Kellas
Dundee
Angus
DD5 3PD
Scotland
Director Name | Mrs Kathleen Elizabeth Robbie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bucklers House Bucklers Head Kellas Dundee Angus DD5 3PD Scotland |
Secretary Name | Mr Graeme Robbie |
---|---|
Status | Current |
Appointed | 15 April 2010(10 years, 12 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Bucklers House Bucklershead Kellas Dundee Angus DD5 3PD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 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 | 19 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Robbie & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(2 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 15 April 2010) |
Correspondence Address | 42 Dudhope Crescent Road Dundee Angus DD1 5RR Scotland |
Telephone | 01382 220653 |
---|---|
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 at £1 | Graeme Robbie 50.00% Ordinary |
---|---|
1 at £1 | Hillerod LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,261 |
Cash | £1,279 |
Current Liabilities | £7,540 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
14 June 2005 | Delivered on: 18 June 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 |
---|
18 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
26 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
7 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Appointment of Mr Graeme Robbie as a secretary (1 page) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Appointment of Mr Graeme Robbie as a secretary (1 page) |
25 April 2010 | Termination of appointment of Robbie & Co as a secretary (1 page) |
25 April 2010 | Termination of appointment of Robbie & Co as a secretary (1 page) |
9 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
9 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
13 June 2009 | Director's change of particulars / kathleen robbie / 18/08/2008 (2 pages) |
13 June 2009 | Director's change of particulars / graeme robbie / 21/07/2008 (2 pages) |
13 June 2009 | Director's change of particulars / graeme robbie / 21/07/2008 (2 pages) |
13 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
13 June 2009 | Director's change of particulars / kathleen robbie / 18/08/2008 (2 pages) |
13 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
9 September 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
9 September 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
12 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
30 October 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
30 October 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
2 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
2 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
18 April 2006 | Return made up to 19/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 19/04/06; full list of members (7 pages) |
20 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
20 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
18 June 2005 | Partic of mort/charge * (4 pages) |
18 June 2005 | Partic of mort/charge * (4 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 134 douglas street glasgow lanarkshire G2 4HF (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 134 douglas street glasgow lanarkshire G2 4HF (1 page) |
19 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
1 November 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
1 November 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
28 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
24 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
24 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
24 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
24 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
18 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
14 April 2000 | Return made up to 19/04/00; full list of members
|
14 April 2000 | Return made up to 19/04/00; full list of members
|
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 April 1999 | Incorporation (13 pages) |
19 April 1999 | Incorporation (13 pages) |