Monifieth
Tayside
DD5 4NA
Scotland
Secretary Name | Mr Garry Lees |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6b Reres Road Broughty Ferry Dundee DD5 2QA Scotland |
Secretary Name | Karen Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Grange Gardens Monifieth Angus DD5 4NA Scotland |
Secretary Name | Malcolm Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 August 2001) |
Role | Site Agent |
Correspondence Address | 8 Lintrathen Gardens Dundee DD3 8EJ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | glres.co.uk |
---|
Registered Address | Office 8, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Gordon Lees 50.00% Ordinary |
---|---|
1 at £1 | Karen Lees 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,635 |
Cash | £932 |
Current Liabilities | £43,340 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 March 2024 (1 week ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
17 July 2015 | Delivered on: 5 August 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
17 July 2015 | Delivered on: 18 July 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Unit 2B, city quay retail village, victoria dock, camperrdown street, dundee. Outstanding |
14 March 2002 | Delivered on: 21 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground situated beyween hawkihill and blackness road and lying on the east side of taits lane, dundee. Outstanding |
4 July 2001 | Delivered on: 17 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 163 pronces street, dundee. Outstanding |
21 February 2001 | Delivered on: 27 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground off reform street and lying generally to the west of craig lane, tayport, fife title number FFE43880. Outstanding |
7 March 2000 | Delivered on: 13 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2, the grange, grange lane, monifeith, angus. Outstanding |
10 February 2000 | Delivered on: 22 February 2000 Satisfied on: 17 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
1 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
1 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 January 2020 | Registered office address changed from 39a Trades Lane Dundee DD1 3EW United Kingdom to Office 8, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 January 2020 (1 page) |
22 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
21 June 2018 | Registered office address changed from 161 Princes Street Dundee Tayside DD4 6DG to 39a Trades Lane Dundee DD1 3EW on 21 June 2018 (1 page) |
6 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
8 January 2018 | Satisfaction of charge SC2029350007 in full (1 page) |
29 December 2017 | Satisfaction of charge SC2029350006 in full (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
5 August 2015 | Registration of charge SC2029350007, created on 17 July 2015 (6 pages) |
5 August 2015 | Registration of charge SC2029350007, created on 17 July 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 July 2015 | Registration of charge SC2029350006, created on 17 July 2015 (8 pages) |
18 July 2015 | Registration of charge SC2029350006, created on 17 July 2015 (8 pages) |
17 July 2015 | Satisfaction of charge 1 in full (4 pages) |
17 July 2015 | Satisfaction of charge 1 in full (4 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 February 2010 | Director's details changed for Gordon Lees on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gordon Lees on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Gordon Lees on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
10 January 2005 | Return made up to 13/01/05; full list of members
|
10 January 2005 | Return made up to 13/01/05; full list of members
|
1 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
9 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 March 2002 | Partic of mort/charge * (6 pages) |
21 March 2002 | Partic of mort/charge * (6 pages) |
12 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 8 grange gardens, monifieth, dundee, angus DD5 4NA (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 8 grange gardens, monifieth, dundee, angus DD5 4NA (1 page) |
17 July 2001 | Partic of mort/charge * (5 pages) |
17 July 2001 | Partic of mort/charge * (5 pages) |
27 February 2001 | Partic of mort/charge * (5 pages) |
27 February 2001 | Partic of mort/charge * (5 pages) |
23 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
4 September 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
4 September 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
13 March 2000 | Partic of mort/charge * (8 pages) |
13 March 2000 | Partic of mort/charge * (8 pages) |
22 February 2000 | Partic of mort/charge * (6 pages) |
22 February 2000 | Partic of mort/charge * (6 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
13 January 2000 | Incorporation (18 pages) |
13 January 2000 | Incorporation (18 pages) |