Dundee
DD1 1HN
Scotland
Director Name | Andrew Macmillan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Wilson Street Grangemouth Stirlingshire FK3 8PE Scotland |
Director Name | Mr Steven Williams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wilson Street Grangemouth Stirlingshire FK3 8PE Scotland |
Secretary Name | Sandra Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 South Green Street Airth Stirlingshire |
Director Name | Mrs Sally Ann Cameron |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1999(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 August 2005) |
Role | Property Letting |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairfield Road Broughty Ferry Dundee Angus DD5 1NX Scotland |
Secretary Name | Miss Valentina Halford-McGuff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1999(1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 5 Keillor Croft Kellas, Broughty Ferry Dundee DD5 3NT Scotland |
Director Name | Gary John Harper |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2007) |
Role | Property Manager |
Correspondence Address | 7/9 Fairfield Road Dundee Angus DD5 1NX Scotland |
Director Name | Tristan Gary John Cameron-Harper |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 2010) |
Role | Pro-Hockey Player |
Country of Residence | Scotland |
Correspondence Address | 3 Fairfield Road Broughty Ferry Dundee Angus DD5 1NX Scotland |
Director Name | Mrs Sally Ann Cameron |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairfield Road Broughty Ferry Dundee Angus DD5 1NX Scotland |
Director Name | Gary John Harper |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2010) |
Role | Property Manager |
Country of Residence | Spain |
Correspondence Address | Bloq 5-Q1, Flat 56, Es Traves Port Of Soller Mallorca 07100 Spain |
Director Name | Mrs Sally Ann Cameron |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 February 2017) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Valentine Court Dundee Business Park Dundee Tayside DD2 3QB Scotland |
Registered Address | 86 Bell Street Dundee DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Gary Harper 100.00% Ordinary |
---|---|
1 at £1 | Mrs Andrade Duane Cameron 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £850,774 |
Cash | £977 |
Current Liabilities | £27,332 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
27 February 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 16 February 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
14 February 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 14 February 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
18 December 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 9 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 264B hilltown, dundee ANG48105. Outstanding |
4 November 2016 | Delivered on: 9 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 264A hilltown, dundee ANG48109. Outstanding |
9 February 2015 | Delivered on: 27 February 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 264A hilltown, dundee. Title number ANG48109. Outstanding |
2 October 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2012 | Delivered 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 2003 | Delivered 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 |
18 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
5 June 2023 | Change of details for Mrs Sally Ann Cameron as a person with significant control on 5 June 2023 (2 pages) |
5 June 2023 | Director's details changed for Mrs Sally Ann Cameron on 5 June 2023 (2 pages) |
30 May 2023 | Change of details for Mrs Sally Ann Cameron-Letley as a person with significant control on 30 May 2023 (2 pages) |
30 May 2023 | Director's details changed for Mrs Sally Ann Cameron - Letley on 30 May 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
17 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
8 February 2023 | Appointment of Mrs Sally Ann Cameron - Letley as a director on 3 February 2023 (2 pages) |
8 February 2023 | Notification of Sally Ann Cameron-Letley as a person with significant control on 3 February 2023 (2 pages) |
8 February 2023 | Cessation of Paul David Letley as a person with significant control on 3 February 2023 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
7 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
3 September 2021 | Satisfaction of charge SC2017400023 in full (1 page) |
3 September 2021 | Satisfaction of charge SC2017400025 in full (1 page) |
3 September 2021 | Satisfaction of charge SC2017400024 in full (1 page) |
25 June 2021 | Registration of charge SC2017400029, created on 21 June 2021 (4 pages) |
1 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
7 August 2020 | Registration of charge SC2017400028, created on 4 August 2020 (3 pages) |
11 June 2020 | Registered 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 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
18 October 2019 | Registration of charge SC2017400027, created on 17 October 2019 (3 pages) |
30 May 2019 | Change of details for Mr Paul David Letley as a person with significant control on 6 February 2019 (2 pages) |
30 May 2019 | Cessation of Sally-Ann Cameron as a person with significant control on 6 February 2019 (1 page) |
12 February 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
15 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
16 February 2018 | Registration of charge SC2017400025, created on 14 February 2018 (18 pages) |
16 February 2018 | Registration of charge SC2017400024, created on 14 February 2018 (18 pages) |
16 February 2018 | Registration of charge SC2017400026, created on 12 February 2018 (54 pages) |
14 February 2018 | Registration of charge SC2017400023, created on 12 February 2018 (21 pages) |
20 December 2017 | Registration of charge SC2017400022, created on 18 December 2017 (5 pages) |
19 December 2017 | Registration of charge SC2017400021, created on 15 December 2017 (5 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
22 February 2017 | Termination of appointment of Sally Ann Cameron as a director on 21 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Paul David Letley as a director on 21 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Paul David Letley as a director on 21 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Sally Ann Cameron as a director on 21 February 2017 (1 page) |
20 February 2017 | Satisfaction of charge 17 in full (1 page) |
20 February 2017 | Satisfaction of charge 17 in full (1 page) |
15 February 2017 | Satisfaction of charge 13 in full (1 page) |
15 February 2017 | Satisfaction of charge 13 in full (1 page) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
15 November 2016 | Second filing of the annual return made up to 22 July 2015 (17 pages) |
15 November 2016 | Second filing of the annual return made up to 22 July 2015 (17 pages) |
9 November 2016 | Registration of charge SC2017400019, created on 4 November 2016 (7 pages) |
9 November 2016 | Registration of charge SC2017400019, created on 4 November 2016 (7 pages) |
9 November 2016 | Registration of charge SC2017400020, created on 4 November 2016 (6 pages) |
9 November 2016 | Registration of charge SC2017400020, created on 4 November 2016 (6 pages) |
8 November 2016 | Second filing of Confirmation Statement dated 22/07/2016 (8 pages) |
8 November 2016 | Second filing of Confirmation Statement dated 22/07/2016 (8 pages) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2016 | Confirmation statement made on 22 July 2016 with updates
|
20 October 2016 | Confirmation statement made on 22 July 2016 with updates
|
9 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
1 June 2015 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 June 2015 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 April 2015 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 April 2015 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 February 2015 | Registration of charge SC2017400018, created on 9 February 2015 (8 pages) |
27 February 2015 | Registration of charge SC2017400018, created on 9 February 2015 (8 pages) |
27 February 2015 | Registration of charge SC2017400018, created on 9 February 2015 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 February 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
3 February 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 August 2014 | Satisfaction of charge 2 in full (4 pages) |
9 August 2014 | Satisfaction of charge 2 in full (4 pages) |
15 April 2014 | Satisfaction of charge 12 in full (4 pages) |
15 April 2014 | Satisfaction of charge 12 in full (4 pages) |
10 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
11 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 November 2011 | Registered office address changed from 36 Constitution Street Dundee DD3 6ND on 29 November 2011 (1 page) |
29 November 2011 | Director's details changed for Mrs Sally Ann Cameron on 23 November 2010 (2 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Registered office address changed from 36 Constitution Street Dundee DD3 6ND on 29 November 2011 (1 page) |
29 November 2011 | Director's details changed for Mrs Sally Ann Cameron on 23 November 2010 (2 pages) |
29 November 2011 | Register inspection address has been changed from 36 Constitution Street Dundee DD3 6ND Scotland (1 page) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Register inspection address has been changed from 36 Constitution Street Dundee DD3 6ND Scotland (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Termination of appointment of Valentina Halford-Mcguff as a secretary (1 page) |
13 January 2011 | Termination of appointment of Valentina Halford-Mcguff as a secretary (1 page) |
13 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Termination of appointment of Tristan Cameron-Harper as a director (1 page) |
13 September 2010 | Termination of appointment of Gary Harper as a director (1 page) |
13 September 2010 | Termination of appointment of Tristan Cameron-Harper as a director (1 page) |
13 September 2010 | Termination of appointment of Gary Harper as a director (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
21 May 2010 | Appointment of Sally Ann Cameron as a director (2 pages) |
21 May 2010 | Appointment of Sally Ann Cameron as a director (2 pages) |
17 May 2010 | Termination of appointment of Sally Cameron as a director (1 page) |
17 May 2010 | Termination of appointment of Sally Cameron as a director (1 page) |
10 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Gary John Harper on 10 November 2009 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Sally Ann Cameron on 10 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Gary John Harper on 10 November 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Valentina Halford-Mcguff on 10 November 2009 (2 pages) |
10 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Tristan Gary John Cameron-Harper on 10 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Tristan Gary John Cameron-Harper on 10 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Sally Ann Cameron on 10 November 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Valentina Halford-Mcguff on 10 November 2009 (2 pages) |
21 April 2009 | Return made up to 22/11/08; full list of members (4 pages) |
21 April 2009 | Return made up to 22/11/08; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
29 February 2008 | Return made up to 22/11/07; full list of members (4 pages) |
29 February 2008 | Return made up to 22/11/07; full list of members (4 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 July 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
3 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
27 September 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
27 September 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 4 whitehall crescent dundee (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 4 whitehall crescent dundee (1 page) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (4 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
6 January 2006 | Return made up to 22/11/05; full list of members (6 pages) |
6 January 2006 | Return made up to 22/11/05; full list of members (6 pages) |
4 January 2006 | Nc inc already adjusted 29/11/04 (1 page) |
4 January 2006 | Nc inc already adjusted 29/11/04 (1 page) |
4 January 2006 | Ad 29/11/04-29/11/04 £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Ad 29/11/04-29/11/04 £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
22 December 2005 | Dec mort/charge * (2 pages) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (1 page) |
27 September 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
27 September 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
9 September 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
24 November 2004 | Return made up to 22/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 22/11/04; full list of members (6 pages) |
28 September 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
28 September 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: scrimgeours building 4 whitehall street dundee DD1 4AF (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: scrimgeours building 4 whitehall street dundee DD1 4AF (1 page) |
24 November 2003 | Return made up to 22/11/03; full list of members
|
24 November 2003 | Return made up to 22/11/03; full list of members
|
29 September 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
29 September 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
22 September 2003 | Partic of mort/charge * (6 pages) |
22 September 2003 | Partic of mort/charge * (6 pages) |
22 May 2003 | Return made up to 22/11/02; full list of members (5 pages) |
22 May 2003 | Return made up to 22/11/02; full list of members (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
19 July 2002 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
19 July 2002 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
9 January 2002 | Secretary's particulars changed (1 page) |
9 January 2002 | Secretary's particulars changed (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 41 wilson street grangemouth stirlingshire FK3 8PE (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 41 wilson street grangemouth stirlingshire FK3 8PE (1 page) |
19 December 2001 | Return made up to 22/11/01; full list of members (5 pages) |
19 December 2001 | Ad 27/12/99--------- £ si 98@1 (2 pages) |
19 December 2001 | Ad 27/12/99--------- £ si 98@1 (2 pages) |
19 December 2001 | Return made up to 22/11/01; full list of members (5 pages) |
14 September 2001 | New director appointed (1 page) |
14 September 2001 | New secretary appointed (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New secretary appointed (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Return made up to 22/11/00; full list of members (6 pages) |
12 September 2001 | Return made up to 22/11/00; full list of members (6 pages) |
22 November 1999 | Incorporation (11 pages) |
22 November 1999 | Incorporation (11 pages) |