Carnoustie
Angus
DD7 7HQ
Scotland
Secretary Name | Mr Jack Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1989(24 years, 8 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Taymouth Street Carnoustie Angus DD7 7HQ Scotland |
Director Name | Jessie Grant |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1990(25 years, 1 month after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 17 Taymouth Street Carnoustie Angus DD7 7HQ Scotland |
Director Name | Dorothy Vannet |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1990(25 years, 1 month after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 28 Dundee Street Carnoustie Angus DD7 7PF Scotland |
Director Name | Darius George Grant |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1992(27 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 17 Taymouth Street Carnoustie Angus DD7 7HQ Scotland |
Director Name | Marcus Shadrack Grant |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1992(27 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | 17 Taymouth Street Carnoustie Angus DD7 7HQ Scotland |
Director Name | Mrs Annabelle Grant |
---|---|
Date of Birth | April 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(24 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 April 2003) |
Role | Turf Accountant |
Correspondence Address | 17 Taymouth Street Carnoustie Angus DD7 7HQ Scotland |
Director Name | George Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 August 1989) |
Role | Turf Accountant |
Correspondence Address | 16 Rockfield Crescent Dundee Angus DD2 1JE Scotland |
Director Name | James Vannet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(24 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 March 1989) |
Role | Turf Accountant |
Correspondence Address | 28 Dundee Street Carnoustie Angus DD7 7PF Scotland |
Director Name | Mr Jack Grant |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(24 years, 2 months after company formation) |
Appointment Duration | 33 years, 7 months (resigned 10 October 2022) |
Role | Turf Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Taymouth Street Carnoustie Angus DD7 7HQ Scotland |
Secretary Name | George Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 August 1989) |
Role | Company Director |
Correspondence Address | 16 Rockfield Crescent Dundee Angus DD2 1JE Scotland |
Secretary Name | Mr Jack Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(24 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Taymouth Street Carnoustie Angus DD7 7HQ Scotland |
Telephone | 01241 854797 |
---|---|
Telephone region | Arbroath |
Registered Address | 17 Taymouth Street Carnoustie Angus DD7 7HQ Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
4.3k at £1 | Jack Grant 71.67% Ordinary |
---|---|
317 at £1 | Karen Grant 5.28% Ordinary |
300 at £1 | Jessie Grant 5.00% Ordinary |
200 at £1 | Darius George Grant 3.33% Ordinary |
200 at £1 | Marcus Shadrack Grant 3.33% Ordinary |
683 at £1 | Dorothy Vannet 11.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £778,325 |
Cash | £114,437 |
Current Liabilities | £3,432 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 21 January 2024 (3 months, 2 weeks from now) |
14 April 1988 | Delivered on: 14 April 1988 Satisfied on: 9 October 1989 Persons entitled: Harris Queensway PLC Classification: Standard security Secured details: All sums due or to become due and all obligations ad factum era estandum in terms of the missives dated 12/2/88. Particulars: 5 flats at 73 murraygate, dundee. Fully Satisfied |
---|
22 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 February 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 February 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (9 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (9 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (9 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (9 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (9 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2010 | Director's details changed for Jack Grant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Dorothy Vannet on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Dorothy Vannet on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Marcus Shadrack Grant on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Dorothy Vannet on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Marcus Shadrack Grant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Marcus Shadrack Grant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jessie Grant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jack Grant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jessie Grant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jessie Grant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Darius George Grant on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Jack Grant on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Darius George Grant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Darius George Grant on 1 October 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2009 | Return made up to 07/01/09; full list of members (6 pages) |
12 January 2009 | Return made up to 07/01/09; full list of members (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members (4 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2006 | Return made up to 07/01/06; full list of members (4 pages) |
27 February 2006 | Return made up to 07/01/06; full list of members (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (9 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (9 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2004 | Return made up to 07/01/04; full list of members
|
11 January 2004 | Return made up to 07/01/04; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 January 2003 | Return made up to 07/01/03; full list of members (11 pages) |
16 January 2003 | Return made up to 07/01/03; full list of members (11 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2002 | Return made up to 07/01/02; full list of members (10 pages) |
9 January 2002 | Return made up to 07/01/02; full list of members (10 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 January 2001 | Return made up to 07/01/01; full list of members
|
9 January 2001 | Return made up to 07/01/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Return made up to 07/01/00; full list of members (10 pages) |
5 January 2000 | Return made up to 07/01/00; full list of members (10 pages) |
6 January 1999 | Return made up to 07/01/99; full list of members (8 pages) |
6 January 1999 | Return made up to 07/01/99; full list of members (8 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1998 | Return made up to 07/01/98; no change of members (6 pages) |
7 January 1998 | Return made up to 07/01/98; no change of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 122 dundee street carnoustie DD7 7PH (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 122 dundee street carnoustie DD7 7PH (1 page) |
19 January 1997 | Return made up to 07/01/97; no change of members (6 pages) |
19 January 1997 | Return made up to 07/01/97; no change of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 January 1996 | Return made up to 07/01/96; full list of members (7 pages) |
11 January 1996 | Return made up to 07/01/96; full list of members (7 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |