Dundee
Angus
DD2 1RF
Scotland
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Susan Jane Kosto |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1999) |
Role | Admin Assistant |
Correspondence Address | 11 Adelaide Place Dundee DD3 6LF Scotland |
Secretary Name | Anne Caroline Kemlo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 12 Hillside Drive Dundee Tayside DD2 1QW Scotland |
Director Name | Gillian Maureen Rough |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(6 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Myreside Cottage East Friarton Newport On Tay Fife DD6 8RU Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | Henderson Loggie ,Ca Royal Exchange Buildings Panmure Street Dundee DD1 1DZ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Year | 2008 |
---|---|
Net Worth | £179,630 |
Cash | £31,402 |
Current Liabilities | £61,101 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 7 November 2016 (overdue) |
---|
7 April 2010 | Resolutions
|
---|---|
31 March 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 31 March 2010 (2 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
5 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
5 August 2008 | Director's change of particulars / noel kemlo / 01/08/2008 (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
15 May 2008 | Director's change of particulars / noel kemlo / 01/05/2008 (1 page) |
12 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
16 October 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
1 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 November 2005 | Return made up to 24/10/05; full list of members (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
26 October 2004 | Return made up to 24/10/04; full list of members (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 11 panmure street dundee DD1 2BG (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: c/o 40/42 brantwood avenue dundee DD3 6EW (1 page) |
24 December 2001 | Return made up to 24/10/01; full list of members (6 pages) |
2 May 2001 | Resolutions
|
25 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
25 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
31 July 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
18 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
8 December 1999 | Director resigned (1 page) |
5 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
16 November 1998 | Return made up to 24/10/98; no change of members
|
11 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
21 January 1998 | Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1997 | Return made up to 24/10/97; no change of members (6 pages) |
8 June 1997 | Ad 29/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 1997 | Full accounts made up to 31 August 1996 (13 pages) |
4 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
21 October 1996 | Partic of mort/charge * (5 pages) |
26 August 1996 | Accounting reference date shortened from 31/10 to 31/08 (1 page) |
20 August 1996 | Partic of mort/charge * (6 pages) |
26 July 1996 | Partic of mort/charge * (6 pages) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 14 mitchell lane glasgow G1 3NU (1 page) |
26 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | Incorporation (32 pages) |