Dundee
DD1 1HN
Scotland
Director Name | Mrs Sally Ann Cameron-Letley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86 Bell Street Dundee DD1 1HN Scotland |
Secretary Name | Mr Kenneth Alan Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dundee Road Broughty Ferry Dundee Angus DD5 1LX Scotland |
Secretary Name | Gary John Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | 7/9 Fairfield Road Dundee Angus DD5 1NX Scotland |
Director Name | June Alison Clark |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Smith Terrace London SW3 4DL |
Secretary Name | Rebecca Jane Macphail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 31 Seymour Street Dundee DD2 1HA Scotland |
Director Name | Mrs Sally Ann Cameron |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairfield Road Broughty Ferry Dundee Angus DD5 1NX Scotland |
Secretary Name | Gary John Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Bloq 5-Q1, Flat 56, Es Traves Port Of Soller Mallorca 07100 Spain |
Director Name | Gary John Harper |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2005(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 2011) |
Role | Property Manager |
Country of Residence | Spain |
Correspondence Address | Bloq 5-Q1, Flat 56, Es Traves Port Of Soller Mallorca 07100 Spain |
Director Name | Tristan Gary John Cameron-Harper |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2010) |
Role | Pro-Hocky Player |
Country of Residence | Scotland |
Correspondence Address | 3 Fairfield Road Broughty Ferry Dundee Angus DD5 1NX Scotland |
Secretary Name | Valentina Halford-McGuff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | 108 Kinghorne Road Dundee Angus DD3 6LD Scotland |
Director Name | Mrs Sally Ann Cameron |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 15 September 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairfield Road Broughty Ferry Dundee DD5 1NX Scotland |
Director Name | Mrs Sally Ann Cameron |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 15 September 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairfield Road Broughty Ferry Dundee DD5 1NX Scotland |
Director Name | Mr Kenneth Alan Harper |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Valentine Court Dunsinane Estate Dundee Tayside DD2 3QB Scotland |
Director Name | Ms Audrey Kendall |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 4 Valentine Court Dunsinane Estate Dundee Tayside DD2 3QB Scotland |
Director Name | Mr Paul David Letley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2012) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dewars Mill St. Andrews Fife KY16 9TY Scotland |
Director Name | Mr Ryan William Letley |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2012) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Dewars Mill St. Andrews Fife KY16 9TY Scotland |
Director Name | Mrs Sally Ann Cameron |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2017) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Dewars Mill St. Andrews Fife KY16 9TY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Registered Address | 86 Bell Street Dundee DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Tulyar Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,020,108 |
Cash | £8 |
Current Liabilities | £35,271 |
Latest Accounts | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 12 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 12 May |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
12 May 2008 | Delivered on: 31 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor, flat 2, 5 pitfour street, dundee, angus ANG44760. Outstanding |
---|---|
13 May 2008 | Delivered on: 31 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 rosefield street, dundee, angus being the northmost flat on the ground floor ANG18227. Outstanding |
12 May 2008 | Delivered on: 30 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 flatted dwellinghouses entering by 25 mid road, dundee, angus ANG47674. Outstanding |
12 May 2008 | Delivered on: 28 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Seventy five a sandeman street dundee ANG28291. Outstanding |
17 December 2007 | Delivered on: 20 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: G/1, 1/1, 1/2, 3/1 & 3/2 2 mid road dundee. Outstanding |
31 March 2006 | Delivered on: 5 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 14, 16 and 20 whitehall crescent, dundee, angus. Outstanding |
16 March 2005 | Delivered on: 25 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those six flatted dwellinghouses comprising first floor eastmost, first floor westmost, second floor, second floor westmost, third floor eastmost, third floor westmost flatted dwellinghouses located at 53 & 55 perth road, dundee, angus (title number ANG23897). Outstanding |
25 October 2004 | Delivered on: 2 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Spectrum house, inveralmond industrial eastate, perth. Outstanding |
13 March 2015 | Delivered on: 24 March 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Six flatted dwellinghouses forming the first and second floor flats above the ground floor of the tenement known as 7 mains road, dundee (erroneously referred to as 7 main street (dundee). Outstanding |
27 November 2002 | Delivered on: 6 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
27 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Total exemption full accounts made up to 12 May 2022 (5 pages) |
5 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 12 May 2021 (5 pages) |
27 April 2021 | Total exemption full accounts made up to 12 May 2020 (5 pages) |
20 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
16 June 2020 | Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland to 86 Bell Street Dundee DD1 1HN on 16 June 2020 (1 page) |
28 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
20 February 2020 | Notification of Paul David Letley as a person with significant control on 5 April 2019 (2 pages) |
20 February 2020 | Cessation of Sally Ann Cameron as a person with significant control on 5 April 2019 (1 page) |
10 February 2020 | Total exemption full accounts made up to 12 May 2019 (6 pages) |
5 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 12 May 2018 (4 pages) |
14 November 2018 | Appointment of Mrs Sally Ann Cameron-Letley as a director on 14 November 2018 (2 pages) |
14 November 2018 | Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 14 November 2018 (1 page) |
14 November 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
13 November 2018 | Notice of end of Administration (16 pages) |
13 November 2018 | Administrator's progress report (16 pages) |
8 November 2018 | Administrator's progress report (16 pages) |
14 June 2018 | Administrator's progress report (17 pages) |
27 March 2018 | Notice of extension of period of Administration (1 page) |
26 March 2018 | Amended total exemption full accounts made up to 12 May 2017 (5 pages) |
6 March 2018 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (17 pages) |
16 January 2018 | Total exemption full accounts made up to 12 May 2017 (5 pages) |
15 January 2018 | Previous accounting period shortened from 30 November 2017 to 12 May 2017 (1 page) |
27 December 2017 | Administrator's progress report (15 pages) |
1 December 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
1 December 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
30 August 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
25 July 2017 | Statement of administrator's deemed proposal (1 page) |
25 July 2017 | Statement of administrator's deemed proposal (1 page) |
6 July 2017 | Statement of administrator's proposal (27 pages) |
6 July 2017 | Statement of administrator's proposal (27 pages) |
8 June 2017 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (17 pages) |
8 June 2017 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (17 pages) |
16 May 2017 | Registered office address changed from 4 Valentine Court Dunsinane Business Park Dundee Tayside DD2 3QB to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of an administrator (2 pages) |
16 May 2017 | Registered office address changed from 4 Valentine Court Dunsinane Business Park Dundee Tayside DD2 3QB to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of an administrator (2 pages) |
5 April 2017 | Appointment of Paul David Letley as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Paul David Letley as a director on 1 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Sally Ann Cameron as a director on 1 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Sally Ann Cameron as a director on 1 April 2017 (1 page) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 March 2015 | Registration of charge SC1567860010, created on 13 March 2015 (16 pages) |
24 March 2015 | Registration of charge SC1567860010, created on 13 March 2015 (16 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
14 January 2014 | Statement of capital on 19 October 2013
|
14 January 2014 | Statement of capital on 19 October 2013
|
14 January 2014 | Resolutions
|
14 January 2014 | Resolutions
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Memorandum and Articles of Association (3 pages) |
14 November 2012 | Memorandum and Articles of Association (3 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
14 September 2012 | Termination of appointment of Ryan Letley as a director (1 page) |
14 September 2012 | Termination of appointment of Ryan Letley as a director (1 page) |
14 September 2012 | Termination of appointment of Paul Letley as a director (1 page) |
14 September 2012 | Termination of appointment of Paul Letley as a director (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
20 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
20 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Registered office address changed from 86 Bell Street Dundee Tayside DD1 1HN United Kingdom on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from 86 Bell Street Dundee Tayside DD1 1HN United Kingdom on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from 86 Bell Street Dundee Tayside DD1 1HN United Kingdom on 6 September 2011 (2 pages) |
25 July 2011 | Memorandum and Articles of Association (3 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Memorandum and Articles of Association (3 pages) |
25 July 2011 | Resolutions
|
20 July 2011 | Appointment of Mr Paul David Letley as a director (2 pages) |
20 July 2011 | Appointment of Mr Ryan William Letley as a director (2 pages) |
20 July 2011 | Appointment of Mr Ryan William Letley as a director (2 pages) |
20 July 2011 | Appointment of Mr Paul David Letley as a director (2 pages) |
20 July 2011 | Appointment of Mrs Sally Ann Cameron as a director (2 pages) |
20 July 2011 | Appointment of Mrs Sally Ann Cameron as a director (2 pages) |
19 July 2011 | Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Estate Dundee Tayside DD2 3QB United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Termination of appointment of Valentina Halford-Mcguff as a secretary (1 page) |
19 July 2011 | Termination of appointment of Audrey Kendall as a director (1 page) |
19 July 2011 | Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Estate Dundee Tayside DD2 3QB United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Termination of appointment of Kenneth Harper as a director (1 page) |
19 July 2011 | Termination of appointment of Audrey Kendall as a director (1 page) |
19 July 2011 | Termination of appointment of Kenneth Harper as a director (1 page) |
19 July 2011 | Termination of appointment of Valentina Halford-Mcguff as a secretary (1 page) |
28 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Registered office address changed from C/O Accel Business Services Ltd 1 Lindsay Court Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from C/O Accel Business Services Ltd 1 Lindsay Court Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Termination of appointment of Gary Harper as a director (1 page) |
26 January 2011 | Appointment of Mrs Audrey Kendall as a director (2 pages) |
26 January 2011 | Appointment of Mrs Audrey Kendall as a director (2 pages) |
26 January 2011 | Termination of appointment of Gary Harper as a director (1 page) |
24 January 2011 | Appointment of Mr Kenneth Alan Harper as a director (2 pages) |
24 January 2011 | Appointment of Mr Kenneth Alan Harper as a director (2 pages) |
7 January 2011 | Termination of appointment of Tristan Cameron-Harper as a director (1 page) |
7 January 2011 | Termination of appointment of Tristan Cameron-Harper as a director (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 September 2010 | Termination of appointment of Sally Cameron as a director (1 page) |
15 September 2010 | Termination of appointment of Sally Cameron as a director (1 page) |
2 August 2010 | Registered office address changed from 36 Constitution Street Dundee DD3 6ND on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 36 Constitution Street Dundee DD3 6ND on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 36 Constitution Street Dundee DD3 6ND on 2 August 2010 (1 page) |
1 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Appointment of Mrs Sally Ann Cameron as a director (2 pages) |
21 May 2010 | Appointment of Mrs Sally Ann Cameron as a director (2 pages) |
17 May 2010 | Termination of appointment of Sally Cameron as a director (1 page) |
17 May 2010 | Termination of appointment of Sally Cameron as a director (1 page) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
13 February 2009 | Return made up to 21/03/08; full list of members (4 pages) |
13 February 2009 | Return made up to 21/03/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | Return made up to 21/03/07; full list of members (7 pages) |
16 July 2007 | Return made up to 21/03/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 January 2007 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
3 January 2007 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
22 August 2006 | Ad 14/08/06--------- £ si 1200000@1=1200000 £ ic 100/1200100 (2 pages) |
22 August 2006 | Nc inc already adjusted 14/08/06 (1 page) |
22 August 2006 | Nc inc already adjusted 14/08/06 (1 page) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
22 August 2006 | Ad 14/08/06--------- £ si 1200000@1=1200000 £ ic 100/1200100 (2 pages) |
25 July 2006 | Return made up to 21/03/06; full list of members (7 pages) |
25 July 2006 | Return made up to 21/03/06; full list of members (7 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 4 whitehall crescent dundee angus DD1 4AU (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 4 whitehall crescent dundee angus DD1 4AU (1 page) |
27 January 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
5 May 2005 | Return made up to 21/03/05; full list of members (7 pages) |
5 May 2005 | Return made up to 21/03/05; full list of members (7 pages) |
25 March 2005 | Partic of mort/charge * (3 pages) |
25 March 2005 | Partic of mort/charge * (3 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 3 old hawkhill dundee DD1 5EU (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 3 old hawkhill dundee DD1 5EU (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
29 January 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 January 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
17 January 2004 | Accounting reference date extended from 21/03/03 to 31/03/03 (1 page) |
17 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 January 2004 | Accounting reference date extended from 21/03/03 to 31/03/03 (1 page) |
9 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
6 December 2002 | Partic of mort/charge * (6 pages) |
6 December 2002 | Partic of mort/charge * (6 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (1 page) |
25 June 2002 | New director appointed (1 page) |
15 April 2002 | Accounts for a dormant company made up to 21 March 2002 (4 pages) |
15 April 2002 | Accounts for a dormant company made up to 21 March 2002 (4 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members
|
26 March 2002 | Return made up to 21/03/02; full list of members
|
24 April 2001 | Accounts for a dormant company made up to 21 March 2001 (4 pages) |
24 April 2001 | Accounts for a dormant company made up to 21 March 2001 (4 pages) |
18 April 2001 | Return made up to 21/03/01; full list of members
|
18 April 2001 | Return made up to 21/03/01; full list of members
|
18 May 2000 | Accounts for a dormant company made up to 21 March 2000 (4 pages) |
18 May 2000 | Accounts for a dormant company made up to 21 March 2000 (4 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
5 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Return made up to 21/03/99; full list of members
|
31 March 1999 | Resolutions
|
31 March 1999 | Accounts for a dormant company made up to 21 March 1999 (4 pages) |
31 March 1999 | Return made up to 21/03/99; full list of members
|
31 March 1999 | Accounts for a dormant company made up to 21 March 1999 (4 pages) |
6 April 1998 | Accounts for a dormant company made up to 21 March 1998 (4 pages) |
6 April 1998 | Resolutions
|
6 April 1998 | Accounts for a dormant company made up to 21 March 1998 (4 pages) |
29 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
29 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 21 March 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 21 March 1997 (6 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
14 March 1997 | Secretary resigned (1 page) |
5 December 1996 | Resolutions
|
5 December 1996 | Accounts for a dormant company made up to 21 March 1996 (4 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Accounts for a dormant company made up to 21 March 1996 (4 pages) |
24 June 1996 | Ad 15/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 1996 | Return made up to 21/03/96; full list of members (6 pages) |
24 June 1996 | Ad 15/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 1996 | Return made up to 21/03/96; full list of members (6 pages) |
17 October 1995 | Accounts for a dormant company made up to 21 March 1995 (1 page) |
17 October 1995 | Resolutions
|
17 October 1995 | Accounts for a dormant company made up to 21 March 1995 (1 page) |
17 October 1995 | Resolutions
|
16 October 1995 | Accounting reference date shortened from 31/03 to 21/03 (1 page) |
16 October 1995 | Accounting reference date shortened from 31/03 to 21/03 (1 page) |
20 April 1995 | New secretary appointed;director resigned (2 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | New secretary appointed;director resigned (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP (1 page) |
20 April 1995 | Secretary resigned;new director appointed (2 pages) |
20 April 1995 | Secretary resigned;new director appointed (2 pages) |
20 April 1995 | Resolutions
|
21 March 1995 | Incorporation (13 pages) |
21 March 1995 | Incorporation (13 pages) |