1 Hillcrest Road
Dundee
Angus
DD2 1JJ
Scotland
Director Name | Mr William Ramsay Morrison King |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 14 August 2018) |
Role | Administration Manager |
Country of Residence | Scotland |
Correspondence Address | Annandale 1 Hillcrest Road Dundee Tayside DD2 1JJ Scotland |
Secretary Name | Mrs Joyce Elizabeth King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 14 August 2018) |
Role | Investigations Director |
Country of Residence | United Kingdom |
Correspondence Address | Annandale 1 Hillcrest Road Dundee Angus DD2 1JJ Scotland |
Director Name | Bryan Stephen Key |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Dalkeith Road Dundee Angus DD4 7JJ Scotland |
Director Name | Mr Derek Herbert Shaw |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 August 1998) |
Role | Confectionery Director |
Correspondence Address | 17 The Logan Liff Dundee Angus DD2 5PJ Scotland |
Secretary Name | Alan John Baillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 1999) |
Role | Solicitor |
Correspondence Address | 7 Harley Street Broughty Ferry Dundee Angus DD5 3AD Scotland |
Director Name | Mr Stephen Graeme King |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 June 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 78/7 McDonald Road Edinburgh Eh7 4nt EH7 4NT Scotland |
Director Name | Mr Michael Lindsay King |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 June 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 78/7 McDonald Road Edinburgh EH7 4NT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(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 | 20 March 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01382 666577 |
---|---|
Telephone region | Dundee |
Registered Address | 1 Hillcrest Road Dundee Angus DD2 1JJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
251 at £1 | William Ramsay Morrison King 65.88% Ordinary |
---|---|
110 at £1 | Joyce Elizabeth King 28.87% Ordinary |
10 at £1 | Michael Lindsay King 2.62% Ordinary |
10 at £1 | Stephen Graeme King 2.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,124 |
Cash | £37,117 |
Current Liabilities | £60,063 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
18 May 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
---|---|
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 July 2013 | Termination of appointment of Michael King as a director (1 page) |
10 July 2013 | Termination of appointment of Stephen King as a director (1 page) |
25 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Stephen Graeme King on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Stephen Graeme King on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Joyce Elizabeth King on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Joyce Elizabeth King on 1 January 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 March 2008 | Return made up to 20/03/08; full list of members (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
13 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 March 2005 | Return made up to 20/03/05; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members
|
7 November 2003 | Director's particulars changed (1 page) |
15 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
25 March 2003 | Return made up to 20/03/03; full list of members (9 pages) |
26 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members
|
25 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
22 March 2001 | Return made up to 20/03/01; full list of members
|
1 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
21 March 2000 | Return made up to 20/03/00; full list of members (8 pages) |
19 October 1999 | Ad 11/10/99--------- £ si 370@1=370 £ ic 12/382 (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 37 union street dundee tayside DD1 4BS (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
18 June 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
24 May 1999 | Ad 26/08/98-20/03/99 £ si 10@1 (2 pages) |
30 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
31 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
18 April 1997 | Memorandum and Articles of Association (8 pages) |
16 April 1997 | Company name changed grovefuse LIMITED\certificate issued on 17/04/97 (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 March 1997 | Incorporation (9 pages) |