Company NameFordlane Limited
DirectorsPaul David Letley and Sally Ann Cameron-Letley
Company StatusActive
Company NumberSC156786
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul David Letley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(22 years after company formation)
Appointment Duration7 years
RoleSurveyor
Country of ResidenceScotland
Correspondence Address86 Bell Street
Dundee
DD1 1HN
Scotland
Director NameMrs Sally Ann Cameron-Letley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Bell Street
Dundee
DD1 1HN
Scotland
Secretary NameMr Kenneth Alan Harper
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1LX
Scotland
Secretary NameGary John Harper
NationalityBritish
StatusResigned
Appointed02 December 1996(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2002)
RoleCompany Director
Correspondence Address7/9 Fairfield Road
Dundee
Angus
DD5 1NX
Scotland
Director NameJune Alison Clark
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Smith Terrace
London
SW3 4DL
Secretary NameRebecca Jane Macphail
NationalityBritish
StatusResigned
Appointed21 November 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address31 Seymour Street
Dundee
DD2 1HA
Scotland
Director NameMrs Sally Ann Cameron
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfield Road
Broughty Ferry
Dundee
Angus
DD5 1NX
Scotland
Secretary NameGary John Harper
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBloq 5-Q1, Flat 56, Es Traves
Port Of Soller
Mallorca 07100
Spain
Director NameGary John Harper
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2005(10 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 2011)
RoleProperty Manager
Country of ResidenceSpain
Correspondence AddressBloq 5-Q1, Flat 56, Es Traves
Port Of Soller
Mallorca 07100
Spain
Director NameTristan Gary John Cameron-Harper
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2010)
RolePro-Hocky Player
Country of ResidenceScotland
Correspondence Address3 Fairfield Road
Broughty Ferry
Dundee
Angus
DD5 1NX
Scotland
Secretary NameValentina Halford-McGuff
NationalityBritish
StatusResigned
Appointed30 November 2007(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2011)
RoleCompany Director
Correspondence Address108 Kinghorne Road
Dundee
Angus
DD3 6LD
Scotland
Director NameMrs Sally Ann Cameron
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 15 September 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfield Road
Broughty Ferry
Dundee
DD5 1NX
Scotland
Director NameMrs Sally Ann Cameron
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 15 September 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfield Road
Broughty Ferry
Dundee
DD5 1NX
Scotland
Director NameMr Kenneth Alan Harper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(15 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Valentine Court
Dunsinane Estate
Dundee
Tayside
DD2 3QB
Scotland
Director NameMs Audrey Kendall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(15 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address4 Valentine Court
Dunsinane Estate
Dundee
Tayside
DD2 3QB
Scotland
Director NameMr Paul David Letley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(16 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Dewars Mill
St. Andrews
Fife
KY16 9TY
Scotland
Director NameMr Ryan William Letley
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(16 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2012)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address7 Dewars Mill
St. Andrews
Fife
KY16 9TY
Scotland
Director NameMrs Sally Ann Cameron
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(16 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2017)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address7 Dewars Mill
St. Andrews
Fife
KY16 9TY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered Address86 Bell Street
Dundee
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Tulyar Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,020,108
Cash£8
Current Liabilities£35,271

Accounts

Latest Accounts12 May 2023 (11 months, 2 weeks ago)
Next Accounts Due12 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End12 May

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

12 May 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2015Delivered 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 2002Delivered 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

Filing History

27 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 12 May 2022 (5 pages)
5 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 12 May 2021 (5 pages)
27 April 2021Total exemption full accounts made up to 12 May 2020 (5 pages)
20 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
16 June 2020Registered 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 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
20 February 2020Notification of Paul David Letley as a person with significant control on 5 April 2019 (2 pages)
20 February 2020Cessation of Sally Ann Cameron as a person with significant control on 5 April 2019 (1 page)
10 February 2020Total exemption full accounts made up to 12 May 2019 (6 pages)
5 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 12 May 2018 (4 pages)
14 November 2018Appointment of Mrs Sally Ann Cameron-Letley as a director on 14 November 2018 (2 pages)
14 November 2018Registered 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 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
13 November 2018Notice of end of Administration (16 pages)
13 November 2018Administrator's progress report (16 pages)
8 November 2018Administrator's progress report (16 pages)
14 June 2018Administrator's progress report (17 pages)
27 March 2018Notice of extension of period of Administration (1 page)
26 March 2018Amended total exemption full accounts made up to 12 May 2017 (5 pages)
6 March 2018Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (17 pages)
16 January 2018Total exemption full accounts made up to 12 May 2017 (5 pages)
15 January 2018Previous accounting period shortened from 30 November 2017 to 12 May 2017 (1 page)
27 December 2017Administrator's progress report (15 pages)
1 December 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
1 December 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
30 August 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
25 July 2017Statement of administrator's deemed proposal (1 page)
25 July 2017Statement of administrator's deemed proposal (1 page)
6 July 2017Statement of administrator's proposal (27 pages)
6 July 2017Statement of administrator's proposal (27 pages)
8 June 2017Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (17 pages)
8 June 2017Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (17 pages)
16 May 2017Registered 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 2017Appointment of an administrator (2 pages)
16 May 2017Registered 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 2017Appointment of an administrator (2 pages)
5 April 2017Appointment of Paul David Letley as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Paul David Letley as a director on 1 April 2017 (2 pages)
5 April 2017Termination of appointment of Sally Ann Cameron as a director on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Sally Ann Cameron as a director on 1 April 2017 (1 page)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
24 March 2015Registration of charge SC1567860010, created on 13 March 2015 (16 pages)
24 March 2015Registration of charge SC1567860010, created on 13 March 2015 (16 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
14 January 2014Statement of capital on 19 October 2013
  • GBP 100
(8 pages)
14 January 2014Statement of capital on 19 October 2013
  • GBP 100
(8 pages)
14 January 2014Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
14 January 2014Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Memorandum and Articles of Association (3 pages)
14 November 2012Memorandum and Articles of Association (3 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2012Termination of appointment of Ryan Letley as a director (1 page)
14 September 2012Termination of appointment of Ryan Letley as a director (1 page)
14 September 2012Termination of appointment of Paul Letley as a director (1 page)
14 September 2012Termination of appointment of Paul Letley as a director (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
20 July 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Registered office address changed from 86 Bell Street Dundee Tayside DD1 1HN United Kingdom on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 86 Bell Street Dundee Tayside DD1 1HN United Kingdom on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 86 Bell Street Dundee Tayside DD1 1HN United Kingdom on 6 September 2011 (2 pages)
25 July 2011Memorandum and Articles of Association (3 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2011Memorandum and Articles of Association (3 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2011Appointment of Mr Paul David Letley as a director (2 pages)
20 July 2011Appointment of Mr Ryan William Letley as a director (2 pages)
20 July 2011Appointment of Mr Ryan William Letley as a director (2 pages)
20 July 2011Appointment of Mr Paul David Letley as a director (2 pages)
20 July 2011Appointment of Mrs Sally Ann Cameron as a director (2 pages)
20 July 2011Appointment of Mrs Sally Ann Cameron as a director (2 pages)
19 July 2011Registered 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 2011Termination of appointment of Valentina Halford-Mcguff as a secretary (1 page)
19 July 2011Termination of appointment of Audrey Kendall as a director (1 page)
19 July 2011Registered 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 2011Termination of appointment of Kenneth Harper as a director (1 page)
19 July 2011Termination of appointment of Audrey Kendall as a director (1 page)
19 July 2011Termination of appointment of Kenneth Harper as a director (1 page)
19 July 2011Termination of appointment of Valentina Halford-Mcguff as a secretary (1 page)
28 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
28 April 2011Registered 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 2011Registered 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 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
26 January 2011Termination of appointment of Gary Harper as a director (1 page)
26 January 2011Appointment of Mrs Audrey Kendall as a director (2 pages)
26 January 2011Appointment of Mrs Audrey Kendall as a director (2 pages)
26 January 2011Termination of appointment of Gary Harper as a director (1 page)
24 January 2011Appointment of Mr Kenneth Alan Harper as a director (2 pages)
24 January 2011Appointment of Mr Kenneth Alan Harper as a director (2 pages)
7 January 2011Termination of appointment of Tristan Cameron-Harper as a director (1 page)
7 January 2011Termination of appointment of Tristan Cameron-Harper as a director (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 September 2010Termination of appointment of Sally Cameron as a director (1 page)
15 September 2010Termination of appointment of Sally Cameron as a director (1 page)
2 August 2010Registered office address changed from 36 Constitution Street Dundee DD3 6ND on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 36 Constitution Street Dundee DD3 6ND on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 36 Constitution Street Dundee DD3 6ND on 2 August 2010 (1 page)
1 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
21 May 2010Appointment of Mrs Sally Ann Cameron as a director (2 pages)
21 May 2010Appointment of Mrs Sally Ann Cameron as a director (2 pages)
17 May 2010Termination of appointment of Sally Cameron as a director (1 page)
17 May 2010Termination of appointment of Sally Cameron as a director (1 page)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 21/03/09; full list of members (4 pages)
8 April 2009Return made up to 21/03/09; full list of members (4 pages)
13 February 2009Return made up to 21/03/08; full list of members (4 pages)
13 February 2009Return made up to 21/03/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Return made up to 21/03/07; full list of members (7 pages)
16 July 2007Return made up to 21/03/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 January 2007Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page)
3 January 2007Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page)
22 August 2006Ad 14/08/06--------- £ si 1200000@1=1200000 £ ic 100/1200100 (2 pages)
22 August 2006Nc inc already adjusted 14/08/06 (1 page)
22 August 2006Nc inc already adjusted 14/08/06 (1 page)
22 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 August 2006Ad 14/08/06--------- £ si 1200000@1=1200000 £ ic 100/1200100 (2 pages)
25 July 2006Return made up to 21/03/06; full list of members (7 pages)
25 July 2006Return made up to 21/03/06; full list of members (7 pages)
5 April 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (3 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 4 whitehall crescent dundee angus DD1 4AU (1 page)
28 March 2006Registered office changed on 28/03/06 from: 4 whitehall crescent dundee angus DD1 4AU (1 page)
27 January 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
27 January 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
5 May 2005Return made up to 21/03/05; full list of members (7 pages)
5 May 2005Return made up to 21/03/05; full list of members (7 pages)
25 March 2005Partic of mort/charge * (3 pages)
25 March 2005Partic of mort/charge * (3 pages)
7 March 2005Registered office changed on 07/03/05 from: 3 old hawkhill dundee DD1 5EU (1 page)
7 March 2005Registered office changed on 07/03/05 from: 3 old hawkhill dundee DD1 5EU (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
29 January 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 January 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
2 November 2004Partic of mort/charge * (3 pages)
2 November 2004Partic of mort/charge * (3 pages)
29 March 2004Return made up to 21/03/04; full list of members (6 pages)
29 March 2004Return made up to 21/03/04; full list of members (6 pages)
17 January 2004Accounting reference date extended from 21/03/03 to 31/03/03 (1 page)
17 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 January 2004Accounting reference date extended from 21/03/03 to 31/03/03 (1 page)
9 April 2003Return made up to 21/03/03; full list of members (6 pages)
9 April 2003Return made up to 21/03/03; full list of members (6 pages)
6 December 2002Partic of mort/charge * (6 pages)
6 December 2002Partic of mort/charge * (6 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (1 page)
25 June 2002New director appointed (1 page)
15 April 2002Accounts for a dormant company made up to 21 March 2002 (4 pages)
15 April 2002Accounts for a dormant company made up to 21 March 2002 (4 pages)
26 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Accounts for a dormant company made up to 21 March 2001 (4 pages)
24 April 2001Accounts for a dormant company made up to 21 March 2001 (4 pages)
18 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Accounts for a dormant company made up to 21 March 2000 (4 pages)
18 May 2000Accounts for a dormant company made up to 21 March 2000 (4 pages)
18 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Return made up to 21/03/00; full list of members (6 pages)
5 April 2000Return made up to 21/03/00; full list of members (6 pages)
31 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Accounts for a dormant company made up to 21 March 1999 (4 pages)
31 March 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Accounts for a dormant company made up to 21 March 1999 (4 pages)
6 April 1998Accounts for a dormant company made up to 21 March 1998 (4 pages)
6 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1998Accounts for a dormant company made up to 21 March 1998 (4 pages)
29 March 1998Return made up to 21/03/98; no change of members (4 pages)
29 March 1998Return made up to 21/03/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 21 March 1997 (6 pages)
8 December 1997Accounts for a small company made up to 21 March 1997 (6 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Return made up to 21/03/97; no change of members (4 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Return made up to 21/03/97; no change of members (4 pages)
14 March 1997Secretary resigned (1 page)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1996Accounts for a dormant company made up to 21 March 1996 (4 pages)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1996Accounts for a dormant company made up to 21 March 1996 (4 pages)
24 June 1996Ad 15/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1996Return made up to 21/03/96; full list of members (6 pages)
24 June 1996Ad 15/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1996Return made up to 21/03/96; full list of members (6 pages)
17 October 1995Accounts for a dormant company made up to 21 March 1995 (1 page)
17 October 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
17 October 1995Accounts for a dormant company made up to 21 March 1995 (1 page)
17 October 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
16 October 1995Accounting reference date shortened from 31/03 to 21/03 (1 page)
16 October 1995Accounting reference date shortened from 31/03 to 21/03 (1 page)
20 April 1995New secretary appointed;director resigned (2 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1995New secretary appointed;director resigned (2 pages)
20 April 1995Registered office changed on 20/04/95 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP (1 page)
20 April 1995Registered office changed on 20/04/95 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP (1 page)
20 April 1995Secretary resigned;new director appointed (2 pages)
20 April 1995Secretary resigned;new director appointed (2 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1995Incorporation (13 pages)
21 March 1995Incorporation (13 pages)