Company NameCredit Administration Services (Dundee) Limited
Company StatusDissolved
Company NumberSC173654
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMrs Joyce Elizabeth King
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(2 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 14 August 2018)
RoleInvestigations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnandale
1 Hillcrest Road
Dundee
Angus
DD2 1JJ
Scotland
Director NameMr William Ramsay Morrison King
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(2 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 14 August 2018)
RoleAdministration Manager
Country of ResidenceScotland
Correspondence AddressAnnandale 1 Hillcrest Road
Dundee
Tayside
DD2 1JJ
Scotland
Secretary NameMrs Joyce Elizabeth King
NationalityBritish
StatusClosed
Appointed11 October 1999(2 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 14 August 2018)
RoleInvestigations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnandale
1 Hillcrest Road
Dundee
Angus
DD2 1JJ
Scotland
Director NameBryan Stephen Key
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address36 Dalkeith Road
Dundee
Angus
DD4 7JJ
Scotland
Director NameMr Derek Herbert Shaw
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 August 1998)
RoleConfectionery Director
Correspondence Address17 The Logan
Liff
Dundee
Angus
DD2 5PJ
Scotland
Secretary NameAlan John Baillie
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 1999)
RoleSolicitor
Correspondence Address7 Harley Street
Broughty Ferry
Dundee
Angus
DD5 3AD
Scotland
Director NameMr Stephen Graeme King
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 year, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 June 2013)
RoleManager
Country of ResidenceScotland
Correspondence Address78/7 McDonald Road
Edinburgh
Eh7 4nt
EH7 4NT
Scotland
Director NameMr Michael Lindsay King
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(2 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 June 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address78/7 McDonald Road
Edinburgh
EH7 4NT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01382 666577
Telephone regionDundee

Location

Registered Address1 Hillcrest Road
Dundee
Angus
DD2 1JJ
Scotland
ConstituencyDundee West
WardWest End

Shareholders

251 at £1William Ramsay Morrison King
65.88%
Ordinary
110 at £1Joyce Elizabeth King
28.87%
Ordinary
10 at £1Michael Lindsay King
2.62%
Ordinary
10 at £1Stephen Graeme King
2.62%
Ordinary

Financials

Year2014
Net Worth£86,124
Cash£37,117
Current Liabilities£60,063

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

18 May 2017Micro company accounts made up to 28 February 2017 (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 381
(5 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 381
(5 pages)
13 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 381
(5 pages)
10 July 2013Termination of appointment of Michael King as a director (1 page)
10 July 2013Termination of appointment of Stephen King as a director (1 page)
25 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Stephen Graeme King on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Stephen Graeme King on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Joyce Elizabeth King on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Joyce Elizabeth King on 1 January 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 March 2009Return made up to 20/03/09; full list of members (5 pages)
28 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 March 2008Return made up to 20/03/08; full list of members (5 pages)
8 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 March 2007Return made up to 20/03/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 March 2006Return made up to 20/03/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 March 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 April 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2003Director's particulars changed (1 page)
15 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
25 March 2003Return made up to 20/03/03; full list of members (9 pages)
26 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
22 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
21 March 2000Return made up to 20/03/00; full list of members (8 pages)
19 October 1999Ad 11/10/99--------- £ si 370@1=370 £ ic 12/382 (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 37 union street dundee tayside DD1 4BS (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (2 pages)
18 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 May 1999Ad 26/08/98-20/03/99 £ si 10@1 (2 pages)
30 March 1999Return made up to 20/03/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
31 March 1998Return made up to 20/03/98; full list of members (6 pages)
18 April 1997Memorandum and Articles of Association (8 pages)
16 April 1997Company name changed grovefuse LIMITED\certificate issued on 17/04/97 (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
20 March 1997Incorporation (9 pages)