Monifieth
Dundee
Tayside
DD5 4DQ
Scotland
Director Name | Mr Steven Sidowra |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1988(24 years, 8 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 46 Harestane Road Downfield Dundee Angus DD3 9DZ Scotland |
Secretary Name | Mr Stephen John Edward Allardyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1988(24 years, 8 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Adderley Terrace Monifieth Dundee Tayside DD5 4DQ Scotland |
Director Name | Mr Michael Stephen Skinner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(41 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29a Gray Street Dundee Angus DD2 2QU Scotland |
Director Name | Charles Edward Allardyce |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 September 1994) |
Role | Pharmacist |
Correspondence Address | 87 Dalhousie Street Monifieth Dundee Angus DD5 4EP Scotland |
Director Name | Dorothy Maureen Allardyce |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 2 Tower Court Ralston Road Broughty Ferry Dundee DD5 1NQ Scotland |
Director Name | Roy Roberts Gunnion |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 September 2002) |
Role | Surgical Technician |
Correspondence Address | 31 Abbotsford Crescent Perth PH1 1SP Scotland |
Director Name | James Archibald Campbell Stothers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 September 1993) |
Role | Management Consultant |
Correspondence Address | 2 Caenlochan Road Dundee Tayside DD5 1JX Scotland |
Director Name | Mr Graham Anthony Angus |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(41 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Fontstane Terrace Monifieth Angus DD5 4LH Scotland |
Website | robertson.co.uk |
---|
Registered Address | Unit 12 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
2k at £1 | Stephen John Edward Allardyce 26.67% Ordinary |
---|---|
1.9k at £1 | Steven Sidowra 25.33% Ordinary |
1.8k at £1 | Gillian Sidowra 24.00% Ordinary |
1.8k at £1 | Lynn Allardyce 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,626 |
Cash | £53,436 |
Current Liabilities | £406,639 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 November 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 November 2023 (1 month, 1 week from now) |
18 October 1995 | Delivered on: 26 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Retail shop premises at 7 york place, perth. Outstanding |
---|---|
23 February 1984 | Delivered on: 1 March 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by the j & c surgical wholesale company LTD and others. Particulars: The balance at credit of any accounts held by the bank of scotland in the name of the company. Outstanding |
24 February 1981 | Delivered on: 5 March 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
9 September 1981 | Delivered on: 23 September 1981 Satisfied on: 17 September 1992 Persons entitled: George Lament Ray and Another Classification: Standard security Secured details: £7,000. Particulars: Shop, 7 york place perth. Fully Satisfied |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Notification of Steven Sidowra as a person with significant control on 1 September 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
6 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (18 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (18 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (18 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
27 June 2016 | Termination of appointment of Graham Anthony Angus as a director on 24 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Graham Anthony Angus as a director on 24 June 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 September 2014 | Resolutions
|
5 September 2014 | Resolutions
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
11 November 2009 | Director's details changed for Graham Anthony Angus on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Stephen Skinner on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Graham Anthony Angus on 1 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Michael Stephen Skinner on 1 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Michael Stephen Skinner on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Graham Anthony Angus on 1 November 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
6 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
6 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: unit 5 bellfield house bellfield street dundee DD1 5HY (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: unit 5 bellfield house bellfield street dundee DD1 5HY (1 page) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
8 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
9 February 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
9 February 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
14 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
14 November 2005 | Director's particulars changed (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
1 December 2004 | Return made up to 01/11/04; full list of members (8 pages) |
1 December 2004 | Return made up to 01/11/04; full list of members (8 pages) |
2 December 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
2 December 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
1 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
30 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
28 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
21 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
21 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
19 November 2001 | Return made up to 01/11/01; full list of members (8 pages) |
19 November 2001 | Return made up to 01/11/01; full list of members (8 pages) |
16 July 2001 | £ ic 8293/7500 30/04/01 £ sr 793@1=793 (1 page) |
16 July 2001 | £ ic 9880/8293 30/04/01 £ sr 1587@1=1587 (1 page) |
16 July 2001 | £ ic 9880/8293 30/04/01 £ sr 1587@1=1587 (1 page) |
16 July 2001 | £ ic 8293/7500 30/04/01 £ sr 793@1=793 (1 page) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
27 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
27 September 2000 | £ ic 11149/9880 30/04/00 £ sr 1269@1=1269 (1 page) |
27 September 2000 | £ ic 11784/11149 30/04/00 £ sr 635@1=635 (1 page) |
27 September 2000 | £ ic 11784/11149 30/04/00 £ sr 635@1=635 (1 page) |
27 September 2000 | £ ic 11149/9880 30/04/00 £ sr 1269@1=1269 (1 page) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
29 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
9 May 1999 | £ ic 13928/11784 30/04/99 £ sr 2144@1=2144 (1 page) |
9 May 1999 | £ ic 15000/13928 30/04/99 £ sr 1072@1=1072 (1 page) |
9 May 1999 | £ ic 15000/13928 30/04/99 £ sr 1072@1=1072 (1 page) |
9 May 1999 | £ ic 13928/11784 30/04/99 £ sr 2144@1=2144 (1 page) |
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
30 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 November 1998 | Return made up to 01/11/98; full list of members
|
26 November 1998 | Return made up to 01/11/98; full list of members
|
25 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
27 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 December 1996 | Return made up to 01/11/96; no change of members
|
3 December 1996 | Return made up to 01/11/96; no change of members
|
23 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
30 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 11-19 buchanan street dundee DD4 6SB (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 11-19 buchanan street dundee DD4 6SB (1 page) |
12 October 1983 | Articles of association (3 pages) |
12 October 1983 | Articles of association (3 pages) |
30 March 1964 | Memorandum and Articles of Association (8 pages) |
30 March 1964 | Memorandum and Articles of Association (8 pages) |