Fordoun
Laurencekirk
AB30 1JR
Scotland
Director Name | Kathleen Anne Singer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Partner In Argri Engineer Co |
Country of Residence | Scotland |
Correspondence Address | Laburnum View Balfiech Fordoun Laurencekirk Kincardineshire AB30 1JQ Scotland |
Secretary Name | Kathleen Anne Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Partner In Argri Engineer Co |
Country of Residence | Scotland |
Correspondence Address | Laburnum View Balfiech Fordoun Laurencekirk Kincardineshire AB30 1JQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dksinger.co.uk |
---|---|
Telephone | 01561 320639 |
Telephone region | Laurencekirk |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David George Singer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £819,825 |
Current Liabilities | £15,767 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
---|---|
11 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 April 2015 | Director's details changed for David George Singer on 7 March 2015 (2 pages) |
30 April 2015 | Director's details changed for David George Singer on 7 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 November 2010 | Registered office address changed from 14 City Quay Dundee Scotland DD1 3JA United Kingdom on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from 14 City Quay Dundee Scotland DD1 3JA United Kingdom on 1 November 2010 (2 pages) |
9 September 2010 | Termination of appointment of Kathleen Singer as a secretary (2 pages) |
9 September 2010 | Termination of appointment of Kathleen Singer as a director (2 pages) |
1 June 2010 | Registered office address changed from 14 City Quay Dundee DD5 1QT Scotland on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 14 City Quay Dundee DD5 1QT Scotland on 1 June 2010 (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 March 2010 | Director's details changed for David George Singer on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Kathleen Anne Singer on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 41 north lindsay street dundee tayside DD1 1PW (1 page) |
14 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
11 April 2005 | Return made up to 07/03/05; full list of members
|
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
31 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 15 south ward road dundee tayside DD1 1PU (1 page) |
29 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: reeves & neylan 64 west high street forfar angus DD8 1BJ (1 page) |
28 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
9 January 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
20 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
7 March 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
25 April 2000 | Ad 08/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (17 pages) |