Dundee
Angus
DD1 1HN
Scotland
Director Name | Mr Johnston Peter Campbell Clark |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Invermark Terrace Barnhill Dundee Tayside DD5 2QU Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(8 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2016) |
Correspondence Address | 30 Reform Street Dundee DD1 1RJ Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Anthony Alexander Cochrane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,201,670 |
Cash | £339,881 |
Current Liabilities | £224,772 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
31 January 2001 | Delivered on: 9 February 2001 Persons entitled: National Westminster Bank 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 |
---|
10 November 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
---|---|
10 November 2020 | Withdraw the company strike off application (1 page) |
10 November 2020 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
10 November 2020 | Cessation of Tgc Holdings Limited as a person with significant control on 31 May 2016 (1 page) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
6 October 2018 | Voluntary strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2018 | Application to strike the company off the register (3 pages) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Termination of appointment of Blackadders Llp as a secretary on 29 February 2016 (1 page) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Termination of appointment of Blackadders Llp as a secretary on 29 February 2016 (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for Mr Anthony Alexander Cochrane on 16 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for Mr Anthony Alexander Cochrane on 16 April 2012 (2 pages) |
29 December 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
29 December 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
23 December 2011 | Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ on 23 December 2011 (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Secretary's details changed for Blackadders Llp on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Secretary's details changed for Blackadders Llp on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Blackadders Llp on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 June 2008 | Secretary appointed blackadders LLP (1 page) |
2 June 2008 | Secretary appointed blackadders LLP (1 page) |
2 June 2008 | Appointment terminated secretary blackadders solicitors (1 page) |
2 June 2008 | Appointment terminated secretary blackadders solicitors (1 page) |
6 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
22 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
23 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
6 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
22 April 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
22 April 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
12 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
4 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
10 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
10 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
9 February 2001 | Partic of mort/charge * (6 pages) |
9 February 2001 | Partic of mort/charge * (6 pages) |
12 December 2000 | Company name changed 74 chapel street LIMITED\certificate issued on 13/12/00 (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
8 May 2000 | Company name changed\certificate issued on 08/05/00 (2 pages) |
8 May 2000 | Company name changed\certificate issued on 08/05/00 (2 pages) |
8 May 2000 | Company name changed bellshelf (twentysix) LIMITED\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed bellshelf (twentysix) LIMITED\certificate issued on 09/05/00 (2 pages) |
3 April 2000 | Incorporation (19 pages) |
3 April 2000 | Incorporation (19 pages) |