Ranks Green
Fairstead
Essex
CM3 2BG
Director Name | Mr Fraser Stephen Merry |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1998(38 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Albany Road Broughty Ferry Dundee DD5 1NU Scotland |
Secretary Name | Mr Fraser Stephen Merry |
---|---|
Status | Current |
Appointed | 16 May 2016(55 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Albany Road Broughty Ferry Dundee DD5 1NU Scotland |
Director Name | Elizabeth Taylor Sibbald |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 1993) |
Role | Housewife |
Correspondence Address | Coel A Mara Cupar Fife KY15 5TZ Scotland |
Director Name | John Greig Sibbald |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Coel A Mara Blebecraigs Cupar Fife |
Director Name | James Iain Merry |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(28 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 16 May 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Firs Monikie Angus |
Director Name | Joan Stephen Merry |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(28 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 16 November 2020) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 1a Holly Road Broughty Ferry Dundee DD5 2LZ Scotland |
Secretary Name | John Greig Sibbald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | Coel A Mara Blebecraigs Cupar Fife |
Secretary Name | James Iain Merry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(32 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 16 May 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Firs Monikie Angus |
Telephone | 01382 200064 |
---|---|
Telephone region | Dundee |
Registered Address | 25 Albany Road Broughty Ferry Dundee DD5 1NU Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Hilvoak LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,384,300 |
Cash | £53,883 |
Current Liabilities | £37,739 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 3 January 2024 (3 weeks, 5 days from now) |
7 February 2003 | Delivered on: 13 February 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 muir street, motherwell--title number LAN76118. Outstanding |
---|---|
8 January 2001 | Delivered on: 11 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop, 261/263 clepington road, dundee. Outstanding |
20 October 2000 | Delivered on: 26 October 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 gray street, broughty ferry, dundee. Outstanding |
15 September 1998 | Delivered on: 16 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 13 charlotte street,perth. Outstanding |
1 November 1996 | Delivered on: 21 November 1996 Satisfied on: 8 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 springfield,dundee. Fully Satisfied |
10 January 1985 | Delivered on: 21 January 1985 Satisfied on: 27 June 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 200, 202, 204 strathmartine road, dundee, with ground at the rear pertaining thereto. Fully Satisfied |
18 May 1976 | Delivered on: 8 June 1976 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. Part Satisfied |
20 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 November 2020 | Termination of appointment of Joan Stephen Merry as a director on 16 November 2020 (1 page) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
29 March 2018 | Satisfaction of charge 1 in full (1 page) |
29 March 2018 | Satisfaction of charge 7 in full (1 page) |
29 March 2018 | Satisfaction of charge 8 in full (1 page) |
29 March 2018 | Satisfaction of charge 6 in full (1 page) |
29 March 2018 | Satisfaction of charge 5 in full (1 page) |
20 December 2017 | Director's details changed for Joan Stephen Merry on 6 December 2016 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Director's details changed for Joan Stephen Merry on 6 December 2016 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Registered office address changed from The Firs Panmure Road, Monikie Angus DD5 3QA to 25 Albany Road Broughty Ferry Dundee DD5 1NU on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Fraser Stephen Merry as a secretary on 16 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of James Iain Merry as a director on 16 May 2016 (1 page) |
6 June 2016 | Director's details changed for Fraser Stephen Merry on 1 December 2012 (2 pages) |
6 June 2016 | Director's details changed for Fraser Stephen Merry on 1 December 2012 (2 pages) |
6 June 2016 | Registered office address changed from The Firs Panmure Road, Monikie Angus DD5 3QA to 25 Albany Road Broughty Ferry Dundee DD5 1NU on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of James Iain Merry as a secretary on 16 May 2016 (1 page) |
6 June 2016 | Termination of appointment of James Iain Merry as a director on 16 May 2016 (1 page) |
6 June 2016 | Termination of appointment of James Iain Merry as a secretary on 16 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Fraser Stephen Merry as a secretary on 16 May 2016 (2 pages) |
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
4 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 August 2007 | Dec mort/charge * (1 page) |
8 August 2007 | Dec mort/charge * (1 page) |
11 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Return made up to 20/12/05; full list of members (8 pages) |
21 December 2005 | Return made up to 20/12/05; full list of members (8 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 December 2004 | Registered office changed on 12/12/04 from: waverley house marketgait dundee DD1 1QP (1 page) |
12 December 2004 | Registered office changed on 12/12/04 from: waverley house marketgait dundee DD1 1QP (1 page) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
13 February 2003 | Partic of mort/charge * (5 pages) |
13 February 2003 | Partic of mort/charge * (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
24 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 January 2001 | Partic of mort/charge * (5 pages) |
11 January 2001 | Return made up to 20/12/00; full list of members
|
11 January 2001 | Return made up to 20/12/00; full list of members
|
11 January 2001 | Partic of mort/charge * (5 pages) |
26 October 2000 | Partic of mort/charge * (5 pages) |
26 October 2000 | Partic of mort/charge * (5 pages) |
22 December 1999 | Return made up to 20/12/99; full list of members (8 pages) |
22 December 1999 | Return made up to 20/12/99; full list of members (8 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
16 September 1998 | Partic of mort/charge * (5 pages) |
16 September 1998 | Partic of mort/charge * (5 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
4 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
4 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
6 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
21 November 1996 | Partic of mort/charge * (5 pages) |
21 November 1996 | Partic of mort/charge * (5 pages) |
21 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
21 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |