Dundee
Angus
DD2 2EA
Scotland
Secretary Name | Elizabeth Welch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(15 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 29 Deanbank Street Dundee Angus DD2 2EA Scotland |
Director Name | Wilma Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(4 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 16 January 1990) |
Role | Company Director |
Correspondence Address | 1 Falkland Place Broughty Ferry Dundee Angus DD5 3SH Scotland |
Secretary Name | Patricia Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 193 Balunie Drive Dundee Angus DD4 8RX Scotland |
Director Name | Patricia Henderson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1990(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 193 Balunie Drive Dundee Angus DD4 8RX Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £424,593 |
Cash | £416,326 |
Current Liabilities | £78,776 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
20 October 1987 | Delivered on: 4 November 1987 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. Outstanding |
---|
18 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
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) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Registered office address changed from Chapelshade House, 78-84 Bell Street, Dundee Angus DD1 1RQ on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Registered office address changed from Chapelshade House, 78-84 Bell Street, Dundee Angus DD1 1RQ on 10 January 2011 (1 page) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Ian Alexander Welch on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Ian Alexander Welch on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Ian Alexander Welch on 1 October 2009 (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 20 reform street dundee DD1 1RQ (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 20 reform street dundee DD1 1RQ (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | £ ic 1000/567 17/03/04 £ sr 433@1=433 (1 page) |
7 January 2005 | £ ic 1000/567 17/03/04 £ sr 433@1=433 (1 page) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 November 1985 | Incorporation (20 pages) |