Broughty Ferry
Dundee
Angus
DD4 8XD
Scotland
Secretary Name | Mrs Karen Donna Hill |
---|---|
Status | Current |
Appointed | 01 April 2016(19 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Castlecroft Business Centre Suite 19 Tom Johnston Road Dundee Angus DD4 8XD Scotland |
Director Name | Ivan James Grant Carnegie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Elliot Court Elliot Road Dundee DD2 1TB Scotland |
Director Name | Alan Venters |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 5 Slug Road Stonehaven Kincardineshire AB3 2EX Scotland |
Director Name | Mr James Mollison Hill |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(6 months, 1 week after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 175 Hamilton Street Barnhill Dundee DD5 2RE Scotland |
Director Name | Mrs Isobel Mary Hill |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 March 2016) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | 175 Hamilton Street Barnhill Dundee DD5 2RE Scotland |
Secretary Name | Mrs Isobel Mary Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 March 2016) |
Role | Supply Industrial Workwear |
Country of Residence | United Kingdom |
Correspondence Address | 175 Hamilton Street Barnhill Dundee DD5 2RE Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Website | protectivesupplies.com |
---|---|
Email address | [email protected] |
Telephone | 01382 731073 |
Telephone region | Dundee |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | James Craig Hill 40.00% Ordinary |
---|---|
40 at £1 | James M. Hill 40.00% Ordinary |
10 at £1 | Isobel Mary Hill 10.00% Ordinary |
10 at £1 | Karen Hill 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,345 |
Cash | £4,761 |
Current Liabilities | £140,672 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
7 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
8 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
12 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
26 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 July 2018 | Termination of appointment of James Mollison Hill as a director on 31 March 2018 (1 page) |
18 July 2018 | Cessation of James Mollison Hill as a person with significant control on 31 March 2018 (1 page) |
23 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
28 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Termination of appointment of a director (1 page) |
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Appointment of Mrs Karen Donna Hill as a secretary on 1 April 2016 (2 pages) |
6 April 2016 | Secretary's details changed (1 page) |
6 April 2016 | Secretary's details changed for {officer_name} (1 page) |
6 April 2016 | Termination of appointment of Isobel Mary Hill as a secretary on 15 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Isobel Mary Hill as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of a director (1 page) |
6 April 2016 | Appointment of Mrs Karen Donna Hill as a secretary on 1 April 2016 (2 pages) |
6 April 2016 | Secretary's details changed (1 page) |
6 April 2016 | Termination of appointment of Isobel Mary Hill as a secretary on 15 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Isobel Mary Hill as a director on 31 March 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
20 June 2013 | Registered office address changed from 175 Hamilton Street Barnhill Dundee Angus DD5 2RE on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 175 Hamilton Street Barnhill Dundee Angus DD5 2RE on 20 June 2013 (1 page) |
20 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Director's details changed for Mr James Craig Hill on 26 April 2012 (3 pages) |
26 April 2012 | Director's details changed for Mr James Craig Hill on 26 April 2012 (3 pages) |
26 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
2 September 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
5 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
25 August 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Isobel Mary Hill on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for James Craig Hill on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for James Craig Hill on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for James Mollison Hill on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Isobel Mary Hill on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for James Mollison Hill on 18 March 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 March 2007 | Return made up to 18/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 18/03/07; full list of members (7 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
29 June 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
29 June 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
23 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
22 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
22 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
21 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
14 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
14 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (6 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (6 pages) |
10 May 2001 | Return made up to 16/04/01; full list of members
|
10 May 2001 | Return made up to 16/04/01; full list of members
|
11 August 2000 | Full accounts made up to 30 September 1999 (6 pages) |
11 August 2000 | Full accounts made up to 30 September 1999 (6 pages) |
12 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 50 castle street dundee tayside DD1 3RU (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 50 castle street dundee tayside DD1 3RU (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
25 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
13 May 1998 | Return made up to 16/04/98; full list of members (5 pages) |
13 May 1998 | Return made up to 16/04/98; full list of members (5 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Ad 09/04/98--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Ad 09/04/98--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
16 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
16 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
13 March 1997 | Accounting reference date extended from 31/10/96 to 30/09/97 (1 page) |
13 March 1997 | Accounting reference date extended from 31/10/96 to 30/09/97 (1 page) |
13 February 1997 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: stewart chambers 40 castle street dundee tayside, DD1 3AQ (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: stewart chambers 40 castle street dundee tayside, DD1 3AQ (1 page) |
13 February 1997 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
23 January 1997 | Ad 24/10/96--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
23 January 1997 | Ad 24/10/96--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
23 January 1997 | Nc inc already adjusted 24/10/96 (1 page) |
23 January 1997 | Nc inc already adjusted 24/10/96 (1 page) |
23 January 1997 | Memorandum and Articles of Association (9 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Memorandum and Articles of Association (9 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
30 October 1996 | Company name changed castlelaw (no. 182) LIMITED\certificate issued on 31/10/96 (2 pages) |
30 October 1996 | Company name changed castlelaw (no. 182) LIMITED\certificate issued on 31/10/96 (2 pages) |