Dundee
DD3 6QT
Scotland
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(20 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Lynda Edith Christine Scott |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1988(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1991) |
Role | Teacher |
Correspondence Address | Ard Grianach Abernyte Perth Perthshire PH14 9ST Scotland |
Secretary Name | Drummond Robbie & Gibson (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 21 April 1997) |
Correspondence Address | Meadow Place Buildings Bell Street Dundee Angus DD1 1EJ Scotland |
Secretary Name | Paul R. Anderson Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2002) |
Correspondence Address | 20 Whitehall Crescent Dundee DD1 4AU Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David William Anderson 50.00% Ordinary |
---|---|
1 at £1 | Elaine Frances Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £467,831 |
Cash | £174,639 |
Current Liabilities | £14,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
13 October 2014 | Delivered on: 22 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 2/2 60 provost road dundee. Outstanding |
---|---|
13 October 2014 | Delivered on: 17 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Forming flat 172 clepington road dundee ANG25778. Outstanding |
13 October 2014 | Delivered on: 17 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming the four flats being flat 1/1 21A flat 2/1 21B st marys road dundee and flat 1/2 23A flat 2/2 23B st marys road dundee ANG54750. Outstanding |
13 October 2014 | Delivered on: 17 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 6C bonnethill place dundee ANG56347. Outstanding |
13 October 2014 | Delivered on: 17 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 27 bonnethill place dundee ANG1858. Outstanding |
26 September 2014 | Delivered on: 3 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 September 2004 | Delivered on: 4 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat, 172 clepington road, dundee ANG25778. Outstanding |
9 January 2002 | Delivered on: 17 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 bonnethill place, dundee. Outstanding |
13 October 2014 | Delivered on: 25 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 47 baldovan terrace dundee ANG46744. Outstanding |
21 December 2001 | Delivered on: 9 January 2002 Satisfied on: 13 March 2012 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 |
1 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
14 March 2023 | Appointment of Elaine Frances Anderson as a secretary on 13 March 2023 (2 pages) |
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
18 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 October 2014 | Registration of charge SC0891550010, created on 13 October 2014 (8 pages) |
25 October 2014 | Registration of charge SC0891550010, created on 13 October 2014 (8 pages) |
22 October 2014 | Registration of charge SC0891550009, created on 13 October 2014 (9 pages) |
22 October 2014 | Registration of charge SC0891550009, created on 13 October 2014 (9 pages) |
17 October 2014 | Registration of charge SC0891550008, created on 13 October 2014 (8 pages) |
17 October 2014 | Registration of charge SC0891550008, created on 13 October 2014 (8 pages) |
17 October 2014 | Registration of charge SC0891550007, created on 13 October 2014 (8 pages) |
17 October 2014 | Registration of charge SC0891550005, created on 13 October 2014 (8 pages) |
17 October 2014 | Registration of charge SC0891550005, created on 13 October 2014 (8 pages) |
17 October 2014 | Registration of charge SC0891550006, created on 13 October 2014 (8 pages) |
17 October 2014 | Registration of charge SC0891550006, created on 13 October 2014 (8 pages) |
17 October 2014 | Registration of charge SC0891550007, created on 13 October 2014 (8 pages) |
3 October 2014 | Registration of charge SC0891550004, created on 26 September 2014 (5 pages) |
3 October 2014 | Registration of charge SC0891550004, created on 26 September 2014 (5 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for David William Anderson on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for David William Anderson on 12 April 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
4 October 2004 | Partic of mort/charge * (5 pages) |
4 October 2004 | Partic of mort/charge * (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members
|
18 April 2002 | Return made up to 31/03/02; full list of members
|
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
5 February 2002 | Registered office changed on 05/02/02 from: 35 byron street dundee DD3 6QT (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 35 byron street dundee DD3 6QT (1 page) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
17 January 2002 | Partic of mort/charge * (5 pages) |
17 January 2002 | Partic of mort/charge * (5 pages) |
9 January 2002 | Partic of mort/charge * (6 pages) |
9 January 2002 | Partic of mort/charge * (6 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 March 2000 | Return made up to 31/03/00; full list of members
|
30 March 2000 | Return made up to 31/03/00; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
13 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
29 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 August 1984 | Incorporation (20 pages) |
7 August 1984 | Incorporation (20 pages) |