Dundee
Tayside
DD2 3HE
Scotland
Director Name | Mr Alan Richard Lyall Anderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Worbey Place Longforgan Dundee DD2 5BS Scotland |
Director Name | Martin James Donachie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Drumlochie Gardens Balgillo Park Broughty Ferry Dundee DD5 3TH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Martin James Donachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Drumlochie Gardens Balgillo Park Broughty Ferry Dundee DD5 3TH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Alan Richard Lyall Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2004) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 10 Worbey Place Longforgan Dundee DD2 5BS Scotland |
Secretary Name | Angus Andrew Fairlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Lubbock Park Brechin Angus DD9 6DH Scotland |
Secretary Name | Helen Frances Kinsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(8 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 22 September 2012) |
Role | Company Director |
Correspondence Address | 10 Paradise Road Monifieth Angus DD5 4LF Scotland |
Website | www.martinalan.com |
---|---|
Email address | [email protected] |
Telephone | 01382 206330 |
Telephone region | Dundee |
Registered Address | 61 Lorne Street Dundee Tayside DD2 3HE Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | 6 other UK companies use this postal address |
190 at £1 | Fje Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,121,706 |
Current Liabilities | £1,101 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 September 2006 | Delivered on: 23 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development paddock, glamis, forfar, angus. Outstanding |
---|---|
15 September 2006 | Delivered on: 16 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
15 April 2002 | Delivered on: 23 April 2002 Satisfied on: 21 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
---|---|
26 September 2017 | Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 November 2012 | Termination of appointment of Helen Kinsella as a secretary (1 page) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
15 August 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
23 January 2007 | Return made up to 21/10/06; full list of members (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 5 dudhope terrace dundee DD3 6HG (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
23 September 2006 | Partic of mort/charge * (3 pages) |
19 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
19 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 June 2006 | Dec mort/charge * (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 October 2004 | Return made up to 21/10/04; full list of members
|
12 March 2004 | Director resigned (1 page) |
11 March 2004 | Resolutions
|
2 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
23 April 2002 | Partic of mort/charge * (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 November 2001 | Return made up to 21/10/01; full list of members
|
20 September 2001 | Amending 88(2) from 1997 (2 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 November 1998 | Return made up to 21/10/98; full list of members (6 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | Incorporation (16 pages) |
21 October 1997 | Ad 21/10/97--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |