Wormit
Newport-On-Tay
Fife
DD6 8PS
Scotland
Secretary Name | Graham Giblen |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2003(27 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 40 Crosshill Terrace Crosshill Terrace Wormit Newport-On-Tay Fife DD6 8PS Scotland |
Director Name | Mr Graham Giblen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2009(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Crosshill Terrace Wormit Newport-On-Tay Fife DD6 8PS Scotland |
Director Name | Mrs Natalie Bagby |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 School Road Balmullo St. Andrews Fife KY16 0BD Scotland |
Director Name | Mr Nolan Giblen |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 School Road Balmullo St. Andrews Fife KY16 0BD Scotland |
Director Name | Graham Giblen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Treetops 1 Invergowrie Drive Dundee Angus DD2 1RD Scotland |
Secretary Name | Kathleen Giblen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Treetops 1 Invergowrie Drive Dundee Angus DD2 1RD Scotland |
Registered Address | 14 School Road Balmullo St. Andrews Fife KY16 0BD Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | G. Giblen 50.00% Ordinary |
---|---|
1 at £1 | K. Giblen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,426 |
Cash | £4,331 |
Current Liabilities | £93,675 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
11 April 2011 | Delivered on: 13 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 seafield road dundee ANG9032. Outstanding |
---|---|
11 April 2011 | Delivered on: 13 April 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 seafield road dundee ANG9032. Outstanding |
14 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
26 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
24 April 2019 | Sale or transfer of treasury shares. Treasury capital:
|
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
12 November 2018 | Appointment of Mrs Natalie Bagby as a director on 1 November 2018 (2 pages) |
12 November 2018 | Appointment of Mr Nolan Giblen as a director on 1 November 2018 (2 pages) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 February 2017 | 23/02/17 Statement of Capital gbp 2.00 (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Change of share class name or designation (2 pages) |
31 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
31 May 2016 | Memorandum and Articles of Association (8 pages) |
31 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
31 May 2016 | Change of share class name or designation (2 pages) |
31 May 2016 | Memorandum and Articles of Association (8 pages) |
31 May 2016 | Resolutions
|
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 March 2014 | Director's details changed for Graham Giblen on 1 July 2013 (2 pages) |
6 March 2014 | Secretary's details changed for Graham Giblen on 1 July 2013 (1 page) |
6 March 2014 | Director's details changed for Graham Giblen on 1 July 2013 (2 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Kathleen Giblen on 1 July 2013 (2 pages) |
6 March 2014 | Director's details changed for Graham Giblen on 1 July 2013 (2 pages) |
6 March 2014 | Secretary's details changed for Graham Giblen on 1 July 2013 (1 page) |
6 March 2014 | Director's details changed for Kathleen Giblen on 1 July 2013 (2 pages) |
6 March 2014 | Director's details changed for Kathleen Giblen on 1 July 2013 (2 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Graham Giblen on 1 July 2013 (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Director appointed graham giblen (2 pages) |
19 August 2009 | Director appointed graham giblen (2 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from treetops, 1 invergowrie drive dundee DD2 1RD (1 page) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from treetops, 1 invergowrie drive dundee DD2 1RD (1 page) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of debenture register (1 page) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 March 2008 | Location of debenture register (1 page) |
20 March 2008 | Location of register of members (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 May 2005 | Return made up to 01/03/05; full list of members (6 pages) |
10 May 2005 | Return made up to 01/03/05; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Return made up to 01/03/04; full list of members
|
26 March 2004 | Return made up to 01/03/04; full list of members
|
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 October 2003 | Director resigned (1 page) |
1 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
23 August 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 August 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 March 2001 | Return made up to 01/03/01; full list of members
|
3 March 2001 | Return made up to 01/03/01; full list of members
|
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
13 May 1999 | Return made up to 01/03/99; full list of members (6 pages) |
13 May 1999 | Return made up to 01/03/99; full list of members (6 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
4 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
4 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
20 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
20 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 February 1997 | Return made up to 01/03/97; full list of members (6 pages) |
24 February 1997 | Return made up to 01/03/97; full list of members (6 pages) |
23 September 1996 | Accounts for a medium company made up to 31 December 1995 (3 pages) |
23 September 1996 | Accounts for a medium company made up to 31 December 1995 (3 pages) |
19 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
19 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
31 March 1995 | Accounts made up to 31 December 1994 (3 pages) |
31 March 1995 | Accounts made up to 31 December 1994 (3 pages) |
23 March 1995 | Return made up to 01/03/95; no change of members (5 pages) |
23 March 1995 | Return made up to 01/03/95; no change of members (5 pages) |
23 March 1995 | Return made up to 01/03/95; no change of members (5 pages) |
26 October 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
26 October 1994 | Accounts made up to 31 December 1993 (3 pages) |
26 October 1994 | Accounts made up to 31 December 1993 (3 pages) |
19 April 1994 | Return made up to 01/03/94; full list of members (5 pages) |
19 April 1994 | Return made up to 01/03/94; full list of members (5 pages) |
19 April 1994 | Return made up to 01/03/94; full list of members (5 pages) |
5 October 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
5 October 1993 | Accounts made up to 31 December 1992 (3 pages) |
5 October 1993 | Accounts made up to 31 December 1992 (3 pages) |
23 April 1993 | Return made up to 01/03/93; full list of members
|
23 April 1993 | Return made up to 01/03/93; full list of members (5 pages) |
23 April 1993 | Return made up to 01/03/93; full list of members
|
13 April 1992 | Return made up to 01/03/92; no change of members (4 pages) |
13 April 1992 | Return made up to 01/03/92; no change of members (4 pages) |
13 April 1992 | Return made up to 01/03/92; no change of members (4 pages) |
20 December 1991 | Resolutions
|
19 June 1991 | Return made up to 01/03/91; no change of members (6 pages) |
19 June 1991 | Full accounts made up to 31 December 1989 (5 pages) |
19 June 1991 | Return made up to 01/03/91; no change of members (6 pages) |
19 June 1991 | Return made up to 01/03/91; no change of members (6 pages) |
19 June 1991 | Full accounts made up to 31 December 1989 (5 pages) |
19 June 1991 | Full accounts made up to 31 December 1989 (5 pages) |
1 June 1990 | Return made up to 01/03/90; full list of members (6 pages) |
1 June 1990 | Return made up to 01/03/90; full list of members (6 pages) |
1 June 1990 | Return made up to 01/03/90; full list of members (6 pages) |
8 January 1990 | Full accounts made up to 31 December 1988 (4 pages) |
8 January 1990 | Full accounts made up to 31 December 1988 (4 pages) |
8 January 1990 | Full accounts made up to 31 December 1988 (4 pages) |
12 September 1989 | Return made up to 10/07/89; no change of members (6 pages) |
12 September 1989 | Return made up to 10/07/89; no change of members (6 pages) |
12 September 1989 | Return made up to 10/07/89; no change of members (6 pages) |
26 May 1989 | Full accounts made up to 31 December 1987 (3 pages) |
26 May 1989 | Full accounts made up to 31 December 1987 (3 pages) |
26 May 1989 | Full accounts made up to 31 December 1987 (3 pages) |
27 February 1989 | Registered office changed on 27/02/89 from: 45 dawson road west ferry dundee DD5 1PX (1 page) |
27 February 1989 | Registered office changed on 27/02/89 from: 45 dawson road west ferry dundee DD5 1PX (1 page) |
27 February 1989 | Registered office changed on 27/02/89 from: 45 dawson road west ferry dundee DD5 1PX (1 page) |
21 November 1975 | Articles of association (4 pages) |
21 November 1975 | Articles of association (4 pages) |