Dundee
DD3 6TS
Scotland
Secretary Name | Margaret Purdie Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Langdykes Kennoway Leven KY8 5SQ Scotland |
Secretary Name | Jack Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 May 2014) |
Role | Company Director |
Correspondence Address | Comerave Parisot 82160 |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | www.earthmovertyresscotland.com |
---|---|
Email address | [email protected] |
Telephone | 01324 473555 |
Telephone region | Falkirk |
Registered Address | Findlays 11 Dudhope Terrace Dundee DD3 6TS Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr William Dewar 50.00% Ordinary |
---|---|
1 at £1 | Mrs Margaret Purdie Dewar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,275 |
Cash | £18,024 |
Current Liabilities | £8,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
13 September 1999 | Delivered on: 28 September 1999 Satisfied on: 18 September 2014 Persons entitled: Rdm Factors Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charges over assets; floating charge over same. Fully Satisfied |
---|
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
1 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
13 June 2019 | Change of details for Mrs Margaret Purdie Dewar as a person with significant control on 11 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Mr William Dewar on 11 June 2019 (2 pages) |
13 June 2019 | Change of details for Mr William Dewar as a person with significant control on 11 June 2019 (2 pages) |
11 June 2019 | Change of details for Mr William Dewar as a person with significant control on 11 June 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
11 June 2018 | Registered office address changed from Findlay & Company 11 Dudhope Terrace Dundee DD3 6TS to Findlays 11 Dudhope Terrace Dundee DD3 6TS on 11 June 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
14 November 2014 | Director's details changed for Mr William Dewar on 5 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr William Dewar on 5 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr William Dewar on 5 November 2014 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 September 2014 | Satisfaction of charge 2 in full (4 pages) |
18 September 2014 | Satisfaction of charge 2 in full (4 pages) |
14 July 2014 | Registered office address changed from C/O C/O Macroberts Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to Findlay & Company 11 Dudhope Terrace Dundee DD3 6TS on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O C/O Macroberts Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to Findlay & Company 11 Dudhope Terrace Dundee DD3 6TS on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
6 May 2014 | Termination of appointment of Jack Harris as a secretary (1 page) |
6 May 2014 | Termination of appointment of Jack Harris as a secretary (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 September 2012 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ Scotland on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ Scotland on 25 September 2012 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 July 2012 | Director's details changed for Mr William Dewar on 24 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Director's details changed for Mr William Dewar on 24 July 2012 (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Registered office address changed from Langdykes Kennoway Leven KY8 5SQ on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Langdykes Kennoway Leven KY8 5SQ on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Langdykes Kennoway Leven KY8 5SQ on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Amended accounts made up to 30 June 2007 (7 pages) |
26 August 2008 | Amended accounts made up to 30 June 2007 (7 pages) |
31 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
27 March 2008 | Curr sho from 30/06/2008 to 31/03/2008 (1 page) |
27 March 2008 | Curr sho from 30/06/2008 to 31/03/2008 (1 page) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
19 November 2007 | Return made up to 11/06/07; full list of members (6 pages) |
19 November 2007 | Return made up to 11/06/07; full list of members (6 pages) |
22 December 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
22 December 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
31 October 2006 | Return made up to 11/06/06; full list of members (6 pages) |
31 October 2006 | Return made up to 11/06/06; full list of members (6 pages) |
12 October 2006 | New secretary appointed (3 pages) |
12 October 2006 | Secretary resigned (2 pages) |
12 October 2006 | Secretary resigned (2 pages) |
12 October 2006 | New secretary appointed (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 October 2005 | Return made up to 11/06/05; full list of members (6 pages) |
19 October 2005 | Return made up to 11/06/05; full list of members (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 October 2004 | Return made up to 11/06/04; full list of members (6 pages) |
22 October 2004 | Return made up to 11/06/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
22 October 2002 | Return made up to 11/06/02; full list of members
|
22 October 2002 | Return made up to 11/06/02; full list of members
|
14 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: c/o baird crighton & co 126 brown street broughty ferry dundee angus DD5 1EN (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: c/o baird crighton & co 126 brown street broughty ferry dundee angus DD5 1EN (1 page) |
25 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 July 2000 | Return made up to 11/06/00; full list of members
|
4 July 2000 | Return made up to 11/06/00; full list of members
|
28 September 1999 | Partic of mort/charge * (6 pages) |
28 September 1999 | Partic of mort/charge * (6 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 5 foundry street dunfermline fife KY12 9DD (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 5 foundry street dunfermline fife KY12 9DD (1 page) |
18 June 1999 | Ad 11/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 1999 | Ad 11/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
11 June 1999 | Incorporation (16 pages) |
11 June 1999 | Incorporation (16 pages) |