Kinnoull Road
Dundee
DD2 3QB
Scotland
Director Name | Ms Shona Robertson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 July 2014(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 2b Valentine Court Kinnoull Road Dundee DD2 3QB Scotland |
Director Name | Mr Alasdair David Chalmers |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(1 day after company formation) |
Appointment Duration | 24 years, 2 months (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Company's Registered Office |
Director Name | Alexander Wallace |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 1990) |
Role | Director/Company Secretary |
Correspondence Address | 16 Rhynie Road Broughty Ferry Dundee Angus DD5 1RH Scotland |
Secretary Name | Alexander Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 1990) |
Role | Director/Company Secretary |
Correspondence Address | 16 Rhynie Road Broughty Ferry Dundee Angus DD5 1RH Scotland |
Director Name | George Roger Wallace |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1990(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH |
Secretary Name | Catherine Latto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | Westerlea Wood Loan Longforgan Angus DD2 5HF Scotland |
Director Name | James Melville Chalmers |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 February 2001) |
Role | Company Director |
Correspondence Address | 94 Strathern Road Broughty Ferry Dundee Angus DD5 1JS Scotland |
Director Name | Mr John Stewart Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(11 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosemarkie Crescent Broughty Ferry Dundee DD5 2RQ Scotland |
Secretary Name | Mary-Ann Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 July 2014) |
Role | Company Director |
Correspondence Address | 18 Westfield Avenue Cupar Fife KY15 5AA Scotland |
Director Name | Mr Andrew Charles Campbell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 2014) |
Role | Financial Services |
Country of Residence | Scotland |
Correspondence Address | 26 East Dock Street Dundee DD1 9HY Scotland |
Website | keypersonnelagency.co.uk |
---|---|
Telephone | 01382 202400 |
Telephone region | Dundee |
Registered Address | First Floor 2b Valentine Court Kinnoull Road Dundee DD2 3QB Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Cortachy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,205 |
Cash | £101 |
Current Liabilities | £227,106 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
10 April 2013 | Delivered on: 29 April 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 April 2013 | Delivered on: 29 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 March 1993 | Delivered on: 7 April 1993 Satisfied on: 3 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
26 May 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
22 October 2014 | Registered office address changed from 26 East Dock Street Dundee DD1 9HY to First Floor 2B Valentine Court Kinnoull Road Dundee DD2 3QB on 22 October 2014 (1 page) |
21 July 2014 | Termination of appointment of Mary-Ann Bain as a secretary on 18 July 2014 (1 page) |
21 July 2014 | Appointment of Shona Robertson as a director on 18 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Andrew Charles Campbell as a director on 18 July 2014 (1 page) |
21 July 2014 | Termination of appointment of John Stewart Robertson as a director on 18 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Alexander Melville Bisset as a director on 18 July 2014 (2 pages) |
28 May 2014 | Termination of appointment of Alasdair Chalmers as a director (1 page) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
13 December 2013 | Director's details changed for Mr Alasdair David Chalmers on 12 December 2013 (2 pages) |
18 July 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
11 May 2013 | Alterations to a floating charge (12 pages) |
8 May 2013 | Alterations to a floating charge (11 pages) |
3 May 2013 | Satisfaction of charge 1 in full (4 pages) |
29 April 2013 | Registration of charge 1234270003 (8 pages) |
29 April 2013 | Registration of charge 1234270002 (5 pages) |
4 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Appointment of Mr Andrew Charles Campbell as a director (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Director's details changed for Mr Alasdair David Chalmers on 25 January 2011 (2 pages) |
28 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Alasdair David Chalmers on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Alasdair David Chalmers on 7 January 2010 (2 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
8 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
20 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
6 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
10 January 2005 | Return made up to 03/01/05; full list of members
|
21 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
9 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
14 June 2002 | Auditor's resignation (2 pages) |
7 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
4 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
12 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 October 1998 | Auditor's resignation (1 page) |
8 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
8 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
7 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 December 1996 | Director's particulars changed (1 page) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
14 April 1993 | Declaration of assistance for shares acquisition (6 pages) |
1 March 1990 | Incorporation (17 pages) |