33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director Name | Mrs Elizabeth Margaret Barr |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1999(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lochside Lodge Lochside Road Forfar Angus DD8 1PU Scotland |
Director Name | Mrs Elizabeth Margaret McLaren |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1999(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lochside Lodge Lochside Road Forfar Angus DD8 1PU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Ivan James Grant Carnegie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Elliot Court Elliot Road Dundee DD2 1TB Scotland |
Director Name | Gunther Maximillian Johannes Kuhnle |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 January 1995(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1997) |
Role | Land Owner |
Correspondence Address | Estate Lodge Tulchan Of Glenisla Estate Perthshire PH11 8QW Scotland |
Director Name | Frau Renate Hedwig Mina Kuhnle |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 January 1995(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1997) |
Role | Land Owner |
Correspondence Address | Estate Lodge Tulchan Of Glenisla Estate Folda Blairgowrie Perthshire PH11 8QW Scotland |
Director Name | Florian Nicolas Maximillian Kuhnle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1998) |
Role | Chemist |
Correspondence Address | 31 Sacramento Street Cambridge Massachusetts 02138 United States |
Director Name | Stephanie Friederike Renate Kuhnle |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 February 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1999) |
Role | Architect |
Correspondence Address | 28 Idastrasse Ch8003 Zurich Switzerland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Logan Laird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£296,395 |
Cash | £179,319 |
Current Liabilities | £682,039 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
20 September 2023 | Appointment of Dr Florian Nicolas Maximillian Kuehnle as a director on 21 August 2023 (2 pages) |
20 September 2023 | Termination of appointment of Elizabeth Margaret Mclaren as a director on 21 August 2023 (1 page) |
14 August 2023 | Confirmation statement made on 8 August 2023 with updates (5 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
17 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
29 April 2022 | Director's details changed for Mrs Elizabeth Margaret Barr on 1 January 2022 (2 pages) |
9 December 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
10 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
17 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
21 May 2014 | Director's details changed for Mrs Elizabeth Margaret Barr on 21 May 2013 (2 pages) |
21 May 2014 | Director's details changed for Mrs Elizabeth Margaret Barr on 21 May 2013 (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
16 August 2013 | Director's details changed for Mr David Logan Laird on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr David Logan Laird on 16 August 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Director's details changed for Mrs Elizabeth Margaret Plath on 22 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mrs Elizabeth Margaret Plath on 22 March 2012 (2 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 November 2007 | Return made up to 08/08/07; full list of members (2 pages) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Return made up to 08/08/07; full list of members (2 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
15 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (5 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
11 August 2004 | Return made up to 08/08/04; full list of members (5 pages) |
11 August 2004 | Return made up to 08/08/04; full list of members (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
12 August 2003 | Return made up to 08/08/03; full list of members (5 pages) |
12 August 2003 | Return made up to 08/08/03; full list of members (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
21 August 2002 | Return made up to 08/08/02; full list of members
|
21 August 2002 | Return made up to 08/08/02; full list of members
|
31 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
31 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
21 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
24 November 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
4 October 2000 | Return made up to 08/08/00; full list of members (6 pages) |
4 October 2000 | Return made up to 08/08/00; full list of members (6 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Return made up to 08/08/99; no change of members (5 pages) |
4 November 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
4 November 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Return made up to 08/08/99; no change of members (5 pages) |
4 November 1999 | Director resigned (1 page) |
9 November 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
9 November 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
24 September 1998 | Return made up to 08/08/98; no change of members (5 pages) |
24 September 1998 | Return made up to 08/08/98; no change of members (5 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | Return made up to 08/08/97; full list of members (7 pages) |
12 September 1997 | Director resigned (1 page) |
12 September 1997 | Director resigned (1 page) |
12 September 1997 | Director resigned (1 page) |
12 September 1997 | Return made up to 08/08/97; full list of members (7 pages) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | Director resigned (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: stewart chambers 40 castle street dundee angus DD1 3AQ (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: stewart chambers 40 castle street dundee angus DD1 3AQ (1 page) |
12 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
12 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
10 September 1996 | Return made up to 08/08/96; no change of members (5 pages) |
10 September 1996 | Return made up to 08/08/96; no change of members (5 pages) |
4 July 1996 | Full accounts made up to 31 August 1995 (8 pages) |
4 July 1996 | Full accounts made up to 31 August 1995 (8 pages) |
14 March 1996 | Accounting reference date shortened from 31/08 to 28/02 (1 page) |
14 March 1996 | Accounting reference date shortened from 31/08 to 28/02 (1 page) |
28 July 1995 | Return made up to 08/08/95; full list of members (7 pages) |
28 July 1995 | Return made up to 08/08/95; full list of members (7 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Memorandum and Articles of Association (16 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Memorandum and Articles of Association (16 pages) |
24 January 1995 | Director resigned;new director appointed (2 pages) |
24 January 1995 | Director resigned;new director appointed (2 pages) |
18 January 1995 | New director appointed (3 pages) |
18 January 1995 | New director appointed (3 pages) |