33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary Name | Mr William Graeme Wallace |
---|---|
Status | Current |
Appointed | 31 May 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Prof Stewart Brymer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 October 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 33 Fairfield Road West Ferry Dundee DD5 1PL Scotland |
Director Name | Mr Alexander Francis McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(3 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 23 August 2000) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Tayview 3 Hill Road Broughty Ferry Dundee DD5 2JS Scotland |
Secretary Name | William Gibson Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 32 Grove Road Broughty Ferry Dundee DD5 1JN Scotland |
Secretary Name | Graeme Melville Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 August 2001) |
Role | Accountant |
Correspondence Address | 49 Reres Road Broughty Ferry Dundee Angus DD5 2QD Scotland |
Director Name | Alan Edward Rankin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2002) |
Role | Chief Executive |
Correspondence Address | Fanling Golf Course Road Blairgowrie Perthshire PH10 6LF Scotland |
Secretary Name | Susan Inga Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 50 Harestane Road Dundee DD3 9DZ Scotland |
Secretary Name | Mr Philip Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Balbeuchly Steading Auchterhouse Dundee DD3 0QX Scotland |
Director Name | Mr Andrew Jonathan Lothian |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(23 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1989(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 1990) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1990(5 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 January 1995) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Website | thorntons-property.co.uk |
---|---|
Telephone | 07 549667523 |
Telephone region | Mobile |
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 |
2 at £1 | Whitehall Chambers Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
13 September 2023 | Termination of appointment of Mike Evans as a secretary on 31 August 2023 (1 page) |
---|---|
1 September 2023 | Cessation of Steven John Richard David Bell as a person with significant control on 17 August 2023 (1 page) |
1 September 2023 | Cessation of Calli Leigh Hopkinson as a person with significant control on 17 August 2023 (1 page) |
2 August 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
21 July 2023 | Cessation of James Neilson Pettigrew as a person with significant control on 17 April 2023 (1 page) |
30 May 2023 | Termination of appointment of James Neilson Pettigrew as a director on 17 April 2023 (1 page) |
9 May 2023 | Appointment of Mr David Crichton Henry as a director on 12 April 2023 (2 pages) |
20 April 2023 | Cessation of Alison Shona Henderson as a person with significant control on 8 February 2023 (1 page) |
20 April 2023 | Termination of appointment of William Graeme Wallace as a secretary on 12 January 2023 (1 page) |
20 April 2023 | Appointment of Mr Mike Evans as a secretary on 12 January 2023 (2 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
19 August 2022 | Cessation of Emma Gray as a person with significant control on 18 August 2022 (1 page) |
19 August 2022 | Cessation of Hazel Staig Pratt as a person with significant control on 18 August 2022 (1 page) |
8 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
29 July 2022 | Cessation of Bruce Reid Linton as a person with significant control on 18 November 2021 (1 page) |
29 July 2022 | Cessation of Dennis Mckinnon Macphail as a person with significant control on 27 September 2021 (1 page) |
29 July 2022 | Notification of Emma Jane Wells as a person with significant control on 18 November 2021 (2 pages) |
29 July 2022 | Notification of Ron Smith as a person with significant control on 19 August 2021 (2 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
6 September 2021 | Notification of Alison Shona Henderson as a person with significant control on 20 May 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
18 August 2021 | Notification of Hazel Staig Pratt as a person with significant control on 6 April 2016 (2 pages) |
18 August 2021 | Notification of Steven John Richard David Bell as a person with significant control on 16 November 2017 (2 pages) |
18 August 2021 | Notification of Alistair Scott as a person with significant control on 6 April 2016 (2 pages) |
18 August 2021 | Notification of Dennis Mckinnon Macphail as a person with significant control on 6 April 2016 (2 pages) |
18 August 2021 | Notification of Calli Leigh Hopkinson as a person with significant control on 27 November 2020 (2 pages) |
18 August 2021 | Notification of Alison Neil as a person with significant control on 16 May 2019 (2 pages) |
18 August 2021 | Notification of Bruce Reid Linton as a person with significant control on 6 April 2016 (2 pages) |
18 August 2021 | Notification of Emma Gray as a person with significant control on 6 April 2016 (2 pages) |
18 August 2021 | Notification of William Dawson as a person with significant control on 24 June 2019 (2 pages) |
3 June 2021 | Appointment of Mr William Graeme Wallace as a secretary on 31 May 2021 (2 pages) |
26 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
28 January 2021 | Appointment of Mr James Neilson Pettigrew as a director on 1 October 2020 (2 pages) |
25 January 2021 | Termination of appointment of Andrew Jonathan Lothian as a director on 1 October 2020 (1 page) |
25 January 2021 | Notification of James Neilson Pettigrew as a person with significant control on 1 October 2020 (2 pages) |
25 January 2021 | Cessation of Andrew Jonathan Lothian as a person with significant control on 1 October 2020 (1 page) |
29 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
5 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 August 2017 | Director's details changed for Mr Andrew Jonathan Lothian on 2 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Andrew Jonathan Lothian on 2 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
19 May 2017 | Termination of appointment of Philip Turner as a secretary on 17 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Philip Turner as a secretary on 17 May 2017 (1 page) |
10 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
8 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
19 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
20 November 2009 | Termination of appointment of Stewart Brymer as a director (2 pages) |
20 November 2009 | Appointment of Andrew Jonathan Lothian as a director (3 pages) |
20 November 2009 | Appointment of Andrew Jonathan Lothian as a director (3 pages) |
20 November 2009 | Termination of appointment of Stewart Brymer as a director (2 pages) |
3 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
21 July 2008 | Secretary's change of particulars / philip turner / 18/07/2008 (1 page) |
21 July 2008 | Secretary's change of particulars / philip turner / 18/07/2008 (1 page) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
6 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 August 2005 | Return made up to 28/07/05; full list of members (5 pages) |
9 August 2005 | Return made up to 28/07/05; full list of members (5 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 July 2004 | Return made up to 28/07/04; full list of members (5 pages) |
29 July 2004 | Return made up to 28/07/04; full list of members (5 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 August 2003 | Return made up to 28/07/03; full list of members
|
22 August 2003 | Return made up to 28/07/03; full list of members
|
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
13 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
28 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
27 July 2001 | Return made up to 28/07/01; full list of members (6 pages) |
27 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 July 2001 | Return made up to 28/07/01; full list of members (6 pages) |
27 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 28/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 28/07/00; full list of members (6 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 July 2000 | Return made up to 28/07/99; full list of members (6 pages) |
10 July 2000 | Return made up to 28/07/99; full list of members (6 pages) |
20 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 August 1999 | Return made up to 31/03/99; full list of members (5 pages) |
19 August 1999 | Return made up to 31/03/99; full list of members (5 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 August 1998 | Return made up to 28/07/98; full list of members (8 pages) |
26 August 1998 | Return made up to 28/07/98; full list of members (8 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
16 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 August 1997 | Return made up to 28/07/97; no change of members
|
14 August 1997 | Return made up to 28/07/97; no change of members
|
12 February 1997 | Registered office changed on 12/02/97 from: 11 whitehall street dundee DD1 4AA (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 11 whitehall street dundee DD1 4AA (1 page) |
12 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 August 1996 | Return made up to 28/07/96; full list of members (8 pages) |
27 August 1996 | Return made up to 28/07/96; full list of members (8 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
11 August 1995 | Return made up to 28/07/95; full list of members (8 pages) |
11 August 1995 | Return made up to 28/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 November 1985 | Incorporation (12 pages) |
1 November 1985 | Incorporation (12 pages) |