Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary Name | Samantha Sutton |
---|---|
Status | Current |
Appointed | 30 April 2013(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mr David McGhie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 January 2008) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 10 Knights Gate Bothwell Glasgow G71 8SS Scotland |
Director Name | William James Alexander McKinlay |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 03 December 2013) |
Role | Football Coach |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge March Road Weybridge Surrey KT13 8XA |
Director Name | John Viola |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 September 2004) |
Role | Financial Adviser |
Correspondence Address | 8 Lady Jane Gate Bothwell G71 8BW Scotland |
Secretary Name | Mr David McGhie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 May 2010) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 10 Knights Gate Bothwell Glasgow G71 8SS Scotland |
Director Name | Christopher Sutton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 January 2014) |
Role | Football Manager |
Country of Residence | United Kingdom |
Correspondence Address | Heath House Heath Lane Roughton Norwich NR11 8NB |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(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 | 20 May 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Samantha Sutton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £575,272 |
Cash | £12,485 |
Current Liabilities | £1,233,941 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
1 June 2006 | Delivered on: 7 June 2006 Satisfied on: 22 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 120 rupert street, norwich. Fully Satisfied |
---|---|
28 January 2003 | Delivered on: 5 February 2003 Satisfied on: 22 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Apartment numbers 3.04 at no 1 pepys street, london. Fully Satisfied |
9 September 2002 | Delivered on: 24 September 2002 Satisfied on: 22 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse and garage being the subjects known as and forming 4 drumlanrig place, hawick. Fully Satisfied |
30 October 2001 | Delivered on: 9 November 2001 Satisfied on: 22 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 32, 1 palgrave gardens, london. Fully Satisfied |
10 September 1998 | Delivered on: 29 September 1998 Satisfied on: 22 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 89 west regent street, glasgow. Fully Satisfied |
28 July 1998 | Delivered on: 4 August 1998 Satisfied on: 22 May 2013 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. Fully Satisfied |
8 September 2004 | Delivered on: 29 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 78 callaghan wynd, blantyre. Outstanding |
10 September 2002 | Delivered on: 24 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming flat 1, 31 silverwell crescent, bothwell. Outstanding |
26 July 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
25 July 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
4 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
22 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 January 2019 | Secretary's details changed for Samantha Sutton on 7 January 2019 (1 page) |
8 January 2019 | Director's details changed for Mrs Samantha Sutton on 7 January 2019 (2 pages) |
31 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
22 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 May 2014 | Register inspection address has been changed from 10 Knights Gate Bothwell Glasgow G71 8SS United Kingdom (1 page) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Register inspection address has been changed from 10 Knights Gate Bothwell Glasgow G71 8SS United Kingdom (1 page) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
12 February 2014 | Statement of capital following an allotment of shares on 8 May 2013
|
12 February 2014 | Statement of capital following an allotment of shares on 8 May 2013
|
12 February 2014 | Statement of capital following an allotment of shares on 8 May 2013
|
9 January 2014 | Termination of appointment of Christopher Sutton as a director (1 page) |
9 January 2014 | Termination of appointment of Christopher Sutton as a director (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 December 2013 | Termination of appointment of William Mckinlay as a director (1 page) |
3 December 2013 | Termination of appointment of William Mckinlay as a director (1 page) |
29 May 2013 | Director's details changed for Christopher Sutton on 20 May 2013 (2 pages) |
29 May 2013 | Director's details changed for William James Alexander Mckinlay on 20 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Director's details changed for Christopher Sutton on 20 May 2013 (2 pages) |
29 May 2013 | Director's details changed for William James Alexander Mckinlay on 20 May 2013 (2 pages) |
22 May 2013 | Satisfaction of charge 3 in full (4 pages) |
22 May 2013 | Satisfaction of charge 4 in full (4 pages) |
22 May 2013 | Satisfaction of charge 8 in full (4 pages) |
22 May 2013 | Satisfaction of charge 6 in full (4 pages) |
22 May 2013 | Satisfaction of charge 8 in full (4 pages) |
22 May 2013 | Satisfaction of charge 6 in full (4 pages) |
22 May 2013 | Satisfaction of charge 2 in full (4 pages) |
22 May 2013 | Satisfaction of charge 4 in full (4 pages) |
22 May 2013 | Satisfaction of charge 1 in full (4 pages) |
22 May 2013 | Satisfaction of charge 3 in full (4 pages) |
22 May 2013 | Satisfaction of charge 2 in full (4 pages) |
22 May 2013 | Satisfaction of charge 1 in full (4 pages) |
8 May 2013 | Appointment of Mrs Samantha Sut as a director (2 pages) |
8 May 2013 | Appointment of Samantha Sutton as a secretary (2 pages) |
8 May 2013 | Director's details changed for Mrs Samantha Sut on 30 April 2013 (2 pages) |
8 May 2013 | Appointment of Samantha Sutton as a secretary (2 pages) |
8 May 2013 | Registered office address changed from 89 West Regent Street Glasgow G2 2BA on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 89 West Regent Street Glasgow G2 2BA on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 89 West Regent Street Glasgow G2 2BA on 8 May 2013 (1 page) |
8 May 2013 | Director's details changed for Mrs Samantha Sut on 30 April 2013 (2 pages) |
8 May 2013 | Appointment of Mrs Samantha Sut as a director (2 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
25 April 2013 | Company name changed P.F. properties LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Company name changed P.F. properties LIMITED\certificate issued on 25/04/13
|
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Register inspection address has been changed (1 page) |
11 July 2011 | Register inspection address has been changed (1 page) |
11 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 August 2010 | Director's details changed for William James Alexander Mckinlay on 20 May 2010 (2 pages) |
9 August 2010 | Director's details changed for William James Alexander Mckinlay on 20 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Christopher Sutton on 20 May 2010 (2 pages) |
9 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Termination of appointment of David Mcghie as a secretary (1 page) |
9 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Christopher Sutton on 20 May 2010 (2 pages) |
9 August 2010 | Termination of appointment of David Mcghie as a secretary (1 page) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 September 2009 | Return made up to 20/05/09; full list of members (4 pages) |
15 September 2009 | Return made up to 20/05/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
22 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
7 June 2006 | Partic of mort/charge * (15 pages) |
7 June 2006 | Partic of mort/charge * (15 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 June 2005 | Return made up to 20/05/05; full list of members
|
30 June 2005 | Return made up to 20/05/05; full list of members
|
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
29 September 2004 | Partic of mort/charge * (5 pages) |
29 September 2004 | Partic of mort/charge * (5 pages) |
23 May 2004 | Return made up to 20/05/04; full list of members
|
23 May 2004 | Return made up to 20/05/04; full list of members
|
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
19 June 2003 | Return made up to 20/05/03; full list of members
|
19 June 2003 | Return made up to 20/05/03; full list of members
|
18 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 February 2003 | Partic of mort/charge * (5 pages) |
5 February 2003 | Partic of mort/charge * (5 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
2 July 2002 | Ad 15/04/02--------- £ si 1@1 (2 pages) |
2 July 2002 | Ad 15/04/02--------- £ si 1@1 (2 pages) |
13 June 2002 | Return made up to 20/05/02; full list of members
|
13 June 2002 | Return made up to 20/05/02; full list of members
|
25 May 2002 | Ad 11/06/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 May 2002 | Ad 11/06/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 November 2001 | Partic of mort/charge * (5 pages) |
9 November 2001 | Partic of mort/charge * (5 pages) |
14 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 May 1999 | Return made up to 20/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 20/05/99; full list of members (6 pages) |
29 September 1998 | Partic of mort/charge * (5 pages) |
29 September 1998 | Partic of mort/charge * (5 pages) |
4 August 1998 | Partic of mort/charge * (6 pages) |
4 August 1998 | Partic of mort/charge * (6 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
14 July 1998 | New director appointed (2 pages) |
7 July 1998 | Memorandum and Articles of Association (9 pages) |
7 July 1998 | Memorandum and Articles of Association (9 pages) |
6 July 1998 | Company name changed hiveshape LIMITED\certificate issued on 07/07/98 (2 pages) |
6 July 1998 | Company name changed hiveshape LIMITED\certificate issued on 07/07/98 (2 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
20 May 1998 | Incorporation (13 pages) |
20 May 1998 | Incorporation (13 pages) |