Wellbank, Broughty Ferry
Dundee
Angus
DD5 3UF
Scotland
Director Name | Ms Lisa Anne Hampton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 November 2013(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
Director Name | Mr Paul David Martin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 December 2000) |
Role | Director/Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Old Coastguard Stations Auchmithie Arbroath Angus DD11 5SG Scotland |
Director Name | Anne Hampton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 21 Sutherland Crescent Dundee Angus DD2 2HP Scotland |
Secretary Name | Anne Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 21 Sutherland Crescent Dundee Angus DD2 2HP Scotland |
Secretary Name | Kenneth William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2005) |
Role | Secretary |
Correspondence Address | 9 Clive Road Dundee DD3 8LN Scotland |
Director Name | Allan Purves Blyth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 1999) |
Role | Surveyor |
Correspondence Address | 24 Charleston Drive Dundee Tayside DD2 2EY Scotland |
Director Name | Kenneth William Brown |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2005) |
Role | Accountant |
Correspondence Address | 9 Clive Road Dundee DD3 8LN Scotland |
Secretary Name | Mr Paul Francis Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(17 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2006) |
Role | Accountant |
Correspondence Address | 461 Thomson Street Dundee Tayside DD1 4LG Scotland |
Secretary Name | Karen Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | William Cottage Northbank Farm Longforgan Dundee DD2 5HU Scotland |
Secretary Name | Mr Paul Francis Eyles |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2010) |
Role | C.A. |
Correspondence Address | 461 Thomson Street Dundee Tayside DD1 4LG Scotland |
Registered Address | Asm Recovery Limited Glenhead House Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Year | 2013 |
---|---|
Net Worth | -£41,473 |
Cash | £81 |
Current Liabilities | £144,415 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 7 August 2016 (overdue) |
---|
9 May 2014 | Satisfaction of charge 1 in full (1 page) |
---|---|
25 April 2014 | Court order notice of winding up (1 page) |
25 April 2014 | Notice of winding up order (1 page) |
25 April 2014 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Uk on 25 April 2014 (2 pages) |
3 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2013 (16 pages) |
3 December 2013 | Registered office address changed from Unit a 1 Court Street Dundee DD3 7RA Scotland on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from Unit a 1 Court Street Dundee DD3 7RA Scotland on 3 December 2013 (2 pages) |
3 December 2013 | Appointment of Lisa Hampton as a director (3 pages) |
3 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 October 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
27 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
14 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 April 2011 | Termination of appointment of Paul Eyles as a secretary (1 page) |
11 April 2011 | Registered office address changed from Unit 21 Manhattan Works 1 Court Street Dundee DD3 7QZ on 11 April 2011 (1 page) |
11 April 2011 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
11 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 28 February 2006 (12 pages) |
18 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
24 March 2006 | Dec mort/charge * (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
1 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
3 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
26 June 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
22 August 2003 | Return made up to 24/07/03; full list of members
|
2 June 2003 | Partic of mort/charge * (5 pages) |
2 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
8 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
1 March 2001 | Director resigned (1 page) |
21 August 2000 | Return made up to 24/07/00; full list of members
|
20 June 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
26 May 2000 | New director appointed (2 pages) |
18 January 2000 | Partic of mort/charge * (5 pages) |
7 January 2000 | £ ic 1000/750 22/12/99 £ sr 250@1=250 (1 page) |
30 December 1999 | Director resigned (1 page) |
10 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
30 November 1999 | Partic of mort/charge * (6 pages) |
9 November 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
27 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
17 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 April 1998 | New director appointed (2 pages) |
12 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
8 August 1996 | Return made up to 24/07/96; no change of members (6 pages) |
23 May 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
10 March 1988 | Company name changed worldremote LIMITED\certificate issued on 11/03/88 (2 pages) |
25 January 1988 | Incorporation (13 pages) |