Castlecroft Business Centre
Tom Johnston Road, Dundee
Angus
DD4 8XD
Scotland
Secretary Name | Julie Marie Vance |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road, Dundee Angus DD4 8XD Scotland |
Director Name | Mr James Colpi-Vance |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road, Dundee Angus DD4 8XD Scotland |
Director Name | Malcolm David Ogden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | East Barn, Drumtian Farm Balfron Glasgow Lanarkshire G63 0NP Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Website | kilconquharcastle.co.uk |
---|
Registered Address | C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road, Dundee Angus DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | James William Vance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,994 |
Cash | £123,540 |
Current Liabilities | £498,170 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
29 November 2002 | Delivered on: 3 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
21 December 2000 | Delivered on: 29 December 2000 Satisfied on: 6 December 2002 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 |
9 February 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
28 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
2 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
17 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
17 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
1 June 2021 | Secretary's details changed for Julie Marie Vance on 1 June 2021 (1 page) |
1 June 2021 | Director's details changed for Mr James Vance on 1 June 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
13 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
29 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
19 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
29 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
3 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Appointment of Mr James Colpi-Vance as a director (2 pages) |
16 December 2011 | Appointment of Mr James Colpi-Vance as a director (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
8 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
27 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 June 2007 | Return made up to 19/01/07; full list of members (2 pages) |
13 June 2007 | Return made up to 19/01/07; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
21 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 147 bath street glasgow lanarkshire G2 4SN (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 147 bath street glasgow lanarkshire G2 4SN (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 April 2005 | Return made up to 19/01/05; full list of members (6 pages) |
5 April 2005 | Return made up to 19/01/05; full list of members (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
7 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
6 December 2002 | Dec mort/charge * (4 pages) |
6 December 2002 | Dec mort/charge * (4 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
25 February 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
25 February 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
29 December 2000 | Partic of mort/charge * (6 pages) |
29 December 2000 | Partic of mort/charge * (6 pages) |
27 December 2000 | Resolutions
|
27 December 2000 | Resolutions
|
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: orchard brae house, 30 queensferry road, edinburgh EH4 2HG (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: orchard brae house, 30 queensferry road, edinburgh EH4 2HG (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 May 1999 | Ad 26/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
5 May 1999 | Ad 26/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
22 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (1 page) |
28 April 1998 | New director appointed (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Memorandum and Articles of Association (7 pages) |
28 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (1 page) |
28 April 1998 | Memorandum and Articles of Association (7 pages) |
28 April 1998 | New director appointed (1 page) |
20 April 1998 | Company name changed azavent LIMITED\certificate issued on 21/04/98 (2 pages) |
20 April 1998 | Company name changed azavent LIMITED\certificate issued on 21/04/98 (2 pages) |
19 January 1998 | Incorporation (22 pages) |
19 January 1998 | Incorporation (22 pages) |