Tealing
Dundee
DD4 0QQ
Scotland
Director Name | Mrs Tracey Elizabeth Macaulay |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(14 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Klein Brak Lodge Finavon Forfar Angus DD8 3PW Scotland |
Secretary Name | Mrs Tracey Elizabeth Macaulay |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2002(18 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Klein Brak Lodge Finavon Forfar Angus DD8 3PW Scotland |
Director Name | Mr Errol Johnston Lawrie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 March 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Strangs Ley Forfar Angus DD8 2ED Scotland |
Director Name | Mr Errol Johnston Lawrie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 March 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Strangs Ley Forfar Angus DD8 2ED Scotland |
Director Name | William Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1991) |
Role | Accountant |
Correspondence Address | 57 Magdalen Yard Road Dundee Angus DD1 4LQ Scotland |
Secretary Name | William Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 57 Magdalen Yard Road Dundee Angus DD1 4LQ Scotland |
Secretary Name | Mr William Gordon Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (resigned 26 November 2002) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | North Powrie Farm Tealing Dundee DD4 0QQ Scotland |
Website | tyre-disposal.co.uk |
---|
Registered Address | Orchardbank Ind Estate Forfar DD8 1TD Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
3.3k at £1 | William Gordon Beattie 50.02% Ordinary |
---|---|
3.2k at £1 | Tracey Elizabeth Macaulay 49.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,173,430 |
Cash | £6,535 |
Current Liabilities | £133,692 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: Inveraldie Properties Limited Classification: A registered charge Particulars: All and whole that area of ground in the parish of tealing and county of angus and lying to the west of the dual carriageway between dundee and forfar at tealing being the subjects registered in the land register of scotland under title number ANG63998. Outstanding |
---|---|
1 April 1986 | Delivered on: 7 April 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.005 hectares in forfar angus. Outstanding |
7 March 1985 | Delivered on: 12 March 1985 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 |
10 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Notification of William Gordon Beattie as a person with significant control on 9 March 2020 (2 pages) |
19 March 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
18 March 2020 | Change of details for Mrs Tracey Elizabeth Macaulay as a person with significant control on 9 March 2020 (5 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
18 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
13 February 2017 | Registration of charge SC0903400003, created on 10 February 2017 (5 pages) |
13 February 2017 | Registration of charge SC0903400003, created on 10 February 2017 (5 pages) |
11 February 2017 | Satisfaction of charge 1 in full (4 pages) |
11 February 2017 | Satisfaction of charge 1 in full (4 pages) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 May 2013 | Purchase of own shares. (3 pages) |
24 May 2013 | Purchase of own shares. (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 May 2013 | Cancellation of shares. Statement of capital on 9 May 2013
|
9 May 2013 | Cancellation of shares. Statement of capital on 9 May 2013
|
9 May 2013 | Cancellation of shares. Statement of capital on 9 May 2013
|
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Termination of appointment of Errol Lawrie as a director (1 page) |
4 January 2013 | Termination of appointment of Errol Lawrie as a director (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
18 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Errol Johnston Lawrie on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for William Gordon Beattie on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Tracey Elizabeth Macaulay on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Tracey Elizabeth Macaulay on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Errol Johnston Lawrie on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Errol Johnston Lawrie on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for William Gordon Beattie on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Tracey Elizabeth Macaulay on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for William Gordon Beattie on 9 December 2009 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
12 March 2008 | Memorandum and Articles of Association (6 pages) |
12 March 2008 | Memorandum and Articles of Association (6 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
20 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
12 February 2007 | Ad 01/02/07--------- £ si 700@1=700 £ ic 6500/7200 (2 pages) |
12 February 2007 | Ad 01/02/07--------- £ si 700@1=700 £ ic 6500/7200 (2 pages) |
31 January 2007 | Nc inc already adjusted 22/01/07 (1 page) |
31 January 2007 | Resolutions
|
31 January 2007 | Resolutions
|
31 January 2007 | Nc inc already adjusted 22/01/07 (1 page) |
8 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
12 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
13 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
15 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
17 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2003 | £ ic 10000/6500 10/03/03 £ sr 3500@1=3500 (2 pages) |
8 April 2003 | £ ic 10000/6500 10/03/03 £ sr 3500@1=3500 (2 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
17 February 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
10 January 2003 | Return made up to 07/12/02; full list of members
|
10 January 2003 | Return made up to 07/12/02; full list of members
|
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
18 December 2001 | Return made up to 07/12/01; full list of members
|
18 December 2001 | Return made up to 07/12/01; full list of members
|
6 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
22 December 2000 | Return made up to 07/12/00; full list of members
|
22 December 2000 | Return made up to 07/12/00; full list of members
|
31 May 2000 | Auditor's resignation (1 page) |
31 May 2000 | Auditor's resignation (1 page) |
11 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
11 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 February 2000 | Return made up to 07/12/99; full list of members
|
2 February 2000 | Return made up to 07/12/99; full list of members
|
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
19 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
19 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
21 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
14 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
17 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
17 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
26 March 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
17 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
15 May 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
15 May 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
7 February 1996 | Return made up to 07/12/95; no change of members
|
7 February 1996 | Return made up to 07/12/95; no change of members
|
28 August 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
28 August 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
2 November 1984 | Incorporation (13 pages) |
2 November 1984 | Incorporation (13 pages) |