Dundee
Angus
DD1 3DG
Scotland
Secretary Name | Ms June Alison Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1996(9 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Dir & Sec |
Country of Residence | Scotland |
Correspondence Address | 24 Dundee Road Broughty Ferry Dundee DD5 1LX Scotland |
Director Name | Ms June Alison Clark |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2003(16 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Dundee Road Broughty Ferry Dundee DD5 1LX Scotland |
Secretary Name | Mr Kenneth Alan Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 November 1996) |
Role | Secretary |
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 | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 1992) |
Correspondence Address | Meadow Place Buildings Bell Street Dundee Angus DD1 1EJ Scotland |
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 | Westport LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
22 February 1990 | Delivered on: 2 March 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53/57 westport & 3/5 johnstons lane, dundee. Outstanding |
---|---|
12 October 1989 | Delivered on: 13 October 1989 Satisfied on: 22 August 2001 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. Fully Satisfied |
19 November 1987 | Delivered on: 20 November 1987 Satisfied on: 27 May 1992 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground in the city of dundee and county of angus. Fully Satisfied |
19 November 1987 | Delivered on: 20 November 1987 Satisfied on: 27 May 1992 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Dundee customs warehouse number two-79/81 seagate-dundee. Fully Satisfied |
27 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
8 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
26 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
18 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
11 May 2020 | Confirmation statement made on 5 May 2020 with updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 January 2015 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 9 January 2015 (1 page) |
9 January 2015 | Director's details changed for Neil Peter Livingstone on 23 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Neil Peter Livingstone on 23 December 2014 (2 pages) |
9 January 2015 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 9 January 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN Scotland on 30 July 2013 (1 page) |
30 July 2013 | Director's details changed for Neil Peter Livingstone on 22 April 2013 (2 pages) |
30 July 2013 | Director's details changed for Neil Peter Livingstone on 22 April 2013 (2 pages) |
30 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
30 July 2013 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN Scotland on 30 July 2013 (1 page) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
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 | Director's details changed for Neil Peter Livingstone on 29 March 2013 (2 pages) |
2 April 2013 | Registered office address changed from 3 Old Hawkhill Dundee DD1 5EU on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Neil Peter Livingstone on 29 March 2013 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
28 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
20 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
2 February 2009 | Return made up to 05/05/08; full list of members (3 pages) |
2 February 2009 | Return made up to 05/05/08; full list of members (3 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
5 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
16 June 2005 | Return made up to 05/05/05; full list of members
|
16 June 2005 | Return made up to 05/05/05; full list of members
|
16 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
16 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
4 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (6 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 (6 pages) |
23 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
17 May 2002 | Return made up to 05/05/02; full list of members
|
17 May 2002 | Return made up to 05/05/02; full list of members
|
22 August 2001 | Dec mort/charge * (4 pages) |
22 August 2001 | Dec mort/charge * (4 pages) |
20 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
18 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
11 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
13 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
23 May 1997 | Return made up to 05/05/97; full list of members (7 pages) |
23 May 1997 | Return made up to 05/05/97; full list of members (7 pages) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Secretary resigned (1 page) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
23 May 1996 | Return made up to 05/05/96; full list of members
|
23 May 1996 | Return made up to 05/05/96; full list of members
|
29 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
5 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |
5 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |
8 January 1991 | Registered office changed on 08/01/91 from: c/o norman gregor&co mcleod house 119 montgomery street edinburgh EH7 5EX (1 page) |
8 January 1991 | Registered office changed on 08/01/91 from: c/o norman gregor&co mcleod house 119 montgomery street edinburgh EH7 5EX (1 page) |