Broughty Ferry
Dundee
Angus
DD5 1PP
Scotland
Director Name | Mr Graeme Robbie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bucklers House Bucklers Head Kellas Dundee Angus DD5 3PD Scotland |
Director Name | Gillian Duffy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2003) |
Role | Manager |
Correspondence Address | 41 Gotterstone Drive West Ferry Dundee Angus DD5 1QX Scotland |
Secretary Name | John Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 41 Gotterstone Drive West Ferry Dundee Angus DD5 1QX Scotland |
Secretary Name | Gillian Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 19 Strathern Road Broughty Ferry Dundee Angus DD5 1PP Scotland |
Secretary Name | Mr Graeme Robbie |
---|---|
Status | Resigned |
Appointed | 31 March 2010(11 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Bucklers House Bucklershead Kellas Dundee Angus DD5 3PD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.alpinelandscape.co.uk |
---|---|
Telephone | 01382 817830 |
Telephone region | Dundee |
Registered Address | 42 Dudhope Crescent Road Dundee Angus DD1 5RR Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
1.5k at £1 | Graeme Robbie 50.00% Ordinary |
---|---|
1.5k at £1 | John Duffy 49.97% Ordinary |
1 at £1 | Gillian Duffy 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,117 |
Cash | £350 |
Current Liabilities | £6,699 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
14 January 2005 | Delivered on: 26 January 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. Outstanding |
---|
30 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
7 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Graeme Robbie as a secretary on 1 December 2017 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
26 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Termination of appointment of Gillian Duffy as a secretary (1 page) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Appointment of Mr Graeme Robbie as a secretary (1 page) |
12 April 2010 | Termination of appointment of Gillian Duffy as a secretary (1 page) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Appointment of Mr Graeme Robbie as a secretary (1 page) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 42 dudhope crescent road dundee DD1 5RR (1 page) |
6 April 2009 | Secretary's change of particulars / gillian duffy / 19/12/2008 (2 pages) |
6 April 2009 | Director's change of particulars / graeme robbie / 18/07/2008 (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 April 2009 | Director's change of particulars / graeme robbie / 18/07/2008 (2 pages) |
6 April 2009 | Director's change of particulars / john duffy / 19/12/2008 (2 pages) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Secretary's change of particulars / gillian duffy / 19/12/2008 (1 page) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 April 2009 | Secretary's change of particulars / gillian duffy / 19/12/2008 (1 page) |
6 April 2009 | Director's change of particulars / john duffy / 19/12/2008 (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 42 dudhope crescent road dundee DD1 5RR (1 page) |
6 April 2009 | Director's change of particulars / john duffy / 19/12/2008 (1 page) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Secretary's change of particulars / gillian duffy / 19/12/2008 (2 pages) |
6 April 2009 | Director's change of particulars / john duffy / 19/12/2008 (1 page) |
6 April 2009 | Director's change of particulars / graeme robbie / 18/07/2008 (2 pages) |
6 April 2009 | Director's change of particulars / graeme robbie / 18/07/2008 (1 page) |
6 April 2009 | Location of register of members (1 page) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members
|
19 April 2007 | Return made up to 30/03/07; full list of members
|
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members
|
10 April 2006 | Return made up to 30/03/06; full list of members
|
5 April 2006 | Registered office changed on 05/04/06 from: 41 gotterstone drive west ferry dundee angus DD5 1QX (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 41 gotterstone drive west ferry dundee angus DD5 1QX (1 page) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
22 February 2005 | Ad 21/02/05--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
22 February 2005 | Ad 21/02/05--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
26 January 2005 | Partic of mort/charge * (5 pages) |
26 January 2005 | Partic of mort/charge * (5 pages) |
16 December 2004 | £ nc 1000/100000 06/12/04 (1 page) |
16 December 2004 | Resolutions
|
16 December 2004 | £ nc 1000/100000 06/12/04 (1 page) |
16 December 2004 | Resolutions
|
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 April 2004 | Return made up to 30/03/04; full list of members
|
28 April 2004 | Return made up to 30/03/04; full list of members
|
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 June 2003 | Return made up to 30/03/03; full list of members (6 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Return made up to 30/03/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 April 2002 | Return made up to 30/03/02; full list of members
|
12 April 2002 | Return made up to 30/03/02; full list of members
|
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Company name changed lightmist LIMITED\certificate issued on 26/04/99 (2 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Company name changed lightmist LIMITED\certificate issued on 26/04/99 (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
30 March 1999 | Incorporation (13 pages) |
30 March 1999 | Incorporation (13 pages) |