Tealing
Dundee
Tayside
Director Name | Mr Johnston Peter Campbell Clark |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Invermark Terrace Barnhill Dundee Tayside DD5 2QU Scotland |
Director Name | Robert Bryce Millar |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 July 2010) |
Role | Farmer |
Correspondence Address | Prieston Tealing Dundee Tayside |
Director Name | Janet Millar |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (resigned 07 July 2015) |
Role | Farmer |
Correspondence Address | Prieston Tealing Dundee Tayside |
Director Name | Robert James Millar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (resigned 07 July 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Kinnaneil Kingoldrum Kirriemuir Tayside |
Director Name | William Jackson Millar |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (resigned 07 July 2015) |
Role | Farmer |
Correspondence Address | Prieston Tealing Dundee Tayside |
Secretary Name | Robert Bryce Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 July 2010) |
Role | Company Director |
Correspondence Address | Prieston Tealing Dundee Tayside |
Secretary Name | Robert James Millar |
---|---|
Status | Resigned |
Appointed | 02 July 2010(15 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 07 July 2015) |
Role | Company Director |
Correspondence Address | Kinnaniel Kingoldrum Kirriemuir Tayside DD8 5NF Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,323,330 |
Cash | £1,021 |
Current Liabilities | £112,570 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 March |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
27 June 2017 | Delivered on: 18 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the land comprising 85.58 acres of thereby at mill of tealing by dundee. Outstanding |
---|
19 December 2023 | Micro company accounts made up to 25 March 2023 (5 pages) |
---|---|
11 July 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
21 December 2022 | Micro company accounts made up to 25 March 2022 (5 pages) |
20 June 2022 | Change of details for John Bryce Millar as a person with significant control on 6 April 2016 (2 pages) |
20 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
18 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
25 March 2021 | Micro company accounts made up to 25 March 2020 (4 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
3 December 2019 | Micro company accounts made up to 25 March 2019 (4 pages) |
22 November 2019 | Change of details for John Bryce Millar as a person with significant control on 22 November 2019 (2 pages) |
22 November 2019 | Director's details changed for John Bryce Millar on 22 November 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 25 March 2018 (3 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
18 July 2017 | Registration of charge SC1583660001, created on 27 June 2017 (22 pages) |
18 July 2017 | Registration of charge SC1583660001, created on 27 June 2017 (22 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
21 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 March 2016 | Total exemption small company accounts made up to 26 March 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 26 March 2015 (7 pages) |
18 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
6 August 2015 | Termination of appointment of Robert James Millar as a secretary on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Janet Millar as a director on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of William Jackson Millar as a director on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Janet Millar as a director on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of William Jackson Millar as a director on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of William Jackson Millar as a director on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Robert James Millar as a director on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Janet Millar as a director on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Robert James Millar as a secretary on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Robert James Millar as a secretary on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Robert James Millar as a director on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Robert James Millar as a director on 7 July 2015 (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 February 2015 | Total exemption small company accounts made up to 27 March 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 27 March 2014 (4 pages) |
22 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 February 2014 | Total exemption small company accounts made up to 28 March 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 28 March 2013 (6 pages) |
23 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 29 March 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 29 March 2012 (6 pages) |
19 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
20 January 2012 | Appointment of Robert James Millar as a secretary (2 pages) |
20 January 2012 | Termination of appointment of Robert Millar as a director (1 page) |
20 January 2012 | Termination of appointment of Robert Millar as a secretary (1 page) |
20 January 2012 | Appointment of Robert James Millar as a secretary (2 pages) |
20 January 2012 | Termination of appointment of Robert Millar as a secretary (1 page) |
20 January 2012 | Termination of appointment of Robert Millar as a director (1 page) |
21 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
21 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 June 2009 | Return made up to 01/06/09; no change of members (4 pages) |
1 June 2009 | Return made up to 01/06/09; no change of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 June 2008 | Return made up to 01/06/08; no change of members (4 pages) |
2 June 2008 | Return made up to 01/06/08; no change of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 August 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
8 August 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
6 August 2007 | Return made up to 01/06/07; full list of members (4 pages) |
6 August 2007 | Return made up to 01/06/07; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
23 April 2007 | Ad 02/06/06--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 April 2007 | Ad 02/06/06--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 144 nethergate dundee DD1 4EB (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 144 nethergate dundee DD1 4EB (1 page) |
4 July 2006 | Return made up to 01/06/06; full list of members (8 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
28 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
28 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
19 April 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
19 April 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
22 April 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
22 April 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
17 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
24 December 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
24 December 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
25 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
21 December 2000 | Full accounts made up to 31 July 2000 (6 pages) |
21 December 2000 | Full accounts made up to 31 July 2000 (6 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
28 February 2000 | Full accounts made up to 31 July 1999 (6 pages) |
28 February 2000 | Full accounts made up to 31 July 1999 (6 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
12 March 1999 | Full accounts made up to 31 July 1998 (6 pages) |
12 March 1999 | Full accounts made up to 31 July 1998 (6 pages) |
31 July 1998 | Return made up to 01/06/98; no change of members (6 pages) |
31 July 1998 | Return made up to 01/06/98; no change of members (6 pages) |
20 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 June 1997 | Return made up to 01/06/97; full list of members
|
11 June 1997 | Return made up to 01/06/97; full list of members
|
30 January 1997 | Full accounts made up to 31 July 1996 (7 pages) |
30 January 1997 | Full accounts made up to 31 July 1996 (7 pages) |
6 August 1996 | Return made up to 01/06/96; full list of members
|
6 August 1996 | Return made up to 01/06/96; full list of members
|
29 February 1996 | New secretary appointed (1 page) |
29 February 1996 | New secretary appointed (1 page) |
29 February 1996 | Secretary resigned (2 pages) |
29 February 1996 | Secretary resigned (2 pages) |
26 February 1996 | Accounting reference date notified as 31/07 (1 page) |
26 February 1996 | Accounting reference date notified as 31/07 (1 page) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
1 June 1995 | Incorporation (34 pages) |
1 June 1995 | Incorporation (34 pages) |