Dundee
DD4 6AY
Scotland
Director Name | Duncan Robert Souter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1998(1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Foundry Lane Dundee DD4 6AY Scotland |
Director Name | Mr John Kelvin Kerr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1998(1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Foundry Lane Dundee DD4 6AY Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(6 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
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 | 09 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Derek John Souter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 Coupar Angus Road Muirhead Angus DD2 5QN Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,194,845 |
Cash | £134 |
Current Liabilities | £219,289 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
29 January 2004 | Delivered on: 5 February 2004 Persons entitled: Anglo Irish Property Lending Limited Classification: Assignation of rent Secured details: All sums due or to become due. Particulars: The whole right, title and interest in and to rent over 96 union street, glasgow GLA136035. Outstanding |
---|---|
29 January 2004 | Delivered on: 5 February 2004 Persons entitled: Anglo Irish Property Lending Limited Classification: Assignation of rent Secured details: All sums due or to become due. Particulars: The whole right, titl and interest in the rents over 88 union street, glasgow GLA136035. Outstanding |
29 January 2004 | Delivered on: 5 February 2004 Persons entitled: Anglo Irish Property Lending Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All right, title and interest in and to the rents over 84 union street, glasgow GLA30290. Outstanding |
24 October 2018 | Delivered on: 25 October 2018 Persons entitled: John Kelvin Kerr Classification: A registered charge Particulars: (1) 84 union street, glasgow being the subjects registered in the land register of scotland under title number GLA30290; (2) 100 union street, glasgow being the subjects registered in the land register of scotland under title number GLA156496 and (3) 96 union street, glasgow being the subjects registered in the land register of scotland under title number GLA136035. Outstanding |
24 October 2018 | Delivered on: 25 October 2018 Persons entitled: Duncan Robert Souter Classification: A registered charge Particulars: (1) 84 union street, glasgow being the subjects registered in the land register of scotland under title number GLA30290; (2) 100 union street, glasgow being the subjects registered in the land register of scotland under title number GLA156496 and (3) 96 union street, glasgow being the subjects registered in the land register of scotland under title number GLA136035. Outstanding |
24 October 2018 | Delivered on: 25 October 2018 Persons entitled: Derek John Souter Classification: A registered charge Particulars: (1) 84 union street, glasgow being the subjects registered in the land register of scotland under title number GLA30290; (2) 100 union street, glasgow being the subjects registered in the land register of scotland under title number GLA156496 and (3) 96 union street, glasgow being the subjects registered in the land register of scotland under title number GLA136035. Outstanding |
25 January 2016 | Delivered on: 11 February 2016 Persons entitled: Union Street Investments LTD. Classification: A registered charge Particulars: Ground floor and basement premises known as and forming eighty four to one hundred union street, glasgow. GLA30290,GLA136035 and GLA156496. Please refer to instrument for further information. Outstanding |
9 March 2007 | Delivered on: 27 March 2007 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 84-100 union street, glasgow GLA30290 GLA156496 GLA136035. Outstanding |
1 March 2007 | Delivered on: 7 March 2007 Persons entitled: Dunfermline Building Society 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 |
1 March 2007 | Delivered on: 7 March 2007 Persons entitled: Dunfermline Building Society Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The companys whole entitlement to receive from each of the tenants for the timebeing and from time to time under the leases from time to time affecting the ground floor and basement subjects of the tenement known as and forming 84-100 union street, glasgow. Outstanding |
6 February 2004 | Delivered on: 12 February 2004 Persons entitled: Anglo Irish Property Lending Limited Classification: Standard security Secured details: All sums due in terms of the personal bond dated 8 january 2004. Particulars: 84, 88, 96 & 100 union street, glasgow (title numbers GLA30290, GLA136035 & GLA156496). Outstanding |
2 February 2004 | Delivered on: 5 February 2004 Persons entitled: Anglo Irish Property Lending Limited Classification: Assignation of rent Secured details: All sums due or to become due. Particulars: Whole right, title and interest in rents over 100 union street, glasgow GLA156496. Outstanding |
8 January 2004 | Delivered on: 23 January 2004 Satisfied on: 7 March 2007 Persons entitled: Anglo Irish Property Lending Limited 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 |
25 February 2002 | Delivered on: 4 March 2002 Satisfied on: 9 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
23 December 1999 | Delivered on: 6 January 2000 Satisfied on: 5 February 2004 Persons entitled: Britannia Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 84 union street, glasgow. Fully Satisfied |
10 December 1999 | Delivered on: 21 December 1999 Satisfied on: 5 February 2004 Persons entitled: Britannia Building Society 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 |
16 September 1998 | Delivered on: 23 September 1998 Satisfied on: 5 February 2004 Persons entitled: Britannia Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 88 & 96 union street,glasgow. Fully Satisfied |
8 September 1998 | Delivered on: 23 September 1998 Satisfied on: 5 February 2004 Persons entitled: Britannia Building Society 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 |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
23 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 October 2018 | Registration of charge SC1866010016, created on 24 October 2018 (6 pages) |
25 October 2018 | Registration of charge SC1866010017, created on 24 October 2018 (6 pages) |
25 October 2018 | Registration of charge SC1866010018, created on 24 October 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
26 May 2017 | Director's details changed for Mr John Kelvin Kerr on 2 January 2017 (2 pages) |
26 May 2017 | Director's details changed for Mr John Kelvin Kerr on 2 January 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 July 2016 | Secretary's details changed for Thorntons Law Llp on 1 January 2016 (1 page) |
1 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Secretary's details changed for Thorntons Law Llp on 1 January 2016 (1 page) |
1 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
9 April 2016 | Satisfaction of charge 9 in full (4 pages) |
9 April 2016 | Satisfaction of charge 10 in full (4 pages) |
9 April 2016 | Satisfaction of charge 14 in full (4 pages) |
9 April 2016 | Satisfaction of charge 13 in full (4 pages) |
9 April 2016 | Satisfaction of charge 8 in full (4 pages) |
9 April 2016 | Satisfaction of charge 7 in full (4 pages) |
9 April 2016 | Satisfaction of charge 7 in full (4 pages) |
9 April 2016 | Satisfaction of charge 12 in full (4 pages) |
9 April 2016 | Satisfaction of charge 10 in full (4 pages) |
9 April 2016 | Satisfaction of charge 11 in full (4 pages) |
9 April 2016 | Satisfaction of charge 14 in full (4 pages) |
9 April 2016 | Satisfaction of charge 11 in full (4 pages) |
9 April 2016 | Satisfaction of charge 9 in full (4 pages) |
9 April 2016 | Satisfaction of charge 8 in full (4 pages) |
9 April 2016 | Satisfaction of charge 12 in full (4 pages) |
9 April 2016 | Satisfaction of charge 13 in full (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 February 2016 | Registration of charge SC1866010015, created on 25 January 2016 (12 pages) |
11 February 2016 | Registration of charge SC1866010015, created on 25 January 2016 (12 pages) |
1 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 May 2015 | Director's details changed for Duncan Robert Souter on 12 June 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr John Kelvin Kerr on 12 June 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr John Kelvin Kerr on 12 June 2014 (2 pages) |
29 May 2015 | Director's details changed for Duncan Robert Souter on 12 June 2014 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 July 2014 | Director's details changed for John Kelvin Kerr on 11 January 2013 (2 pages) |
2 July 2014 | Director's details changed for John Kelvin Kerr on 11 January 2013 (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Memorandum and Articles of Association (22 pages) |
3 May 2012 | Memorandum and Articles of Association (22 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
22 April 2011 | Director's details changed for Derek John Souter on 25 March 2011 (2 pages) |
22 April 2011 | Director's details changed for Derek John Souter on 25 March 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: thorntons w s 50 castle street dundee DD1 3RU (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: thorntons w s 50 castle street dundee DD1 3RU (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Partic of mort/charge * (3 pages) |
30 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 November 2005 | Dec mort/charge * (2 pages) |
9 November 2005 | Dec mort/charge * (2 pages) |
5 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
12 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Dec mort/charge * (4 pages) |
5 February 2004 | Dec mort/charge * (4 pages) |
5 February 2004 | Dec mort/charge * (4 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Dec mort/charge * (4 pages) |
5 February 2004 | Dec mort/charge * (4 pages) |
5 February 2004 | Dec mort/charge * (4 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Dec mort/charge * (4 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Dec mort/charge * (4 pages) |
23 January 2004 | Partic of mort/charge * (5 pages) |
23 January 2004 | Partic of mort/charge * (5 pages) |
14 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 July 2002 | Return made up to 09/06/02; full list of members
|
8 July 2002 | Return made up to 09/06/02; full list of members
|
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 March 2002 | Partic of mort/charge * (5 pages) |
4 March 2002 | Partic of mort/charge * (5 pages) |
19 July 2001 | Return made up to 09/06/01; full list of members
|
19 July 2001 | Return made up to 09/06/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
21 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
30 May 2000 | Return made up to 09/06/99; full list of members; amend (7 pages) |
30 May 2000 | Return made up to 09/06/99; full list of members; amend (7 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
21 December 1999 | Partic of mort/charge * (6 pages) |
21 December 1999 | Partic of mort/charge * (6 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: thornton ws 51 castle street dundee (1 page) |
8 July 1999 | Return made up to 09/06/99; full list of members
|
8 July 1999 | Registered office changed on 08/07/99 from: thornton ws 51 castle street dundee (1 page) |
8 July 1999 | Return made up to 09/06/99; full list of members
|
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
23 September 1998 | Partic of mort/charge * (3 pages) |
23 September 1998 | Partic of mort/charge * (8 pages) |
23 September 1998 | Partic of mort/charge * (3 pages) |
23 September 1998 | Partic of mort/charge * (8 pages) |
11 August 1998 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | Incorporation (15 pages) |
9 June 1998 | Incorporation (15 pages) |