Wormit
Newport-On-Tay
Fife
DD6 8PS
Scotland
Director Name | Mrs Kathleen Giblen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1987(11 years, 8 months after company formation) |
Appointment Duration | 36 years, 7 months |
Role | Co Secretary |
Country of Residence | Scotland |
Correspondence Address | High Acre 40 Crosshill Terrace Wormit Newport-On-Tay Fife DD6 8PS Scotland |
Secretary Name | Kathleen Giblen |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1987(11 years, 8 months after company formation) |
Appointment Duration | 36 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | High Acre 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 | 24 September 2018(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 40 Crosshill Terrace Wormit Newport-On-Tay Fife DD6 8PS Scotland |
Director Name | Mr Nolan Giblen |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77 Colney Heath Lane St. Albans AL4 0TN |
Telephone | 01327 831118 |
---|---|
Telephone region | Daventry |
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 |
4.1k at £1 | G. Giblen 51.25% Ordinary |
---|---|
3.9k at £1 | K. Giblen 48.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,968 |
Cash | £117 |
Current Liabilities | £253 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
15 June 1995 | Delivered on: 21 June 1995 Satisfied on: 14 February 1997 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 640.86 sq metres at newgate point, arbroath. Fully Satisfied |
---|---|
2 February 1994 | Delivered on: 8 February 1994 Satisfied on: 14 February 1997 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Stobswell church,dundee. Fully Satisfied |
2 September 1993 | Delivered on: 10 September 1993 Satisfied on: 14 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The upper part of the former chuch at park avenue/morgan street, dundee. Fully Satisfied |
20 January 1992 | Delivered on: 10 February 1992 Satisfied on: 14 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6B,lawside dyke works,dundee. Fully Satisfied |
22 February 1978 | Delivered on: 10 March 1978 Satisfied on: 29 May 1992 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. Fully Satisfied |
16 January 1978 | Delivered on: 31 January 1978 Satisfied on: 28 April 1997 Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: The proceeds of the sale of subjects at number 31 scott street dundee, tayside. Fully Satisfied |
23 May 1977 | Delivered on: 31 May 1977 Satisfied on: 1 May 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: The proceeds of sale of plot 8 ross road development dundee. Fully Satisfied |
4 July 1995 | Delivered on: 12 July 1995 Satisfied on: 14 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Newgate point,arbroath. Fully Satisfied |
24 May 1977 | Delivered on: 31 May 1977 Satisfied on: 28 April 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: The proceeds of sale of plot 7 ross road development dundee. Fully Satisfied |
14 June 1993 | Delivered on: 24 June 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: Treetops, invergowrie drive, dundee. Outstanding |
16 June 1997 | Delivered on: 20 June 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The former baxter park church and hall,arbroath road,dundee. Outstanding |
25 February 1997 | Delivered on: 6 March 1997 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to the northwest of dock street,dundee. Outstanding |
25 February 1997 | Delivered on: 6 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to the south of broughty ferry road,dundee. Outstanding |
22 August 1996 | Delivered on: 29 August 1996 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 |
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
3 October 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
18 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
30 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 February 2021 | Satisfaction of charge 14 in full (4 pages) |
16 December 2020 | Satisfaction of charge 12 in full (4 pages) |
16 December 2020 | Satisfaction of charge 13 in full (4 pages) |
16 December 2020 | Satisfaction of charge 6 in full (4 pages) |
16 December 2020 | Satisfaction of charge 11 in full (4 pages) |
31 August 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 September 2018 | Appointment of Mrs Natalie Bagby as a director on 24 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Nolan Giblen as a director on 24 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
29 August 2018 | Sale or transfer of treasury shares. Treasury capital:
|
18 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 January 2018 | Registered office address changed from Verdant Works West Hendersons Wynd Dundee DD1 5BT to 9a Main Street Guardbridge St. Andrews Fife KY16 0UG on 31 January 2018 (1 page) |
21 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 September 2016 | 30/08/16 Statement of Capital gbp 8000 (5 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 September 2013 | Director's details changed for Kathleen Giblen on 1 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Kathleen Giblen on 1 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Graham Giblen on 1 August 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Kathleen Giblen on 1 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Graham Giblen on 1 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Secretary's details changed for Kathleen Giblen on 1 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Graham Giblen on 1 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Secretary's details changed for Kathleen Giblen on 1 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Kathleen Giblen on 1 August 2013 (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 June 2012 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 5 June 2012 (1 page) |
5 June 2012 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 5 June 2012 (1 page) |
5 June 2012 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 5 June 2012 (1 page) |
28 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
5 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members; amend (7 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members; amend (7 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 50 castle street dundee DD1 3RU (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 50 castle street dundee DD1 3RU (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 1 invergowrie drive dundee tayside DD2 1RD (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 1 invergowrie drive dundee tayside DD2 1RD (1 page) |
7 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 June 1997 | Partic of mort/charge * (5 pages) |
20 June 1997 | Partic of mort/charge * (5 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 May 1997 | Dec mort/charge * (4 pages) |
1 May 1997 | Dec mort/charge * (4 pages) |
28 April 1997 | Dec mort/charge * (2 pages) |
28 April 1997 | Dec mort/charge * (6 pages) |
28 April 1997 | Dec mort/charge * (2 pages) |
28 April 1997 | Dec mort/charge * (6 pages) |
6 March 1997 | Partic of mort/charge * (5 pages) |
6 March 1997 | Partic of mort/charge * (5 pages) |
6 March 1997 | Partic of mort/charge * (5 pages) |
6 March 1997 | Partic of mort/charge * (5 pages) |
25 February 1997 | Alterations to a floating charge (8 pages) |
25 February 1997 | Alterations to a floating charge (8 pages) |
14 February 1997 | Dec mort/charge * (2 pages) |
14 February 1997 | Dec mort/charge * (2 pages) |
14 February 1997 | Dec mort/charge * (12 pages) |
14 February 1997 | Dec mort/charge * (2 pages) |
14 February 1997 | Dec mort/charge * (12 pages) |
14 February 1997 | Dec mort/charge * (2 pages) |
14 February 1997 | Dec mort/charge * (2 pages) |
14 February 1997 | Dec mort/charge * (2 pages) |
14 February 1997 | Dec mort/charge * (2 pages) |
14 February 1997 | Dec mort/charge * (2 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 August 1996 | Partic of mort/charge * (5 pages) |
29 August 1996 | Partic of mort/charge * (5 pages) |
22 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
22 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
12 July 1995 | Partic of mort/charge * (3 pages) |
12 July 1995 | Partic of mort/charge * (3 pages) |
21 June 1995 | Partic of mort/charge * (3 pages) |
21 June 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |