Bridgefoot
Dundee
Angus
DD3 0QU
Scotland
Secretary Name | Robert Wallace |
---|---|
Status | Current |
Appointed | 13 May 2011(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland |
Director Name | Mrs Dormant Dormant |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathmartine Castle Farm Bridgefoot By Dundee DD3 0QU Scotland |
Director Name | Mrs Margaret Anne Wallace |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathmartine Castle Farm Bridgefoot By Dundee DD3 0QU Scotland |
Director Name | John Sim Wallace |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 May 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Pitpointie Auchterhouse Dundee Angus DD3 0QR Scotland |
Secretary Name | John Sim Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 May 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Pitpointie Auchterhouse Dundee Angus DD3 0QR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01382 320243 |
---|---|
Telephone region | Dundee |
Registered Address | Strathmartine Castle Farm Bridgefoot Dundee Angus DD3 0PU Scotland |
---|---|
Constituency | Dundee West |
Ward | Monifieth and Sidlaw |
50 at £1 | Executors Of John Sim Wallace 50.00% Ordinary |
---|---|
50 at £1 | Robert Millar Wallace 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,587,138 |
Current Liabilities | £300 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
15 April 2021 | Delivered on: 16 April 2021 Persons entitled: Graham Henderson Scott George Erskine Scott Marion Elizabeth Hamilton Jennifer Walker Classification: A registered charge Particulars: Land at baldragon farm, strathmartine, dundee. Outstanding |
---|---|
7 May 2016 | Delivered on: 11 May 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
28 February 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
20 September 2023 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW to Strathmartine Castle Farm Bridgefoot Dundee Angus DD3 0PU on 20 September 2023 (1 page) |
20 September 2023 | Director's details changed for Mrs Margaret Anne Wallace on 19 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Robert Millar Wallace on 19 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Mrs Margaret Anne Wallace on 19 September 2023 (2 pages) |
20 September 2023 | Change of details for Robert Millar Wallace as a person with significant control on 19 September 2023 (2 pages) |
25 April 2023 | Secretary's details changed for Robert Millar Wallace on 25 April 2023 (1 page) |
6 March 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
3 March 2023 | Termination of appointment of Dormant Dormant as a director on 4 December 2019 (1 page) |
24 January 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
10 January 2023 | Secretary's details changed for Robert Wallace on 10 January 2023 (1 page) |
10 January 2023 | Change of details for Robert Millar Wallace as a person with significant control on 10 January 2023 (2 pages) |
10 January 2023 | Director's details changed for Robert Wallace on 10 January 2023 (2 pages) |
10 January 2023 | Director's details changed for Robert Wallace on 10 January 2023 (2 pages) |
2 March 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
24 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
16 April 2021 | Registration of charge SC2166890002, created on 15 April 2021 (6 pages) |
10 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
24 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 January 2020 | Appointment of Mrs Margaret Anne Wallace as a director on 4 December 2019 (2 pages) |
9 January 2020 | Appointment of Mrs Dormant Dormant as a director on 4 December 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
11 May 2016 | Registration of charge SC2166890001, created on 7 May 2016 (17 pages) |
11 May 2016 | Registration of charge SC2166890001, created on 7 May 2016 (17 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 December 2011 | Termination of appointment of John Wallace as a director (1 page) |
21 December 2011 | Appointment of Robert Wallace as a secretary (1 page) |
21 December 2011 | Termination of appointment of John Wallace as a secretary (1 page) |
21 December 2011 | Termination of appointment of John Wallace as a secretary (1 page) |
21 December 2011 | Appointment of Robert Wallace as a secretary (1 page) |
21 December 2011 | Termination of appointment of John Wallace as a director (1 page) |
5 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 May 2010 | Director's details changed for Robert Wallace on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for John Sim Wallace on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for John Sim Wallace on 1 October 2009 (2 pages) |
5 May 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ on 5 May 2010 (1 page) |
5 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Robert Wallace on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Robert Wallace on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for John Sim Wallace on 1 October 2009 (2 pages) |
5 May 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ on 5 May 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from chapelshade house 78-84 bell street dundee tayside DD1 1HW (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from chapelshade house 78-84 bell street dundee tayside DD1 1HW (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 20 reform street dundee DD1 1RQ (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 20 reform street dundee DD1 1RQ (1 page) |
27 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
15 June 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
15 June 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
15 June 2001 | Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2001 | Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2001 | Memorandum and Articles of Association (9 pages) |
21 March 2001 | Memorandum and Articles of Association (9 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 20 reform street dundee DD1 1RQ (1 page) |
16 March 2001 | New director appointed (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 20 reform street dundee DD1 1RQ (1 page) |
16 March 2001 | Company name changed detailultra LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed detailultra LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | New director appointed (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Registered office changed on 15/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 March 2001 | Resolutions
|
12 March 2001 | Incorporation (13 pages) |
12 March 2001 | Incorporation (13 pages) |