Dundee
DD2 1TA
Scotland
Secretary Name | Lynn Valerie Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1999(same day as company formation) |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cambridge Street Dundee DD2 1TA Scotland |
Director Name | Mr John James Boyle |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2003(4 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cambridge Street Dundee Tayside DD2 1TA Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mary Alison Ramsay |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 36 Braehead Drive Carnoustie Angus DD7 7SX Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(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 | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ 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 |
501 at £1 | Jack Boyle 50.10% Ordinary |
---|---|
499 at £1 | Lynn Valerie Boyle 49.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,708 |
Gross Profit | £44,592 |
Net Worth | £23,906 |
Current Liabilities | £32,983 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
23 July 2004 | Delivered on: 2 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 84 commercial street, dundee. Outstanding |
---|---|
27 April 2004 | Delivered on: 10 May 2004 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 |
21 April 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
---|---|
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
17 November 2016 | Registered office address changed from 11 Cambridge Street Dundee DD2 1TA to 2 Caenlochan Road Broughty Ferry Dundee DD5 1JX on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 11 Cambridge Street Dundee DD2 1TA to 2 Caenlochan Road Broughty Ferry Dundee DD5 1JX on 17 November 2016 (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
27 May 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
19 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 November 2014 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
12 November 2014 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
13 November 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
13 November 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
28 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
10 January 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Lynn Valerie Boyle on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for John James Boyle on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for John James Boyle on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Lynn Valerie Boyle on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Lynn Valerie Boyle on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for John James Boyle on 1 October 2009 (2 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
11 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
10 November 2008 | Return made up to 29/01/08; full list of members (4 pages) |
10 November 2008 | Return made up to 29/01/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 February 2007 | Return made up to 29/01/07; full list of members
|
12 February 2007 | Return made up to 29/01/07; full list of members
|
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
2 March 2006 | Return made up to 29/01/06; full list of members
|
2 March 2006 | Return made up to 29/01/06; full list of members
|
8 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
2 December 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
2 December 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
2 August 2004 | Partic of mort/charge * (5 pages) |
2 August 2004 | Partic of mort/charge * (5 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
10 May 2004 | Partic of mort/charge * (6 pages) |
10 May 2004 | Partic of mort/charge * (6 pages) |
9 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
5 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
5 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
14 April 2003 | Return made up to 29/01/03; full list of members (7 pages) |
14 April 2003 | Return made up to 29/01/03; full list of members (7 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
9 September 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
9 September 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
4 February 2002 | Return made up to 29/01/02; full list of members
|
4 February 2002 | Return made up to 29/01/02; full list of members
|
28 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
28 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
23 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
23 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
15 February 2000 | Return made up to 29/01/00; full list of members
|
15 February 2000 | Return made up to 29/01/00; full list of members
|
31 March 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
31 March 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | Ad 10/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Ad 10/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
29 January 1999 | Incorporation (15 pages) |
29 January 1999 | Incorporation (15 pages) |