Company NameGratis (Dundee) Limited
DirectorsMargaret Elizabeth Comerford and Elizabeth Anne Comerford
Company StatusActive
Company NumberSC173992
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMargaret Elizabeth Comerford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Oxford Street
Dundee
Tayside
DD2 1TF
Scotland
Secretary NameMiss Elizabeth Anne Comerford
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address362 Blackness Road
Dundee
Angus
DD2 1SF
Scotland
Director NameMiss Elizabeth Anne Comerford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(19 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address362 Blackness Road
Dundee
DD2 1SF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressStannergate House
41 Dundee Road West
Broughtyferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Anne Comerford
100.00%
Ordinary

Financials

Year2014
Net Worth£24,774
Cash£83
Current Liabilities£7,849

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

8 May 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

30 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
23 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
30 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
24 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
7 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
29 November 2016Appointment of Miss Elizabeth Anne Comerford as a director on 15 November 2016 (2 pages)
29 November 2016Appointment of Miss Elizabeth Anne Comerford as a director on 15 November 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Margaret Elizabeth Comerford on 2 April 2013 (2 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Margaret Elizabeth Comerford on 2 April 2013 (2 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Margaret Elizabeth Comerford on 2 April 2013 (2 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 April 2010Director's details changed for Margaret Elizabeth Comerford on 2 April 2010 (2 pages)
12 April 2010Director's details changed for Margaret Elizabeth Comerford on 2 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Margaret Elizabeth Comerford on 2 April 2010 (2 pages)
30 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 April 2009Return made up to 02/04/09; full list of members (3 pages)
10 April 2009Return made up to 02/04/09; full list of members (3 pages)
8 January 2009Secretary's change of particulars / elizabeth kelly / 01/10/2008 (1 page)
8 January 2009Secretary's change of particulars / elizabeth kelly / 01/10/2008 (1 page)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 April 2008Return made up to 02/04/08; full list of members (3 pages)
16 April 2008Return made up to 02/04/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 April 2007Return made up to 02/04/07; full list of members (2 pages)
24 April 2007Return made up to 02/04/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 April 2006Return made up to 02/04/06; full list of members (2 pages)
17 April 2006Return made up to 02/04/06; full list of members (2 pages)
12 April 2006Ad 01/02/05--------- £ si 98@1 (2 pages)
12 April 2006Ad 01/02/05--------- £ si 98@1 (2 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 April 2005Return made up to 02/04/05; full list of members (2 pages)
12 April 2005Return made up to 02/04/05; full list of members (2 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 March 2004Return made up to 02/04/04; full list of members (6 pages)
30 March 2004Return made up to 02/04/04; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 April 2003Return made up to 02/04/03; full list of members (6 pages)
6 April 2003Return made up to 02/04/03; full list of members (6 pages)
13 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 May 2002Secretary's particulars changed (1 page)
9 May 2002Secretary's particulars changed (1 page)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
24 December 2001Secretary's particulars changed (1 page)
24 December 2001Secretary's particulars changed (1 page)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 April 2001Return made up to 02/04/01; full list of members (6 pages)
17 April 2001Return made up to 02/04/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 April 2000Return made up to 02/04/00; full list of members (6 pages)
26 April 2000Return made up to 02/04/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
6 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 April 1999Return made up to 02/04/99; full list of members (6 pages)
24 April 1999Return made up to 02/04/99; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
2 June 1998Registered office changed on 02/06/98 from: bank house, 1 stirling street dundee DD3 6PJ (1 page)
2 June 1998Registered office changed on 02/06/98 from: bank house, 1 stirling street dundee DD3 6PJ (1 page)
19 May 1998Partic of mort/charge * (5 pages)
19 May 1998Partic of mort/charge * (5 pages)
6 April 1998Return made up to 02/04/98; full list of members (6 pages)
6 April 1998Return made up to 02/04/98; full list of members (6 pages)
28 January 1998Partic of mort/charge * (3 pages)
28 January 1998Partic of mort/charge * (3 pages)
28 January 1998Partic of mort/charge * (7 pages)
28 January 1998Partic of mort/charge * (7 pages)
21 January 1998Partic of mort/charge * (5 pages)
21 January 1998Partic of mort/charge * (5 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
2 April 1997Incorporation (18 pages)
2 April 1997Incorporation (18 pages)