Dundee
DD1 3JA
Scotland
Director Name | William Horribine |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1998(same day as company formation) |
Role | Oil Industry Consultant |
Country of Residence | Malaysia |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Secretary Name | Gary Horribine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 01 June 2021) |
Role | Student |
Correspondence Address | 84b Clepington Road Dundee DD4 7BJ Scotland |
Secretary Name | William Horribine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Oil Industry Consultant |
Correspondence Address | C/O Bp.Tt 5 Queens Park West PO Box 714 Port Of Spain Trinidad & Tobago Foreign |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 14 City Quay Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Laura Horribine 50.00% Ordinary |
---|---|
1000 at £1 | William Horribine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,506 |
Cash | £6,331 |
Current Liabilities | £175,413 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 May 2004 | Delivered on: 20 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: No.8 Clifton place, aberdeen. Outstanding |
---|---|
21 August 2003 | Delivered on: 1 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9B baffin street, dundee ANG19636. Outstanding |
4 July 2003 | Delivered on: 16 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost dwellinghouse on the ground floor forming 5A graham place, dundee. Outstanding |
5 March 2003 | Delivered on: 14 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 morgan street, dundee. Outstanding |
28 November 2002 | Delivered on: 5 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That maisonette known as 9C baffin street, dundee...see microfiche for full details. Outstanding |
18 November 2002 | Delivered on: 22 November 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. Outstanding |
4 March 2021 | Application to strike the company off the register (3 pages) |
---|---|
21 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
7 August 2017 | Satisfaction of charge 1 in full (4 pages) |
7 August 2017 | Satisfaction of charge 1 in full (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for William Horribine on 12 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Laura Horribine on 12 December 2009 (2 pages) |
14 December 2009 | Director's details changed for William Horribine on 12 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Laura Horribine on 12 December 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 41 north lindsay street dundee DD1 1PW (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 41 north lindsay street dundee DD1 1PW (1 page) |
7 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
15 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 March 2006 | New secretary appointed (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (1 page) |
26 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
26 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
14 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
14 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
23 January 2005 | Return made up to 10/12/04; full list of members
|
23 January 2005 | Return made up to 10/12/04; full list of members
|
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 May 2004 | Partic of mort/charge * (5 pages) |
20 May 2004 | Partic of mort/charge * (5 pages) |
3 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
3 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
1 September 2003 | Partic of mort/charge * (5 pages) |
1 September 2003 | Partic of mort/charge * (5 pages) |
16 July 2003 | Partic of mort/charge * (5 pages) |
16 July 2003 | Partic of mort/charge * (5 pages) |
14 March 2003 | Partic of mort/charge * (5 pages) |
14 March 2003 | Partic of mort/charge * (5 pages) |
12 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
12 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
5 December 2002 | Partic of mort/charge * (5 pages) |
5 December 2002 | Partic of mort/charge * (5 pages) |
22 November 2002 | Partic of mort/charge * (6 pages) |
22 November 2002 | Partic of mort/charge * (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 December 2001 | Return made up to 10/12/01; full list of members
|
17 December 2001 | Return made up to 10/12/01; full list of members
|
3 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 December 2000 | Return made up to 10/12/00; full list of members
|
27 December 2000 | Return made up to 10/12/00; full list of members
|
28 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 65 glamis road forfar angus DD8 1DH (1 page) |
18 January 2000 | Return made up to 10/12/99; full list of members
|
18 January 2000 | Return made up to 10/12/99; full list of members
|
18 January 2000 | Registered office changed on 18/01/00 from: 65 glamis road forfar angus DD8 1DH (1 page) |
13 January 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
13 January 1999 | Ad 10/12/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
13 January 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
13 January 1999 | Ad 10/12/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Incorporation (17 pages) |
10 December 1998 | Incorporation (17 pages) |