Broughty Ferry
Dundee
Tayside
DD5 3HF
Scotland
Director Name | Mrs Jill Patricia Macleod |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Laxford Lane Broughty Ferry Dundee Tayside DD5 3HF Scotland |
Secretary Name | Mr Robert Bruce Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Laxford Lane Broughty Ferry Dundee Tayside DD5 3HF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | arthurgartyandco.co.uk |
---|
Registered Address | 161 Albert Street Dundee Tayside DD4 6PX Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 4 other UK companies use this postal address |
1.5k at £1 | Jill Patricia Macleod 50.00% Ordinary |
---|---|
1.5k at £1 | Robert Bruce Macleod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,629 |
Cash | £17,458 |
Current Liabilities | £109,801 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
7 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Termination of appointment of Robert Macleod as a secretary (1 page) |
21 March 2013 | Termination of appointment of Robert Macleod as a secretary (1 page) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Registered office address changed from 1 Laxford Lane Broughty Ferry Dundee Angus DD5 3HF on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 1 Laxford Lane Broughty Ferry Dundee Angus DD5 3HF on 19 April 2011 (1 page) |
18 April 2011 | Termination of appointment of Jill Macleod as a director (1 page) |
18 April 2011 | Termination of appointment of Jill Macleod as a director (1 page) |
1 April 2011 | Company name changed doelcam LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Company name changed doelcam LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Director's details changed for Robert Bruce Macleod on 2 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Jill Patricia Macleod on 2 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Jill Patricia Macleod on 2 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Robert Bruce Macleod on 2 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Jill Patricia Macleod on 2 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Robert Bruce Macleod on 2 March 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
9 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
25 November 2002 | Ad 19/11/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
25 November 2002 | Ad 19/11/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
7 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (16 pages) |
2 March 2001 | Incorporation (16 pages) |