West Ferry
Dundee
DD5 1JQ
Scotland
Secretary Name | Mr Craig Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2009(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Practice Manager |
Correspondence Address | 31 Grove Road Broughty Ferry Dundee Tayside DD5 1JN Scotland |
Secretary Name | Miss Jacqueline Elisabeth Catherine Mailliet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Albany Road West Ferry Dundee DD5 1JQ Scotland |
Secretary Name | Jacqueline Elisabeth Catherine Mailliet |
---|---|
Status | Resigned |
Appointed | 25 February 2014(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 June 2018) |
Role | Company Director |
Correspondence Address | Unit 14 City Quay Dundee DD1 3JA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.briandavidson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 221333 |
Telephone region | Dundee |
Registered Address | Unit 14 City Quay Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brian Davidson 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Elizabeth Catherine Mailliet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,039 |
Cash | £10,092 |
Current Liabilities | £60,967 |
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 | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
25 June 2018 | Delivered on: 5 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
29 March 2024 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
---|---|
22 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
7 November 2023 | Satisfaction of charge SC1926360001 in full (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
30 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
31 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
5 April 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
24 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
5 July 2018 | Registration of charge SC1926360001, created on 25 June 2018 (14 pages) |
12 June 2018 | Termination of appointment of Jacqueline Elisabeth Catherine Mailliet as a secretary on 12 June 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 February 2014 | Appointment of Jacqueline Elisabeth Catherine Mailliet as a secretary (2 pages) |
25 February 2014 | Appointment of Jacqueline Elisabeth Catherine Mailliet as a secretary (2 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Registered office address changed from Unit 14 Camperdown Street Dundee DD1 3JA on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Unit 14 Camperdown Street Dundee DD1 3JA on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Unit 14 Camperdown Street Dundee DD1 3JA on 5 November 2012 (2 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Brian Davidson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Brian Davidson on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Secretary appointed mr craig davidson (1 page) |
10 August 2009 | Secretary appointed mr craig davidson (1 page) |
23 July 2009 | Appointment terminated secretary jacqueline mailliet (1 page) |
23 July 2009 | Appointment terminated secretary jacqueline mailliet (1 page) |
14 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 December 2008 | Return made up to 18/01/08; full list of members (3 pages) |
5 December 2008 | Return made up to 18/01/08; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 June 2007 | Return made up to 18/01/07; no change of members (6 pages) |
19 June 2007 | Return made up to 18/01/07; no change of members (6 pages) |
27 October 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
27 October 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
26 June 2006 | Return made up to 18/01/06; full list of members (6 pages) |
26 June 2006 | Return made up to 18/01/06; full list of members (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 February 2006 | Amended accounts made up to 30 June 2004 (5 pages) |
15 February 2006 | Amended accounts made up to 30 June 2004 (5 pages) |
10 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 April 2003 | Return made up to 18/01/03; full list of members (6 pages) |
30 April 2003 | Return made up to 18/01/03; full list of members (6 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 9 great stuart street edinburgh EH3 7TP (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 9 great stuart street edinburgh EH3 7TP (1 page) |
7 March 2001 | Return made up to 18/01/01; full list of members
|
7 March 2001 | Return made up to 18/01/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 February 2000 | Return made up to 18/01/00; full list of members
|
15 February 2000 | Return made up to 18/01/00; full list of members
|
14 February 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
14 February 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Incorporation (15 pages) |
18 January 1999 | Incorporation (15 pages) |