Company NameHomespares Ltd.
DirectorPaul David Letley
Company StatusActive
Company NumberSC201740
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul David Letley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(17 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Bell Street
Dundee
DD1 1HN
Scotland
Director NameAndrew Macmillan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 Wilson Street
Grangemouth
Stirlingshire
FK3 8PE
Scotland
Director NameMr Steven Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address24 Wilson Street
Grangemouth
Stirlingshire
FK3 8PE
Scotland
Secretary NameSandra Preston
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 South Green Street
Airth
Stirlingshire
Director NameMrs Sally Ann Cameron
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1999(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 2005)
RoleProperty Letting
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfield Road
Broughty Ferry
Dundee
Angus
DD5 1NX
Scotland
Secretary NameMiss Valentina Halford-McGuff
NationalityBritish
StatusResigned
Appointed27 December 1999(1 month after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2010)
RoleCompany Director
Correspondence Address5 Keillor Croft
Kellas, Broughty Ferry
Dundee
DD5 3NT
Scotland
Director NameGary John Harper
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2007)
RoleProperty Manager
Correspondence Address7/9 Fairfield Road
Dundee
Angus
DD5 1NX
Scotland
Director NameTristan Gary John Cameron-Harper
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 2010)
RolePro-Hockey Player
Country of ResidenceScotland
Correspondence Address3 Fairfield Road
Broughty Ferry
Dundee
Angus
DD5 1NX
Scotland
Director NameMrs Sally Ann Cameron
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfield Road
Broughty Ferry
Dundee
Angus
DD5 1NX
Scotland
Director NameGary John Harper
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2010)
RoleProperty Manager
Country of ResidenceSpain
Correspondence AddressBloq 5-Q1, Flat 56, Es Traves
Port Of Soller
Mallorca 07100
Spain
Director NameMrs Sally Ann Cameron
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(10 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 February 2017)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address4 Valentine Court
Dundee Business Park
Dundee
Tayside
DD2 3QB
Scotland

Location

Registered Address86 Bell Street
Dundee
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Gary Harper
100.00%
Ordinary
1 at £1Mrs Andrade Duane Cameron
0.00%
Ordinary

Financials

Year2014
Net Worth£850,774
Cash£977
Current Liabilities£27,332

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Charges

27 February 2006Delivered on: 15 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop 73 ann street dundee angus.
Outstanding
27 February 2006Delivered on: 15 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost third floor flat 71 ann street dundee angus.
Outstanding
27 February 2006Delivered on: 15 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost second floor flat 71 ann street dundee angus.
Outstanding
27 February 2006Delivered on: 15 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost third floor flat 71 ann street dundee.
Outstanding
27 February 2006Delivered on: 15 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost first floor flat 71 ann street dundee angus.
Outstanding
30 August 2005Delivered on: 9 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3 & 4 magnum house, 138-140 seagate, dundee, angus.
Outstanding
30 August 2005Delivered on: 9 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 142 perth road, dundee, angus.
Outstanding
21 June 2021Delivered on: 25 June 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: (First) the northmost ground floor office at 86 bell street dundee, dundee (formerly known as 2 victoria road dundee) in the county of angus being the ground floor office premises and being the subjects more particularly described in and disponed (first) and (second) in the disposition by mrs. Margaret duncan nicoll or adamson and others in favour of, the trustees of the firm of ross strachan and company recorded in the division of the general register of sasines for the county of angus on 27TH october 1978; and (second) all and whole the southmost ground floor office at 4 victoria road, dundee in the county of angus and being the subjects more particularly described in and disponed disposition by ellen whyte hughes brownlee or matthewson and another in favour of thomson fearns and company dated 18TH and 20TH and recorded in the division of the general registers applicable to the county of forfar (now angus) on 25 may 1920 :.
Outstanding
4 August 2020Delivered on: 7 August 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All and whole (first) the northmost ground floor office at 86 bell street, dundee for more details please refer to the instrument.
Outstanding
17 October 2019Delivered on: 18 October 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: G/R, g/l and g/m 25 mid road, dundee registered under title number ANG50780. 2/L, 2/r and 3/r 25 mid road, dundee registered under title number ANG50800.
Outstanding
12 February 2018Delivered on: 16 February 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2018Delivered on: 16 February 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming g/r, 25 mid road, dundee DD3 7RN, g/l 25 mid road, dundee DD3 7RN and g/m 25 mid road, dundee DD3 7RN being the eastmost, middle and westmost flats on the ground floor of the tenement 30 to 38 (even numbers) mains road and 25 mid road; being the whole subjects registered in the land register of scotland under title number ANG50780.
Outstanding
14 February 2018Delivered on: 16 February 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2/l 25 mid road, dundee DD3 7RN, 2/r 25 mid road, dundee DD3 7RN and 3/r, 25 mid road, dundee DD3 7RN being the eastmost and westmost flats on the second floor above the street or ground floor and the eastmost flat on the third or attic floor above the street or ground floor of the tenement 30 to 38 (even numbers) mains road and 25 mid street ; being the part and portion of the subjects registered in the land register of scotland under title number ANG50800.
Outstanding
12 February 2018Delivered on: 14 February 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2017Delivered on: 20 December 2017
Persons entitled: Ascent Funding Limited

Classification: A registered charge
Particulars: All and whole the subjects flat 2/l, 2/r and 3R, 25 mid road, dundee, ANG50800.
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Ascent Funding Limited

Classification: A registered charge
Particulars: All and whole the subjects flat g/r, g/l and g/m 25 mid road, dundee, ANG50780.
Outstanding
4 November 2016Delivered on: 9 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 264B hilltown, dundee ANG48105.
Outstanding
4 November 2016Delivered on: 9 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 264A hilltown, dundee ANG48109.
Outstanding
9 February 2015Delivered on: 27 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 264A hilltown, dundee. Title number ANG48109.
Outstanding
2 October 2012Delivered on: 20 October 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects formerly known as and forming 46 main street dundee and now known as and forming 8-10 main street dundee being the ground floor shop ANG24968.
Outstanding
2 October 2012Delivered on: 19 October 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 ann street and now known as and forming 71 ann street dundee ANG41271.
Outstanding
2 October 2012Delivered on: 19 October 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 ann street dundee ANG25093 and all and whole the basement extending below and forming part of the tenement 69 - 73 ann street dundee ANG41929.
Outstanding
7 August 2012Delivered on: 15 August 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71 ann street dundee being the eastmost house ANG22822 (otherwise known as 1/2 71 ann street dundee).
Outstanding
7 August 2012Delivered on: 15 August 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 mid road dundee ground left 25 mid road dundee middle flats at 25 mid road dundee (otherwise known as 1/1, 1/2 and 1/3 25 mid road dundee being the east most middle and westmost of the 3 dwellinghouses on the ground or street floor ang 50780.
Outstanding
7 August 2012Delivered on: 15 August 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 mid road dundee flatted dwelllinghouse on the second floor ANG46721.
Outstanding
9 May 2008Delivered on: 28 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Twenty five mid road dundee part and portion ANG47674.
Outstanding
12 May 2005Delivered on: 17 May 2005
Satisfied on: 9 August 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied
7 August 2012Delivered on: 15 August 2012
Satisfied on: 15 April 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and back shop with the cellaridge underneath at 4 whitehall crescent dundee ANG3238.
Fully Satisfied
15 September 2003Delivered on: 22 September 2003
Satisfied on: 22 December 2005
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.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
24 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
5 June 2023Change of details for Mrs Sally Ann Cameron as a person with significant control on 5 June 2023 (2 pages)
5 June 2023Director's details changed for Mrs Sally Ann Cameron on 5 June 2023 (2 pages)
30 May 2023Change of details for Mrs Sally Ann Cameron-Letley as a person with significant control on 30 May 2023 (2 pages)
30 May 2023Director's details changed for Mrs Sally Ann Cameron - Letley on 30 May 2023 (2 pages)
17 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
17 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
8 February 2023Appointment of Mrs Sally Ann Cameron - Letley as a director on 3 February 2023 (2 pages)
8 February 2023Notification of Sally Ann Cameron-Letley as a person with significant control on 3 February 2023 (2 pages)
8 February 2023Cessation of Paul David Letley as a person with significant control on 3 February 2023 (1 page)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
3 September 2021Satisfaction of charge SC2017400023 in full (1 page)
3 September 2021Satisfaction of charge SC2017400025 in full (1 page)
3 September 2021Satisfaction of charge SC2017400024 in full (1 page)
25 June 2021Registration of charge SC2017400029, created on 21 June 2021 (4 pages)
1 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
7 August 2020Registration of charge SC2017400028, created on 4 August 2020 (3 pages)
11 June 2020Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dundee Business Park Dundee Tayside DD2 3QB to 86 Bell Street Dundee DD1 1HN on 11 June 2020 (1 page)
12 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
18 October 2019Registration of charge SC2017400027, created on 17 October 2019 (3 pages)
30 May 2019Change of details for Mr Paul David Letley as a person with significant control on 6 February 2019 (2 pages)
30 May 2019Cessation of Sally-Ann Cameron as a person with significant control on 6 February 2019 (1 page)
12 February 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
15 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
19 April 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
16 February 2018Registration of charge SC2017400025, created on 14 February 2018 (18 pages)
16 February 2018Registration of charge SC2017400024, created on 14 February 2018 (18 pages)
16 February 2018Registration of charge SC2017400026, created on 12 February 2018 (54 pages)
14 February 2018Registration of charge SC2017400023, created on 12 February 2018 (21 pages)
20 December 2017Registration of charge SC2017400022, created on 18 December 2017 (5 pages)
19 December 2017Registration of charge SC2017400021, created on 15 December 2017 (5 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
22 February 2017Termination of appointment of Sally Ann Cameron as a director on 21 February 2017 (1 page)
22 February 2017Appointment of Mr Paul David Letley as a director on 21 February 2017 (2 pages)
22 February 2017Appointment of Mr Paul David Letley as a director on 21 February 2017 (2 pages)
22 February 2017Termination of appointment of Sally Ann Cameron as a director on 21 February 2017 (1 page)
20 February 2017Satisfaction of charge 17 in full (1 page)
20 February 2017Satisfaction of charge 17 in full (1 page)
15 February 2017Satisfaction of charge 13 in full (1 page)
15 February 2017Satisfaction of charge 13 in full (1 page)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
15 November 2016Second filing of the annual return made up to 22 July 2015 (17 pages)
15 November 2016Second filing of the annual return made up to 22 July 2015 (17 pages)
9 November 2016Registration of charge SC2017400019, created on 4 November 2016 (7 pages)
9 November 2016Registration of charge SC2017400019, created on 4 November 2016 (7 pages)
9 November 2016Registration of charge SC2017400020, created on 4 November 2016 (6 pages)
9 November 2016Registration of charge SC2017400020, created on 4 November 2016 (6 pages)
8 November 2016Second filing of Confirmation Statement dated 22/07/2016 (8 pages)
8 November 2016Second filing of Confirmation Statement dated 22/07/2016 (8 pages)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2016Confirmation statement made on 22 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 parts 4 & 5 have been replaced by a second filing on 08/11/2016
(5 pages)
20 October 2016Confirmation statement made on 22 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 parts 4 & 5 have been replaced by a second filing on 08/11/2016
(5 pages)
9 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 15/11/2016
(3 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100,000
(3 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 15/11/2016
(3 pages)
1 June 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
1 June 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
20 April 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
20 April 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
27 February 2015Registration of charge SC2017400018, created on 9 February 2015 (8 pages)
27 February 2015Registration of charge SC2017400018, created on 9 February 2015 (8 pages)
27 February 2015Registration of charge SC2017400018, created on 9 February 2015 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 February 2015Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
3 February 2015Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000
(3 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 August 2014Satisfaction of charge 2 in full (4 pages)
9 August 2014Satisfaction of charge 2 in full (4 pages)
15 April 2014Satisfaction of charge 12 in full (4 pages)
15 April 2014Satisfaction of charge 12 in full (4 pages)
10 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(3 pages)
10 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 November 2011Registered office address changed from 36 Constitution Street Dundee DD3 6ND on 29 November 2011 (1 page)
29 November 2011Director's details changed for Mrs Sally Ann Cameron on 23 November 2010 (2 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
29 November 2011Registered office address changed from 36 Constitution Street Dundee DD3 6ND on 29 November 2011 (1 page)
29 November 2011Director's details changed for Mrs Sally Ann Cameron on 23 November 2010 (2 pages)
29 November 2011Register inspection address has been changed from 36 Constitution Street Dundee DD3 6ND Scotland (1 page)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
29 November 2011Register inspection address has been changed from 36 Constitution Street Dundee DD3 6ND Scotland (1 page)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of Valentina Halford-Mcguff as a secretary (1 page)
13 January 2011Termination of appointment of Valentina Halford-Mcguff as a secretary (1 page)
13 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
13 September 2010Termination of appointment of Tristan Cameron-Harper as a director (1 page)
13 September 2010Termination of appointment of Gary Harper as a director (1 page)
13 September 2010Termination of appointment of Tristan Cameron-Harper as a director (1 page)
13 September 2010Termination of appointment of Gary Harper as a director (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
21 May 2010Appointment of Sally Ann Cameron as a director (2 pages)
21 May 2010Appointment of Sally Ann Cameron as a director (2 pages)
17 May 2010Termination of appointment of Sally Cameron as a director (1 page)
17 May 2010Termination of appointment of Sally Cameron as a director (1 page)
10 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Gary John Harper on 10 November 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Sally Ann Cameron on 10 November 2009 (2 pages)
10 February 2010Director's details changed for Gary John Harper on 10 November 2009 (2 pages)
10 February 2010Secretary's details changed for Valentina Halford-Mcguff on 10 November 2009 (2 pages)
10 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Tristan Gary John Cameron-Harper on 10 November 2009 (2 pages)
10 February 2010Director's details changed for Tristan Gary John Cameron-Harper on 10 November 2009 (2 pages)
10 February 2010Director's details changed for Sally Ann Cameron on 10 November 2009 (2 pages)
10 February 2010Secretary's details changed for Valentina Halford-Mcguff on 10 November 2009 (2 pages)
21 April 2009Return made up to 22/11/08; full list of members (4 pages)
21 April 2009Return made up to 22/11/08; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
29 February 2008Return made up to 22/11/07; full list of members (4 pages)
29 February 2008Return made up to 22/11/07; full list of members (4 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
17 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
8 February 2007Director resigned (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
8 February 2007Director resigned (1 page)
3 January 2007Return made up to 22/11/06; full list of members (7 pages)
3 January 2007Return made up to 22/11/06; full list of members (7 pages)
27 September 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
27 September 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
29 March 2006Registered office changed on 29/03/06 from: 4 whitehall crescent dundee (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 4 whitehall crescent dundee (1 page)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (4 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (4 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
6 January 2006Return made up to 22/11/05; full list of members (6 pages)
6 January 2006Return made up to 22/11/05; full list of members (6 pages)
4 January 2006Nc inc already adjusted 29/11/04 (1 page)
4 January 2006Nc inc already adjusted 29/11/04 (1 page)
4 January 2006Ad 29/11/04-29/11/04 £ si 99900@1=99900 £ ic 100/100000 (2 pages)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006Ad 29/11/04-29/11/04 £ si 99900@1=99900 £ ic 100/100000 (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
7 December 2005New director appointed (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (1 page)
27 September 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
27 September 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
9 September 2005Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
24 November 2004Return made up to 22/11/04; full list of members (6 pages)
24 November 2004Return made up to 22/11/04; full list of members (6 pages)
28 September 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
28 September 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
17 December 2003Registered office changed on 17/12/03 from: scrimgeours building 4 whitehall street dundee DD1 4AF (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Registered office changed on 17/12/03 from: scrimgeours building 4 whitehall street dundee DD1 4AF (1 page)
24 November 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
22 September 2003Partic of mort/charge * (6 pages)
22 September 2003Partic of mort/charge * (6 pages)
22 May 2003Return made up to 22/11/02; full list of members (5 pages)
22 May 2003Return made up to 22/11/02; full list of members (5 pages)
21 January 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
21 January 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
19 July 2002Total exemption full accounts made up to 30 November 2000 (6 pages)
19 July 2002Total exemption full accounts made up to 30 November 2000 (6 pages)
9 January 2002Secretary's particulars changed (1 page)
9 January 2002Secretary's particulars changed (1 page)
20 December 2001Registered office changed on 20/12/01 from: 41 wilson street grangemouth stirlingshire FK3 8PE (1 page)
20 December 2001Registered office changed on 20/12/01 from: 41 wilson street grangemouth stirlingshire FK3 8PE (1 page)
19 December 2001Return made up to 22/11/01; full list of members (5 pages)
19 December 2001Ad 27/12/99--------- £ si 98@1 (2 pages)
19 December 2001Ad 27/12/99--------- £ si 98@1 (2 pages)
19 December 2001Return made up to 22/11/01; full list of members (5 pages)
14 September 2001New director appointed (1 page)
14 September 2001New secretary appointed (1 page)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001New secretary appointed (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
12 September 2001Return made up to 22/11/00; full list of members (6 pages)
12 September 2001Return made up to 22/11/00; full list of members (6 pages)
22 November 1999Incorporation (11 pages)
22 November 1999Incorporation (11 pages)