Invergowrie
Dundee
Director Name | Mr Hamish Edward Robbie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mylnefield Invergowrie Dundee |
Secretary Name | Mr Hamish Edward Robbie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mylnefield Invergowrie Dundee |
Website | hamishrobbielettings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 220005 |
Telephone region | Dundee |
Registered Address | 44 Dudhope Crescent Road Dundee DD1 5RR Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
70 at £1 | Hamish Robbie 70.00% Ordinary |
---|---|
30 at £1 | Jean Sinclair Jones 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,012 |
Cash | £72,626 |
Current Liabilities | £20,648 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Jean Sinclair Jones on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Hamish Edward Robbie on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Hamish Edward Robbie on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jean Sinclair Jones on 4 January 2010 (2 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
30 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 May 2004 | Company name changed P.S. properties (dundee) LIMITED\certificate issued on 24/05/04 (2 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 October 2000 | Resolutions
|
23 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 10 tay square dundee DD1 1PB (1 page) |
10 February 1997 | Full accounts made up to 31 December 1996 (1 page) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members
|
30 January 1996 | Full accounts made up to 31 December 1995 (1 page) |