Peebles
EH45 9AW
Scotland
Director Name | Mrs Helen Louise Allan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 November 2009(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Domestic Services |
Country of Residence | Scotland |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland |
Director Name | Mr Robert Paul Allan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2009) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Elcho Drive Broughty Ferry Dundee Angus DD5 3TB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Helen Louise Allan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,216 |
Cash | £1,528 |
Current Liabilities | £35,878 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
9 January 2007 | Delivered on: 16 January 2007 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 |
---|---|
20 March 1998 | Delivered on: 30 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 143A nethergate,dundee. Outstanding |
12 November 1997 | Delivered on: 21 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: South eastmost flat on 2ND floor of houses known as 26 ogilvie street, dundee. Outstanding |
12 November 1997 | Delivered on: 21 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17D princes street, dundee. Outstanding |
12 November 1997 | Delivered on: 21 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost house 1ST floor of eastmost of the 2 tenenments entering 10 molison street, dundee. Outstanding |
25 June 1997 | Delivered on: 15 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 13C,north ellen street,dundee. Outstanding |
13 May 1997 | Delivered on: 15 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets oif the company. Outstanding |
14 August 1996 | Delivered on: 20 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 east high street, crieff. Outstanding |
24 August 2015 | Delivered on: 8 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Southmost first floor flat of the tenement 2 huntly road, dundee. ANG11255. Outstanding |
29 November 2011 | Delivered on: 3 December 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 st marys street dundee ANG29248. Outstanding |
3 December 2007 | Delivered on: 14 December 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost left hand top floor flat, 34 campbell street, dundee. Outstanding |
12 December 1995 | Delivered on: 18 December 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 north ellen street, dundee. Outstanding |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 September 2015 | Registration of charge SC1601050012, created on 24 August 2015 (7 pages) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Mrs Helen Louise Allan on 1 August 2013 (2 pages) |
12 September 2013 | Director's details changed for Mrs Helen Louise Allan on 1 August 2013 (2 pages) |
9 January 2013 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 September 2012 | Registered office address changed from 22 Glensax Road Peebles Scotland EH45 9AW United Kingdom on 10 September 2012 (1 page) |
2 July 2012 | Registered office address changed from 30C Roseangle Dundee DD1 4LY on 2 July 2012 (1 page) |
2 July 2012 | Director's details changed for Mrs Helen Louise Allan on 1 July 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Helen Louise Allan on 1 July 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Helen Louise Allan on 1 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from 30C Roseangle Dundee DD1 4LY on 2 July 2012 (1 page) |
2 July 2012 | Director's details changed for Mrs Helen Louise Allan on 1 July 2012 (2 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 September 2011 | Registered office address changed from C/O Helen Allan 30C Roseangle Dundee Tayside DD1 4LY United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Registered office address changed from C/O Helen Allan 30C Roseangle Dundee Tayside DD1 4LY United Kingdom on 1 September 2011 (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Helen Louise Allan on 5 January 2010 (1 page) |
31 August 2010 | Secretary's details changed for Helen Louise Allan on 5 January 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Registered office address changed from C/O Helen Allan 148 South Victoria Dock Road Dundee DD1 3BF United Kingdom on 11 January 2010 (1 page) |
10 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Appointment of Mrs Helen Louise Allan as a director (2 pages) |
8 December 2009 | Registered office address changed from C/O Helen Allan 148 South Victoria Dock Road Dundee DD1 3BF United Kingdom on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from C/O Helen Allan 148 South Victoria Dock Road Dundee DD1 3BF United Kingdom on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 281 Perth Road Dundee DD2 1JS on 8 December 2009 (1 page) |
8 December 2009 | Appointment of Mrs Helen Louise Allan as a director (2 pages) |
8 December 2009 | Registered office address changed from 281 Perth Road Dundee DD2 1JS on 8 December 2009 (1 page) |
16 April 2009 | Appointment terminated director robert allan (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
6 September 2007 | Return made up to 30/08/07; no change of members (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
16 January 2007 | Partic of mort/charge * (3 pages) |
1 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members
|
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 August 2003 | Return made up to 30/08/03; full list of members (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 August 2002 | Return made up to 30/08/02; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 August 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
20 August 2001 | Return made up to 30/08/01; full list of members (6 pages) |
21 August 2000 | Return made up to 30/08/00; full list of members
|
21 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
30 June 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 August 1998 | Return made up to 30/08/98; full list of members (6 pages) |
10 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
30 March 1998 | Partic of mort/charge * (5 pages) |
21 November 1997 | Partic of mort/charge * (3 pages) |
21 November 1997 | Partic of mort/charge * (9 pages) |
21 November 1997 | Partic of mort/charge * (3 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: 17 riverside place dundee tayside DD2 1QE (1 page) |
1 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
15 July 1997 | Partic of mort/charge * (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
15 May 1997 | Partic of mort/charge * (5 pages) |
10 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
20 August 1996 | Partic of mort/charge * (5 pages) |
18 December 1995 | Partic of mort/charge * (3 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | Memorandum and Articles of Association (12 pages) |
30 August 1995 | Incorporation (12 pages) |