Dundee
Angus
DD1 3DG
Scotland
Secretary Name | June Alison Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1996(11 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Commercial Street Dundee Angus DD1 3DG Scotland |
Director Name | June Alison Clark |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2003(18 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Commercial Street Dundee Angus DD1 3DG Scotland |
Director Name | Mr Kenneth Alan Harper |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dundee Road Broughty Ferry Dundee Angus DD5 1LX Scotland |
Secretary Name | Mr Kenneth Alan Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dundee Road Broughty Ferry Dundee Angus DD5 1LX Scotland |
Secretary Name | Drummond Robbie & Gibson (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1988(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 1993) |
Correspondence Address | Meadow Place Buildings Bell Street Dundee Angus DD1 1EJ Scotland |
Telephone | 01382 225517 |
---|---|
Telephone region | Dundee |
Registered Address | 29 Commercial Street Dundee Angus DD1 3DG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Anglia Sa 50.00% Ordinary |
---|---|
100 at £1 | Neil Peter Livingstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,821,695 |
Cash | £188,149 |
Current Liabilities | £801,430 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
29 May 2015 | Delivered on: 3 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: First - units 1,2 and 3, edison place, dryburgh industrial estate, dundee and second - unit 4. edison place, dryburgh industrial estate, dundee. Outstanding |
---|---|
4 February 2003 | Delivered on: 10 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 61/63 perth road, dundee. Outstanding |
2 October 2000 | Delivered on: 9 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 tay square, dundee. Outstanding |
24 December 1996 | Delivered on: 10 January 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Slatterys,32 westport,dundee. Outstanding |
14 April 1992 | Delivered on: 24 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 whitehall crescent, dundee. Outstanding |
22 March 1989 | Delivered on: 6 April 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 ferguson st, 48 crescent lane dundee. Outstanding |
6 March 1989 | Delivered on: 21 March 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats, nos. 54, 56, 58, 60, 62, 64, 66, 68, 70 & 72 st. Vigeans road, arbroath. Outstanding |
8 August 1985 | Delivered on: 16 August 1985 Satisfied on: 3 March 1989 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. Fully Satisfied |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
30 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 November 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
3 June 2015 | Registration of charge SC0933080009, created on 29 May 2015 (8 pages) |
3 June 2015 | Registration of charge SC0933080009, created on 29 May 2015 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Secretary's details changed for June Alison Clark on 24 November 2014 (1 page) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Secretary's details changed for June Alison Clark on 24 November 2014 (1 page) |
26 November 2014 | Director's details changed for Neil Peter Livingstone on 24 November 2014 (2 pages) |
26 November 2014 | Director's details changed for June Alison Clark on 24 November 2014 (2 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Neil Peter Livingstone on 24 November 2014 (2 pages) |
26 November 2014 | Director's details changed for June Alison Clark on 24 November 2014 (2 pages) |
19 July 2014 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 19 July 2014 (1 page) |
19 July 2014 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 19 July 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
15 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
15 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
2 April 2013 | Registered office address changed from 3 Old Hawkhill Dundee DD1 5EU on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 3 Old Hawkhill Dundee DD1 5EU on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 3 Old Hawkhill Dundee DD1 5EU on 2 April 2013 (1 page) |
31 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
4 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
25 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
28 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
27 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Neil Peter Livingstone on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for June Alison Clark on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for June Alison Clark on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Neil Peter Livingstone on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Neil Peter Livingstone on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for June Alison Clark on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Neil Peter Livingstone on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for June Alison Clark on 27 November 2009 (2 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
29 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
29 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
11 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Return made up to 24/11/05; full list of members (3 pages) |
24 February 2006 | Return made up to 24/11/05; full list of members (3 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
17 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
17 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
16 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
10 February 2003 | Partic of mort/charge * (5 pages) |
10 February 2003 | Partic of mort/charge * (5 pages) |
16 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
16 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
19 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
17 August 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
17 August 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
21 December 2000 | Return made up to 24/11/00; full list of members
|
21 December 2000 | Return made up to 24/11/00; full list of members
|
17 December 2000 | Particulars of contract relating to shares (4 pages) |
17 December 2000 | Ad 31/08/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 December 2000 | Particulars of contract relating to shares (4 pages) |
17 December 2000 | Ad 31/08/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 October 2000 | Partic of mort/charge * (5 pages) |
9 October 2000 | Partic of mort/charge * (5 pages) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
13 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
2 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
15 December 1997 | Return made up to 24/11/97; full list of members (7 pages) |
15 December 1997 | Return made up to 24/11/97; full list of members (7 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
10 January 1997 | Partic of mort/charge * (5 pages) |
10 January 1997 | Partic of mort/charge * (5 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Return made up to 24/11/96; full list of members
|
10 December 1996 | Return made up to 24/11/96; full list of members
|
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
18 December 1995 | Return made up to 24/11/95; full list of members (8 pages) |
18 December 1995 | Return made up to 24/11/95; full list of members (8 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
18 May 1990 | Memorandum and Articles of Association (10 pages) |
18 May 1990 | Memorandum and Articles of Association (10 pages) |
6 March 1990 | Ad 01/12/89--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
6 March 1990 | Ad 01/12/89--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
28 February 1990 | Company name changed haddrick LIMITED\certificate issued on 01/03/90 (2 pages) |
28 February 1990 | Company name changed haddrick LIMITED\certificate issued on 01/03/90 (2 pages) |