Dundee
Tayside
DD2 1TF
Scotland
Secretary Name | Miss Elizabeth Anne Comerford |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 362 Blackness Road Dundee Angus DD2 1SF Scotland |
Director Name | Miss Elizabeth Anne Comerford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 362 Blackness Road Dundee DD2 1SF Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughtyferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Elizabeth Anne Comerford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,774 |
Cash | £83 |
Current Liabilities | £7,849 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
8 May 1998 | Delivered on: 19 May 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 221 albert street,dundee. Outstanding |
---|---|
15 January 1998 | Delivered on: 28 January 1998 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 |
19 January 1998 | Delivered on: 28 January 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost second floor flat,31 provost road,dundee. Outstanding |
12 January 1998 | Delivered on: 21 January 1998 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 |
30 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
23 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
30 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
24 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
29 November 2016 | Appointment of Miss Elizabeth Anne Comerford as a director on 15 November 2016 (2 pages) |
29 November 2016 | Appointment of Miss Elizabeth Anne Comerford as a director on 15 November 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for Margaret Elizabeth Comerford on 2 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for Margaret Elizabeth Comerford on 2 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for Margaret Elizabeth Comerford on 2 April 2013 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 April 2010 | Director's details changed for Margaret Elizabeth Comerford on 2 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Margaret Elizabeth Comerford on 2 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Margaret Elizabeth Comerford on 2 April 2010 (2 pages) |
30 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
10 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
8 January 2009 | Secretary's change of particulars / elizabeth kelly / 01/10/2008 (1 page) |
8 January 2009 | Secretary's change of particulars / elizabeth kelly / 01/10/2008 (1 page) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
17 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
12 April 2006 | Ad 01/02/05--------- £ si 98@1 (2 pages) |
12 April 2006 | Ad 01/02/05--------- £ si 98@1 (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 March 2004 | Return made up to 02/04/04; full list of members (6 pages) |
30 March 2004 | Return made up to 02/04/04; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
6 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 May 2002 | Secretary's particulars changed (1 page) |
9 May 2002 | Secretary's particulars changed (1 page) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
24 December 2001 | Secretary's particulars changed (1 page) |
24 December 2001 | Secretary's particulars changed (1 page) |
22 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
17 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
26 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
24 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: bank house, 1 stirling street dundee DD3 6PJ (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: bank house, 1 stirling street dundee DD3 6PJ (1 page) |
19 May 1998 | Partic of mort/charge * (5 pages) |
19 May 1998 | Partic of mort/charge * (5 pages) |
6 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
6 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
28 January 1998 | Partic of mort/charge * (3 pages) |
28 January 1998 | Partic of mort/charge * (3 pages) |
28 January 1998 | Partic of mort/charge * (7 pages) |
28 January 1998 | Partic of mort/charge * (7 pages) |
21 January 1998 | Partic of mort/charge * (5 pages) |
21 January 1998 | Partic of mort/charge * (5 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
2 April 1997 | Incorporation (18 pages) |
2 April 1997 | Incorporation (18 pages) |