Dundee
DD4 6AY
Scotland
Director Name | Duncan Robert Souter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1999(same day as company formation) |
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 | 10 February 1999(same day as company formation) |
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(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Derek John Souter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 Coupar Angus Road Muirhead Angus DD2 5QN Scotland |
Director Name | Peter Trainer Company Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2004) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Telephone | 01382 225022 |
---|---|
Telephone region | Dundee |
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 | -£7,809 |
Current Liabilities | £656,716 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
12 September 2023 | Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page) |
---|---|
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
23 February 2021 | Accounts for a dormant company made up to 29 February 2020 (8 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
6 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 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) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
4 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
4 December 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
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) |
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
21 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 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
|
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Derek John Souter on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Duncan Robert Souter on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Kelvin Kerr on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Duncan Robert Souter on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Derek John Souter on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Kelvin Kerr on 12 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
22 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
13 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
20 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
20 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
15 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
15 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
8 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
11 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 March 2002 | Return made up to 10/02/02; full list of members
|
11 March 2002 | Return made up to 10/02/02; full list of members
|
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
8 August 2001 | Return made up to 10/02/01; full list of members (7 pages) |
8 August 2001 | Return made up to 10/02/01; full list of members (7 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Resolutions
|
8 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
8 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
1 March 2000 | Return made up to 10/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 10/02/00; full list of members (7 pages) |
11 February 2000 | Ad 17/01/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 February 2000 | Ad 17/01/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 December 1999 | New director appointed (1 page) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | New director appointed (1 page) |
17 December 1999 | New director appointed (1 page) |
17 December 1999 | New director appointed (1 page) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
10 February 1999 | Incorporation (15 pages) |
10 February 1999 | Incorporation (15 pages) |