Broughty Ferry
Dundee
DD5 3JU
Scotland
Director Name | Mrs Sandra May Cree |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1999(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Rosemount 6 Forthill Road Broughty Ferry Dundee DD5 3JU Scotland |
Secretary Name | Mrs Sandra May Cree |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1999(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Rosemount 6 Forthill Road Broughty Ferry Dundee DD5 3JU Scotland |
Director Name | Mr Gary Cuthbert Strachan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tarbert Place Ninewells Dundee Angus DD2 4HA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | sports-lighting.co.uk |
---|---|
Telephone | 01382 738236 |
Telephone region | Dundee |
Registered Address | Stannergate Hs 41 Dundee Rd West Broughty Ferry Dundee Angus DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
51 at £1 | Douglas Cree 51.00% Ordinary |
---|---|
49 at £1 | Sandra May Cree 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,128 |
Cash | £30,479 |
Current Liabilities | £194,954 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
11 February 2002 | Delivered on: 14 February 2002 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 |
---|
26 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
4 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 September 2018 | Director's details changed for Mr Douglas Cree on 27 September 2018 (2 pages) |
27 September 2018 | Director's details changed for Mrs Sandra May Cree on 27 September 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
27 September 2018 | Secretary's details changed for Mrs Sandra May Cree on 27 September 2018 (1 page) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
11 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
11 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2007 | Return made up to 21/09/07; full list of members (2 pages) |
5 November 2007 | Return made up to 21/09/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
1 February 2004 | New director appointed (1 page) |
1 February 2004 | New director appointed (1 page) |
30 September 2003 | Return made up to 21/09/03; full list of members
|
30 September 2003 | Return made up to 21/09/03; full list of members
|
3 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
13 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 February 2002 | Partic of mort/charge * (6 pages) |
14 February 2002 | Partic of mort/charge * (6 pages) |
4 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: unit 8 10 milton street dundee angus DD3 6QQ (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: unit 8 10 milton street dundee angus DD3 6QQ (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Resolutions
|
9 February 2000 | Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 2000 | Company name changed citynet internet services limite d\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Company name changed citynet internet services limite d\certificate issued on 07/02/00 (2 pages) |
31 October 1999 | Director resigned (1 page) |
31 October 1999 | Director resigned (1 page) |
31 October 1999 | Secretary resigned (1 page) |
31 October 1999 | Director resigned (1 page) |
31 October 1999 | Secretary resigned (1 page) |
31 October 1999 | Director resigned (1 page) |
21 September 1999 | Incorporation (15 pages) |
21 September 1999 | Incorporation (15 pages) |