Duntrune
Dundee
Angus
DD4 0PL
Scotland
Director Name | Mr Norman Paton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Steading Valgreen, Kellas Dundee Angus DD4 0PL Scotland |
Secretary Name | Carolann Paton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steading Valgreen Kellas Duntrune Dundee Angus DD4 0PL Scotland |
Director Name | Mark David Swadel |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 2003) |
Role | Fabrications Engineer |
Correspondence Address | 2 Manor Place Broughty Ferry Dundee Angus DD5 2BZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 | 30 May 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.amo-security.co.uk |
---|---|
Telephone | 01382 350755 |
Telephone region | Dundee |
Registered Address | 11 Dudhope Terrace Dundee DD3 6TS Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
25k at £1 | Carolann Paton 50.00% Ordinary |
---|---|
25k at £1 | Norman Paton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,965 |
Cash | £63,906 |
Current Liabilities | £49,952 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
24 May 2004 | Delivered on: 25 May 2004 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. Outstanding |
---|---|
3 September 2001 | Delivered on: 6 September 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: Unit 2A ainslie street, dundee. Outstanding |
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
8 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
1 May 2019 | Satisfaction of charge 2 in full (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
23 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
28 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
12 February 2014 | Solvency statement dated 06/02/14 (2 pages) |
12 February 2014 | Solvency statement dated 06/02/14 (2 pages) |
12 February 2014 | Statement by directors (1 page) |
12 February 2014 | Resolutions
|
12 February 2014 | Statement of capital on 12 February 2014
|
12 February 2014 | Resolutions
|
12 February 2014 | Statement by directors (1 page) |
12 February 2014 | Statement of capital on 12 February 2014
|
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 January 2013 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 24 January 2013 (1 page) |
2 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 June 2010 | Director's details changed for Carolann Paton on 30 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Norman Paton on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Carolann Paton on 30 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Norman Paton on 30 May 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 September 2009 | Company name changed craze a LIMITED\certificate issued on 18/09/09 (2 pages) |
18 September 2009 | Company name changed craze a LIMITED\certificate issued on 18/09/09 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
11 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 41 north lindsay street dundee DD1 1PW (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 41 north lindsay street dundee DD1 1PW (1 page) |
1 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 June 2004 | Return made up to 30/05/04; full list of members
|
18 June 2004 | Return made up to 30/05/04; full list of members
|
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 May 2004 | Partic of mort/charge * (6 pages) |
25 May 2004 | Partic of mort/charge * (6 pages) |
27 May 2003 | Return made up to 30/05/03; full list of members
|
27 May 2003 | Return made up to 30/05/03; full list of members
|
14 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 January 2003 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
16 January 2003 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
5 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
21 March 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
21 March 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: the steading valgreen , kellas dundee angus DD4 0PL (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: the steading valgreen , kellas dundee angus DD4 0PL (1 page) |
6 September 2001 | Partic of mort/charge * (7 pages) |
6 September 2001 | Partic of mort/charge * (7 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New director appointed (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New secretary appointed;new director appointed (1 page) |
1 June 2001 | New director appointed (1 page) |
1 June 2001 | New secretary appointed;new director appointed (1 page) |
30 May 2001 | Incorporation (13 pages) |
30 May 2001 | Incorporation (13 pages) |