Haarlem
2021 Te
Foreign
Director Name | Mrs Jean Marjorie Jasper |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2006(24 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Netherlea Scone Perth Perthshire PH2 6QA Scotland |
Director Name | Mrs Jean Marjorie Jasper |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Netherlea Scone Perth Perthshire PH2 6QA Scotland |
Director Name | Joseph John Jasper |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 27 Netherlea Scone Perth Perthshire PH2 6QA Scotland |
Secretary Name | Joseph John Jasper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 27 Netherlea Scone Perth Perthshire PH2 6QA Scotland |
Secretary Name | Mrs Jean Marjorie Jasper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Netherlea Scone Perth Perthshire PH2 6QA Scotland |
Registered Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
55 at £1 | Jean Marjorie Jasper 55.00% Ordinary |
---|---|
15 at £1 | Carolyn Jasper 15.00% Ordinary |
15 at £1 | Katrina Jasper 15.00% Ordinary |
15 at £1 | Susan Marjorie Jasper 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £624,318 |
Cash | £20,032 |
Current Liabilities | £3,671 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (3 weeks from now) |
16 June 1983 | Delivered on: 24 June 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 ogilvie street, dundee. Outstanding |
---|---|
16 June 1983 | Delivered on: 24 June 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 forest park road, dundee. Outstanding |
16 June 1983 | Delivered on: 24 June 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 186 high street, lochee dundee. Outstanding |
18 February 1983 | Delivered on: 22 February 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ten dwellinghouses at 16 rosefield street, dundee. Outstanding |
24 December 1993 | Delivered on: 31 December 1993 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 |
16 June 1983 | Delivered on: 24 June 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 ogilvie street, dundee. Outstanding |
30 May 1983 | Delivered on: 17 June 1983 Satisfied on: 29 November 1984 Persons entitled: The City of Dundee District Council Classification: A registered charge Secured details: All sums due or to become due. Particulars: 25 ogilvie street, dundee. Fully Satisfied |
30 May 1983 | Delivered on: 17 June 1983 Satisfied on: 29 November 1984 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 forest park road, dundee. Fully Satisfied |
30 May 1983 | Delivered on: 17 June 1983 Satisfied on: 29 November 1984 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 ogilvie street, dundee. Fully Satisfied |
19 May 1983 | Delivered on: 8 June 1983 Satisfied on: 21 January 1994 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 186 high street, lochee, dundee. Fully Satisfied |
7 February 1983 | Delivered on: 22 February 1983 Satisfied on: 29 November 1984 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Ten dwellinghouses at 16 rosefield street, dundee. Fully Satisfied |
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
10 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 April 2020 | Confirmation statement made on 5 April 2020 with updates (6 pages) |
25 July 2019 | Change of share class name or designation (2 pages) |
25 July 2019 | Resolutions
|
25 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
13 January 2018 | Satisfaction of charge 11 in full (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Susan Marjorie Jasper on 13 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Susan Marjorie Jasper on 13 September 2010 (3 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 April 2010 | Director's details changed for Jean Marjorie Jasper on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Jean Marjorie Jasper on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Jean Marjorie Jasper on 1 January 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Location of register of members (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Return made up to 05/04/07; full list of members
|
31 May 2007 | Registered office changed on 31/05/07 from: 27 netherlea scone perth PH2 6QA (1 page) |
31 May 2007 | Return made up to 05/04/07; full list of members
|
31 May 2007 | Registered office changed on 31/05/07 from: 27 netherlea scone perth PH2 6QA (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
7 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
16 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 March 2001 | Return made up to 05/04/01; full list of members (6 pages) |
27 March 2001 | Return made up to 05/04/01; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
16 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
4 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 May 1996 | New secretary appointed (1 page) |
13 May 1996 | Secretary resigned (2 pages) |
13 May 1996 | New secretary appointed (1 page) |
13 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
13 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
13 May 1996 | Secretary resigned (2 pages) |
6 February 1996 | Director resigned (1 page) |
6 February 1996 | Director resigned (1 page) |
22 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
22 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (53 pages) |
14 January 1982 | Incorporation (14 pages) |