Dundee
DD1 1HN
Scotland
Secretary Name | Mrs Karen Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2002(19 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
Director Name | Mrs Karen Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2007(24 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
Director Name | Geoffrey Stewart Brown |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1989(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 March 2002) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Upper Pitfour Glencarse Perthshire PH2 7NJ Scotland |
Secretary Name | David Samuel Norrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1989(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1991) |
Role | Company Director |
Correspondence Address | The Nurseries St Madoes Glencarse Perthshire |
Secretary Name | John Miller Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | The Studio High Street Blairgowrie Perthshire PH10 6ET Scotland |
Website | jeffinsonproperties.co.uk |
---|
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Karen Brown 50.00% Ordinary |
---|---|
50 at £1 | Stuart Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,892,258 |
Cash | £210,597 |
Current Liabilities | £7,430 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
24 August 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
1 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
27 July 2023 | Change of details for Mr Stuart Brown as a person with significant control on 6 April 2016 (2 pages) |
27 July 2023 | Change of details for Mrs Karen Brown as a person with significant control on 6 April 2016 (2 pages) |
8 June 2023 | Change of details for Mrs Karen Brown as a person with significant control on 8 June 2023 (2 pages) |
8 June 2023 | Director's details changed for Mrs Karen Brown on 8 June 2023 (2 pages) |
8 June 2023 | Secretary's details changed for Mrs Karen Brown on 8 June 2023 (1 page) |
8 June 2023 | Change of details for Mr Stuart Brown as a person with significant control on 8 June 2023 (2 pages) |
8 June 2023 | Director's details changed for Mr Stuart Brown on 8 June 2023 (2 pages) |
3 August 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
28 July 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
18 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
24 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
14 August 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
5 August 2013 | Director's details changed for Karen Brown on 1 July 2013 (2 pages) |
5 August 2013 | Director's details changed for Stuart Brown on 1 July 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Karen Brown on 1 July 2013 (2 pages) |
5 August 2013 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 5 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Karen Brown on 1 July 2013 (2 pages) |
5 August 2013 | Registered office address changed from , Chapelshade House 78-84 Bell Street, Dundee, DD1 1HW, Scotland on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Stuart Brown on 1 July 2013 (2 pages) |
5 August 2013 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Karen Brown on 1 July 2013 (2 pages) |
5 August 2013 | Director's details changed for Stuart Brown on 1 July 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Karen Brown on 1 July 2013 (2 pages) |
5 August 2013 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Karen Brown on 1 July 2013 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 July 2010 | Director's details changed for Karen Brown on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Stuart Brown on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Karen Brown on 1 October 2009 (2 pages) |
30 July 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Karen Brown on 1 October 2009 (2 pages) |
30 July 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from , Chapelshade House 78-84 Bell Street, Dundee, Angus, DD1 1RQ on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Stuart Brown on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Stuart Brown on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from the nurseries st madoes glencarse perthshire PH2 7NF (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from the nurseries st madoes glencarse perthshire PH2 7NF (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from, the nurseries, st madoes, glencarse, perthshire, PH2 7NF (1 page) |
9 October 2007 | Return made up to 18/07/07; full list of members (3 pages) |
9 October 2007 | Return made up to 18/07/07; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
11 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
6 August 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
20 July 2004 | Return made up to 18/07/04; full list of members
|
20 July 2004 | Return made up to 18/07/04; full list of members
|
17 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
26 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
14 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: the nurseries st madoes glencarse perthshire PH2 7NF (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: the nurseries, st madoes, glencarse, perthshire PH2 7NF (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: the nurseries st madoes glencarse perthshire PH2 7NF (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 40 main street bridgend perth PH2 7HB (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 40 main street, bridgend, perth, PH2 7HB (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 40 main street bridgend perth PH2 7HB (1 page) |
25 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
17 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
14 July 1999 | Return made up to 18/07/99; no change of members (5 pages) |
14 July 1999 | Return made up to 18/07/99; no change of members (5 pages) |
22 October 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
22 October 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
15 July 1998 | Return made up to 18/07/98; full list of members (7 pages) |
15 July 1998 | Return made up to 18/07/98; full list of members (7 pages) |
16 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
16 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
16 July 1997 | Return made up to 18/07/97; no change of members (5 pages) |
16 July 1997 | Return made up to 18/07/97; no change of members (5 pages) |
19 September 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
19 September 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
19 July 1996 | Return made up to 18/07/96; no change of members (5 pages) |
19 July 1996 | Return made up to 18/07/96; no change of members (5 pages) |
4 December 1995 | Accounts made up to 28 February 1995 (8 pages) |
4 December 1995 | Accounts made up to 28 February 1995 (8 pages) |