Memus
Angus
DD8 3TZ
Scotland
Director Name | Mr William Ferrier Begg |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1997(4 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Craigview Shielhill Tealing Dundee Angus DD4 0PW Scotland |
Director Name | Mr Grant James Rennie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1997(4 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Plant Hire & Civil Engineering |
Country of Residence | Scotland |
Correspondence Address | 1 Westhall Terrace Duntrune Dundee Angus DD4 0PP Scotland |
Secretary Name | Mr William Begg |
---|---|
Status | Current |
Appointed | 07 July 2021(24 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Westhall Terrace Duntrune Dundee Angus DD4 0PP Scotland |
Secretary Name | Mr James Alexander Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 2001) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Newton Cottage Memus Angus DD8 3TZ Scotland |
Secretary Name | Mrs Yvonne Ann Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 07 July 2021) |
Role | Secretary |
Correspondence Address | Craigview Shielhill Tealing Dundee Angus DD4 0PW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 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 | 18 June 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Henderson Loggie The Vision Building Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
5k at £1 | Grant James Rennie 33.33% Ordinary |
---|---|
5k at £1 | James Alexander Aitken 33.33% Ordinary |
5k at £1 | William Ferrier Begg 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,143 |
Cash | £8,802 |
Current Liabilities | £3,697 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 22 July 2023 (overdue) |
18 September 1998 | Delivered on: 25 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at druids park,murthly,perthshire. Outstanding |
---|---|
14 August 1998 | Delivered on: 18 August 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 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
27 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2010 | Director's details changed for Grant James Rennie on 1 January 2010 (2 pages) |
5 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for James Alexander Aitken on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Grant James Rennie on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for James Alexander Aitken on 1 January 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
20 June 2008 | Secretary's change of particulars / yvonne begg / 20/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / william begg / 20/06/2008 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 August 2007 | Return made up to 18/06/07; no change of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (8 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 July 2004 | Return made up to 18/06/04; full list of members
|
29 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 July 2003 | Return made up to 18/06/03; full list of members
|
29 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
31 December 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
21 August 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Return made up to 18/06/01; full list of members (7 pages) |
20 August 2001 | New secretary appointed (2 pages) |
17 August 2000 | Return made up to 18/06/00; full list of members (7 pages) |
16 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 January 2000 | Ad 20/12/99--------- £ si 14997@1=14997 £ ic 3/15000 (2 pages) |
6 January 2000 | £ nc 1000/100000 20/12/99 (1 page) |
6 January 2000 | Resolutions
|
2 September 1999 | Full accounts made up to 30 June 1998 (5 pages) |
31 August 1999 | Return made up to 18/06/99; no change of members (4 pages) |
25 September 1998 | Partic of mort/charge * (5 pages) |
18 August 1998 | Partic of mort/charge * (5 pages) |
10 August 1998 | Return made up to 18/06/98; full list of members
|
10 August 1998 | Ad 06/02/98--------- £ si 3@1 (2 pages) |
11 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: lanndearc glamis road kirriemuir angus DD8 5DF (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New secretary appointed;new director appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 June 1997 | Incorporation (9 pages) |