 1 March 2004 (10 pages) |
22 December 2004 | Accounts for a small company made up to 1 March 2004 (10 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
29 September 2004 | £ ic 61000/27926 02/09/04 £ sr [email protected]=33074 (1 page) |
29 September 2004 | £ ic 61000/27926 02/09/04 £ sr [email protected]=33074 (1 page) |
20 April 2004 | Accounts for a small company made up to 1 March 2003 (10 pages) |
20 April 2004 | Accounts for a small company made up to 1 March 2003 (10 pages) |
20 April 2004 | Accounts for a small company made up to 1 March 2003 (10 pages) |
16 February 2004 | Return made up to 31/12/03; no change of members (7 pages) |
16 February 2004 | Return made up to 31/12/03; no change of members (7 pages) |
10 September 2003 | Full accounts made up to 1 March 2002 (22 pages) |
10 September 2003 | Full accounts made up to 1 March 2002 (22 pages) |
10 September 2003 | Full accounts made up to 1 March 2002 (22 pages) |
12 March 2003 | Partic of mort/charge * (5 pages) |
12 March 2003 | Partic of mort/charge * (5 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
24 May 2002 | Partic of mort/charge * (5 pages) |
24 May 2002 | Partic of mort/charge * (5 pages) |
27 February 2002 | Full accounts made up to 1 March 2001 (17 pages) |
27 February 2002 | Full accounts made up to 1 March 2001 (17 pages) |
27 February 2002 | Full accounts made up to 1 March 2001 (17 pages) |
9 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
24 December 2001 | Partic of mort/charge * (6 pages) |
24 December 2001 | Partic of mort/charge * (6 pages) |
13 May 2001 | Full accounts made up to 1 March 2000 (18 pages) |
13 May 2001 | Full accounts made up to 1 March 2000 (18 pages) |
13 May 2001 | Full accounts made up to 1 March 2000 (18 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
1 March 2000 | Partic of mort/charge * (5 pages) |
1 March 2000 | Partic of mort/charge * (5 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Return made up to 31/12/99; full list of members
|
29 December 1999 | Full accounts made up to 1 March 1999 (18 pages) |
29 December 1999 | Full accounts made up to 1 March 1999 (18 pages) |
29 December 1999 | Full accounts made up to 1 March 1999 (18 pages) |
7 December 1999 | Partic of mort/charge * (6 pages) |
7 December 1999 | Partic of mort/charge * (6 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
20 April 1999 | Partic of mort/charge * (5 pages) |
20 April 1999 | Partic of mort/charge * (5 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members
|
28 January 1999 | Return made up to 31/12/98; full list of members
|
24 December 1998 | Full accounts made up to 1 March 1998 (19 pages) |
24 December 1998 | Full accounts made up to 1 March 1998 (19 pages) |
24 December 1998 | Full accounts made up to 1 March 1998 (19 pages) |
11 June 1998 | Partic of mort/charge * (5 pages) |
11 June 1998 | Partic of mort/charge * (5 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members
|
29 January 1998 | Return made up to 31/12/97; no change of members
|
29 December 1997 | Full accounts made up to 1 March 1997 (18 pages) |
29 December 1997 | Full accounts made up to 1 March 1997 (18 pages) |
29 December 1997 | Full accounts made up to 1 March 1997 (18 pages) |
23 June 1997 | Partic of mort/charge * (5 pages) |
23 June 1997 | Partic of mort/charge * (5 pages) |
9 May 1997 | Partic of mort/charge * (5 pages) |
9 May 1997 | Partic of mort/charge * (5 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (10 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (10 pages) |
24 December 1996 | Full accounts made up to 1 March 1996 (17 pages) |
24 December 1996 | Full accounts made up to 1 March 1996 (17 pages) |
24 December 1996 | Full accounts made up to 1 March 1996 (17 pages) |
12 September 1996 | Partic of mort/charge * (5 pages) |
12 September 1996 | Partic of mort/charge * (5 pages) |
26 August 1996 | Partic of mort/charge * (5 pages) |
26 August 1996 | Partic of mort/charge * (5 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members
|
25 January 1996 | Return made up to 31/12/95; full list of members
|
18 December 1995 | Full accounts made up to 1 March 1995 (18 pages) |
18 December 1995 | Full accounts made up to 1 March 1995 (18 pages) |
18 December 1995 | Full accounts made up to 1 March 1995 (18 pages) |
15 May 1995 | Partic of mort/charge * (10 pages) |
15 May 1995 | Partic of mort/charge * (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (63 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
10 May 1990 | Memorandum and Articles of Association (11 pages) |
10 May 1990 | Resolutions
|
10 May 1990 | Memorandum and Articles of Association (11 pages) |
10 May 1990 | Resolutions
|
30 October 1959 | Incorporation (19 pages) |
30 October 1959 | Incorporation (19 pages) |