Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mrs Laura Elizabeth Mooney |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 18a West Marketgait Dundee DD1 1QR Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Gail Hume |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 week, 2 days after company formation) |
Appointment Duration | 7 years (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 40 West School Road Dundee DD3 8PQ Scotland |
Director Name | Mr John Michael Hume |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 William Fitzgerald Way Emmoch Woods Dundee DD4 9FE Scotland |
Secretary Name | John Michael Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 week, 2 days after company formation) |
Appointment Duration | 7 years (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | Top Flat, 6 Grays Lane Lochee Dundee DD2 3AN Scotland |
Secretary Name | Donna Dye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | 120 William Fitzgerald Way Emmock Woods Dundee DD4 9FP Scotland |
Director Name | William Marlow |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 October 2009) |
Role | Joiner |
Correspondence Address | 45 St Ninians Terrace Dundee Angus DD3 9LS Scotland |
Director Name | Mr Brian David Grahame Stewart |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17a Reform Street Kirriemuir Angus DD8 4BS Scotland |
Website | www.fmcwindows.com |
---|
Registered Address | 18a West Marketgait Dundee DD1 1QR Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
1 at £1 | Brian David Grahame Stewart 50.00% Ordinary |
---|---|
1 at £1 | John Michael Hume 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,220 |
Cash | £430 |
Current Liabilities | £110,677 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 11 June 2023 (overdue) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
---|---|
3 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
20 February 2020 | Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page) |
29 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
3 July 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 December 2016 | Termination of appointment of John Michael Hume as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of John Michael Hume as a director on 30 November 2016 (1 page) |
27 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Registered office address changed from Dundee Airport Riverside Drive Dundee DD2 1UH United Kingdom on 13 November 2009 (2 pages) |
13 November 2009 | Appointment of Mr Brian David Grahame Stewart as a director (3 pages) |
13 November 2009 | Termination of appointment of William Marlow as a director (2 pages) |
13 November 2009 | Termination of appointment of Donna Dye as a secretary (2 pages) |
30 October 2009 | Change of name with request to seek comments from relevant body (2 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Company name changed marlow joinery and glazing LIMITED\certificate issued on 30/10/09
|
30 August 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 October 2008 | Return made up to 28/05/08; full list of members (3 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from unit 8 4/6 staffa place dundee DD2 3SX (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Company name changed keiller's retail LIMITED\certificate issued on 03/03/06 (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 41 dundee road west broughty ferry dundee DD5 1NB (1 page) |
5 July 2005 | Return made up to 28/05/05; full list of members (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
3 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
22 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
9 August 2003 | Return made up to 28/05/03; full list of members (7 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
11 June 2002 | Return made up to 28/05/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
14 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
18 June 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
28 May 1997 | Incorporation (15 pages) |