Dundee
DD1 3DG
Scotland
Secretary Name | Helen Ann Rice |
---|---|
Status | Current |
Appointed | 01 August 2012(33 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 29 Commercial Street Dundee DD1 3DG Scotland |
Director Name | Mrs Helen Ann Rice |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(34 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Commercial Street Dundee DD1 3DG Scotland |
Director Name | Nora Scott Amond |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 March 1996) |
Role | Administrator |
Correspondence Address | 15 Lochinver Crescent Dundee Angus DD2 4UG Scotland |
Director Name | Emily Anderson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(10 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 17 April 2012) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 606 Perth Road Dundee Angus DD2 1QA Scotland |
Secretary Name | Emily Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(10 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 606 Perth Road Dundee Angus DD2 1QA Scotland |
Secretary Name | Mr David Hume Anderson |
---|---|
Status | Resigned |
Appointed | 17 April 2012(33 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 26 Alistair Soutar Crescent Invergowrie Dundee DD2 5BN Scotland |
Website | tayside-decorators.co.uk |
---|---|
Telephone | 01382 237767 |
Telephone region | Dundee |
Registered Address | 29 Commercial Street Dundee DD1 3DG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | David Hume Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,952 |
Cash | £631 |
Current Liabilities | £59,558 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
24 August 1992 | Delivered on: 27 August 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. Outstanding |
---|---|
9 July 1992 | Delivered on: 23 July 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 guthrie street, dundee, angus. Outstanding |
24 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
---|---|
24 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 March 2017 | Director's details changed for David Hume Anderson on 23 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Helen Ann Rice on 23 March 2017 (1 page) |
23 March 2017 | Secretary's details changed for Helen Ann Rice on 23 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 March 2017 | Director's details changed for David Hume Anderson on 23 March 2017 (2 pages) |
25 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for David Hume Anderson on 1 April 2015 (2 pages) |
10 March 2016 | Director's details changed for David Hume Anderson on 1 April 2015 (2 pages) |
26 November 2015 | Registered office address changed from Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ to 29 Commercial Street Dundee DD1 3DG on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ to 29 Commercial Street Dundee DD1 3DG on 26 November 2015 (1 page) |
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 November 2013 | Termination of appointment of David Anderson as a secretary (1 page) |
19 November 2013 | Termination of appointment of David Anderson as a secretary (1 page) |
8 April 2013 | Appointment of Mrs Helen Ann Rice as a director (2 pages) |
8 April 2013 | Appointment of Mrs Helen Ann Rice as a director (2 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Termination of appointment of Emily Anderson as a director (1 page) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Termination of appointment of Emily Anderson as a director (1 page) |
2 November 2012 | Appointment of Helen Ann Rice as a secretary (2 pages) |
2 November 2012 | Appointment of Mr David Hume Anderson as a secretary (2 pages) |
2 November 2012 | Appointment of Mr David Hume Anderson as a secretary (2 pages) |
2 November 2012 | Appointment of Helen Ann Rice as a secretary (2 pages) |
2 November 2012 | Termination of appointment of a secretary (1 page) |
2 November 2012 | Termination of appointment of a secretary (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 October 2012 | Termination of appointment of Emily Anderson as a secretary (1 page) |
18 October 2012 | Termination of appointment of Emily Anderson as a secretary (1 page) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 April 2010 | Director's details changed for Emily Anderson on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Emily Anderson on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for David Hume Anderson on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Emily Anderson on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for David Hume Anderson on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for David Hume Anderson on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from chapelshade house 78 - 84 bell street dundee angus DD1 1HW (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from chapelshade house 78 - 84 bell street dundee angus DD1 1HW (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page) |
15 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
4 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
7 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
7 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
8 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
8 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
8 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
8 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
6 March 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
6 March 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
10 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 July 1999 (9 pages) |
9 March 2000 | Accounts for a small company made up to 31 July 1999 (9 pages) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
10 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
6 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
6 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
24 February 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
6 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
6 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
18 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Director resigned (2 pages) |
14 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
14 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
23 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
23 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |