Monifieth
Dundee
DD5 4EH
Scotland
Director Name | Mrs Johanna Frances Paterson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(48 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tayview South Union Street Monifieth Dundee Angus DD5 4GH Scotland |
Director Name | Thomas Anthony Ayres |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 5 Linton Terrace Dundee DD2 2SZ Scotland |
Director Name | Murray Booth Hackney |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 February 1996) |
Role | Man Director & Co Secy |
Correspondence Address | 5 Elm Grove Park Broughty Ferry Dundee Angus DD5 3QW Scotland |
Secretary Name | Murray Booth Hackney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 5 Elm Grove Park Broughty Ferry Dundee Angus DD5 3QW Scotland |
Secretary Name | Graeme James Pearson Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(28 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | Oaktree Lodge 152 Grange Road Monifieth Dundee DD5 4PT Scotland |
Secretary Name | Johanna Grosset Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(30 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Rosa 45 Seafield Road Broughty Ferry Dundee Angus DD5 3AL Scotland |
Website | www.interbild.com |
---|---|
Telephone | 01382 532837 |
Telephone region | Dundee |
Registered Address | Tayview, South Union Street Monifieth Angus DD5 4GH Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
21 May 1984 | Delivered on: 31 May 1984 Satisfied on: 9 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Grange works monifieth. Fully Satisfied |
---|---|
31 May 1978 | Delivered on: 5 June 1978 Satisfied on: 19 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Milton mill, monifieth in the county of angus. Fully Satisfied |
17 September 1990 | Delivered on: 22 September 1970 Satisfied on: 23 May 2008 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. Fully Satisfied |
24 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
30 May 2023 | Accounts for a dormant company made up to 31 October 2022 (4 pages) |
25 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2022 | Accounts for a dormant company made up to 31 October 2021 (4 pages) |
20 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 October 2020 (4 pages) |
3 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 31 October 2019 (4 pages) |
7 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
17 January 2020 | Director's details changed for Mr Thomas Patrick Docherty on 17 January 2020 (2 pages) |
17 January 2020 | Change of details for Mr Thomas Patrick Docherty as a person with significant control on 17 January 2020 (2 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 October 2018 (4 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 October 2017 (4 pages) |
25 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
6 March 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 June 2015 | Termination of appointment of Johanna Grosset Docherty as a secretary on 1 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Johanna Grosset Docherty as a secretary on 1 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Johanna Grosset Docherty as a secretary on 1 June 2015 (1 page) |
17 June 2015 | Appointment of Mrs Johanna Frances Paterson as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Johanna Frances Paterson as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Johanna Frances Paterson as a director on 1 June 2015 (2 pages) |
19 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 October 2014 | Satisfaction of charge 3 in full (4 pages) |
9 October 2014 | Satisfaction of charge 3 in full (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Thomas Patrick Docherty on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Thomas Patrick Docherty on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
12 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
19 September 2008 | Return made up to 15/01/08; full list of members (3 pages) |
19 September 2008 | Return made up to 15/01/08; full list of members (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 2A ainslie street west pitkerro dundee tayside DD5 3RR (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 2A ainslie street west pitkerro dundee tayside DD5 3RR (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
2 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
1 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
1 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: milton mill monifieth dundee DD5 4NZ (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: milton mill monifieth dundee DD5 4NZ (1 page) |
11 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
11 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
31 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
6 November 2003 | Company name changed interbild components LIMITED\certificate issued on 06/11/03 (2 pages) |
6 November 2003 | Company name changed interbild components LIMITED\certificate issued on 06/11/03 (2 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
3 September 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
3 September 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
22 January 2002 | Director resigned (1 page) |
30 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
30 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
5 March 2001 | Return made up to 15/01/01; full list of members (6 pages) |
5 March 2001 | Return made up to 15/01/01; full list of members (6 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
18 August 2000 | Resolutions
|
18 August 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
18 August 2000 | Resolutions
|
3 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
1 September 1999 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
1 September 1999 | Resolutions
|
16 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Return made up to 15/01/97; no change of members (4 pages) |
3 March 1997 | Return made up to 15/01/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
4 April 1996 | Return made up to 15/01/96; full list of members (6 pages) |
4 April 1996 | Return made up to 15/01/96; full list of members (6 pages) |
4 April 1996 | Secretary resigned;director resigned (1 page) |
4 April 1996 | Secretary resigned;director resigned (1 page) |
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | New secretary appointed (2 pages) |
5 May 1995 | Return made up to 15/01/95; no change of members (6 pages) |
5 May 1995 | Return made up to 15/01/95; no change of members (6 pages) |
10 March 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
28 February 1994 | Return made up to 15/01/94; no change of members (4 pages) |
4 May 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
15 January 1993 | Return made up to 15/01/93; full list of members (6 pages) |
21 July 1992 | Accounts for a small company made up to 31 October 1991 (6 pages) |
20 January 1992 | Return made up to 15/01/92; no change of members
|
20 August 1991 | Accounts for a small company made up to 31 October 1990 (5 pages) |
31 January 1991 | Return made up to 15/01/91; no change of members (5 pages) |
6 September 1990 | Accounts for a small company made up to 31 October 1989 (5 pages) |
25 January 1990 | Return made up to 12/12/89; full list of members (4 pages) |
15 September 1989 | Accounts for a small company made up to 31 October 1988 (5 pages) |
26 June 1989 | Return made up to 12/12/88; full list of members (4 pages) |
18 October 1988 | Return made up to 12/12/87; full list of members (4 pages) |
2 September 1988 | Accounts for a small company made up to 31 October 1987 (5 pages) |
14 September 1987 | Accounts for a small company made up to 31 October 1986 (4 pages) |
14 September 1987 | Return made up to 12/12/86; full list of members (6 pages) |
3 July 1986 | Accounts for a small company made up to 31 October 1985 (4 pages) |
22 September 1970 | Particulars of mortgage/charge (3 pages) |
22 November 1967 | Particulars of property mortgage/charge (3 pages) |