Invergowrie
Dundee
Angus
DD2 5LF
Scotland
Director Name | Mr Brian Murray Cruickshank |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(14 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Pinewood, Wester Balruddery Invergowrie Dundee DD2 5LF Scotland |
Director Name | Sheila Cruickshank |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 1996) |
Role | Housewife/Clerkess |
Correspondence Address | 17 Morgan Street Dundee Angus DD4 6QD Scotland |
Secretary Name | Rhonda Ann Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinewoods Wester Balruddery Invergowrie Angus DD2 5LE Scotland |
Secretary Name | Graeme Robbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(14 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Dudhope Crescent Road Dundee Angus DD1 5RR Scotland |
Registered Address | 42 Dudhope Crescent Road Dundee DD1 5RR Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £519,736 |
Cash | £2,424 |
Current Liabilities | £41,001 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 5 April 2021 (3 years ago) |
---|---|
Next Return Due | 19 April 2022 (overdue) |
12 November 1998 | Delivered on: 20 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 morgan street,dundee. Outstanding |
---|---|
15 June 1998 | Delivered on: 19 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at heron rise, dalclaverhouse, dundee. (4 heron rise). Outstanding |
25 January 2019 | Delivered on: 30 January 2019 Persons entitled: Cds Properties (Northern) Limited Classification: A registered charge Particulars: All and whole the tenement building and others known as and comprising number three hundred and sixty four strathmore avenue, dundee in the county of angus, being the subjects described in and disponed by disposition by the trustees of the deceased james fleming in favour of james fleming junior dated sixth and recorded in the division of the general register of sasines applicable to the county of forfar (now angus) on eighth december, nineteen hundred and twenty three and being the subjects otherwise shown outlined in red on the plan annexed and executed as relative hereto. Outstanding |
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 247 fintry drive dundee ANG36505. Outstanding |
4 November 2003 | Delivered on: 13 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Those ground floor shop premises known as and forming 38, 42, 44/46, 50 & 52 albert street, dundee and 2, 4 & 6 arthurstone terrace, dundee. Outstanding |
27 August 2001 | Delivered on: 5 September 2001 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 4D north, lawside dye works, dundee. Outstanding |
27 August 2001 | Delivered on: 5 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as the yard, ash street, dundee. Outstanding |
27 August 2001 | Delivered on: 5 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the east of dunella cottage, newbigging road, tealing, angus. Outstanding |
27 August 2001 | Delivered on: 5 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 181A-187 strathmartine road, dundee and 236-252 clepington road, dundee. Outstanding |
27 August 2001 | Delivered on: 5 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 38, 42, 44/46, 50 and 52 albert street, dundee and 2,4 & 6 arthurstone terrace, dundee. Outstanding |
23 September 2000 | Delivered on: 28 September 2000 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 |
22 March 1995 | Delivered on: 29 March 1995 Satisfied on: 21 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
7 October 1993 | Delivered on: 26 October 1993 Satisfied on: 14 December 1998 Persons entitled: John Madden Bennett Classification: Standard security Secured details: £100,000. Particulars: 2 castleroy road, broughty ferry, dundee. Fully Satisfied |
9 April 1993 | Delivered on: 16 April 1993 Satisfied on: 14 December 1998 Persons entitled: John Madden Bennett Classification: Standard security Secured details: £26,000. Particulars: 4 forebank road, dundee. Fully Satisfied |
13 June 1989 | Delivered on: 21 June 1989 Satisfied on: 26 May 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 362 strathmore avenue dundee. Fully Satisfied |
18 October 1988 | Delivered on: 8 November 1988 Satisfied on: 14 December 1998 Persons entitled: John Madden Bennett Classification: Standard security Secured details: £50,000. Particulars: 364 strathmore avenue, dundee. Fully Satisfied |
6 April 1983 | Delivered on: 25 April 1983 Satisfied on: 15 December 1998 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 morgan street, angus. Fully Satisfied |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2021 | Termination of appointment of Graeme Robbie as a secretary on 15 October 2021 (1 page) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
3 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
2 November 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
30 January 2019 | Registration of charge SC0773890018, created on 25 January 2019 (7 pages) |
17 January 2019 | Satisfaction of charge 9 in full (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
28 March 2018 | Satisfaction of charge SC0773890017 in full (1 page) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
22 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
20 March 2017 | Registered office address changed from Pinewood Wester Balruddery Invergowrie Dundee DD2 6LF to 42 Dudhope Crescent Road Dundee DD1 5RR on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Pinewood Wester Balruddery Invergowrie Dundee DD2 6LF to 42 Dudhope Crescent Road Dundee DD1 5RR on 20 March 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 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
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 April 2015 | Director's details changed for Rhonda Ann Cruickshank on 1 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Rhonda Ann Cruickshank on 1 March 2015 (2 pages) |
30 April 2015 | Director's details changed for Rhonda Ann Cruickshank on 1 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 December 2013 | Registration of charge 0773890017 (8 pages) |
5 December 2013 | Registration of charge 0773890017 (8 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Brian Murray Cruickshank on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Brian Murray Cruickshank on 1 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 5 April 2009 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 5 April 2009 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Brian Murray Cruickshank on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Rhonda Ann Cruickshank on 1 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Rhonda Ann Cruickshank on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Rhonda Ann Cruickshank on 1 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 5 April 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
23 April 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
27 January 2009 | Return made up to 05/04/08; full list of members (4 pages) |
27 January 2009 | Return made up to 05/04/08; full list of members (4 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
11 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
11 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
17 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
17 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
31 March 2006 | Return made up to 05/04/06; full list of members (7 pages) |
31 March 2006 | Return made up to 05/04/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
13 November 2003 | Partic of mort/charge * (8 pages) |
13 November 2003 | Partic of mort/charge * (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
16 May 2003 | Return made up to 05/04/03; full list of members
|
16 May 2003 | Return made up to 05/04/03; full list of members
|
3 December 2002 | Registered office changed on 03/12/02 from: 11 balruddy meadows invergowrie dunde DD2 5LJ (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 11 balruddy meadows invergowrie dunde DD2 5LJ (1 page) |
22 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
8 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
5 September 2001 | Partic of mort/charge * (4 pages) |
5 September 2001 | Partic of mort/charge * (3 pages) |
5 September 2001 | Partic of mort/charge * (3 pages) |
5 September 2001 | Partic of mort/charge * (3 pages) |
5 September 2001 | Partic of mort/charge * (4 pages) |
5 September 2001 | Partic of mort/charge * (6 pages) |
5 September 2001 | Partic of mort/charge * (6 pages) |
5 September 2001 | Partic of mort/charge * (14 pages) |
5 September 2001 | Partic of mort/charge * (14 pages) |
5 September 2001 | Partic of mort/charge * (3 pages) |
2 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
2 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
20 February 2001 | Statement of affairs (4 pages) |
20 February 2001 | Ad 22/01/01--------- £ si 30000@1=30000 £ ic 60000/90000 (2 pages) |
20 February 2001 | Statement of affairs (4 pages) |
20 February 2001 | Ad 22/01/01--------- £ si 30000@1=30000 £ ic 60000/90000 (2 pages) |
19 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 September 2000 | Partic of mort/charge * (5 pages) |
28 September 2000 | Partic of mort/charge * (5 pages) |
29 March 2000 | Return made up to 05/04/00; full list of members
|
29 March 2000 | Return made up to 05/04/00; full list of members
|
10 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
10 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
7 June 1999 | Return made up to 05/04/99; no change of members (4 pages) |
7 June 1999 | Return made up to 05/04/99; no change of members (4 pages) |
15 December 1998 | Dec mort/charge * (4 pages) |
15 December 1998 | Dec mort/charge * (4 pages) |
14 December 1998 | Dec mort/charge * (8 pages) |
14 December 1998 | Dec mort/charge * (2 pages) |
14 December 1998 | Dec mort/charge * (2 pages) |
14 December 1998 | Dec mort/charge * (8 pages) |
14 December 1998 | Dec mort/charge * (2 pages) |
14 December 1998 | Dec mort/charge * (2 pages) |
20 November 1998 | Partic of mort/charge * (5 pages) |
20 November 1998 | Partic of mort/charge * (5 pages) |
1 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
1 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
21 July 1998 | Dec mort/charge * (4 pages) |
21 July 1998 | Dec mort/charge * (4 pages) |
19 June 1998 | Partic of mort/charge * (5 pages) |
19 June 1998 | Partic of mort/charge * (5 pages) |
5 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
5 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 31 January 1997 (10 pages) |
28 May 1997 | Full accounts made up to 31 January 1997 (10 pages) |
9 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
9 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
4 April 1997 | Nc inc already adjusted 28/03/97 (1 page) |
4 April 1997 | Ad 28/03/97--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Ad 28/03/97--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages) |
4 April 1997 | Particulars of contract relating to shares (4 pages) |
4 April 1997 | Particulars of contract relating to shares (4 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Nc inc already adjusted 28/03/97 (1 page) |
27 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
27 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New secretary appointed (1 page) |
24 March 1996 | Return made up to 05/04/96; full list of members (6 pages) |
24 March 1996 | Return made up to 05/04/96; full list of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |