Dundee
Tayside
DD2 3HE
Scotland
Secretary Name | Frances Kinsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Paradise Road Monifieth Angus DD5 4LF Scotland |
Secretary Name | Mr Francesco Jozef Esposito |
---|---|
Status | Resigned |
Appointed | 11 September 2012(11 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | 61 Lorne Street Dundee Tayside DD2 3HE Scotland |
Secretary Name | Mr Frank Mudie |
---|---|
Status | Resigned |
Appointed | 31 August 2013(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 61 Lorne Street Dundee Tayside DD2 3HE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01382 622000 |
---|---|
Telephone region | Dundee |
Registered Address | 61 Lorne Street Dundee Tayside DD2 3HE Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Ninefood Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £661,608 |
Cash | £24,241 |
Current Liabilities | £102,902 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
22 June 2012 | Delivered on: 5 July 2012 Persons entitled: Aldermore Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
25 October 2022 | Delivered on: 29 October 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole the subjects known as and forming 2R 18 fort street, broughty ferry being the subjects registered in the land register of scotland under title number ANG12863. Outstanding |
3 August 2021 | Delivered on: 4 August 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 81 bellfield street, dundee, DD1 5HA. Outstanding |
3 August 2021 | Delivered on: 4 August 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 67 bellfield street, dundee, DD1 5HA. Outstanding |
3 August 2021 | Delivered on: 4 August 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 111F blackness road, dundee, DD1 5PD. Outstanding |
3 August 2021 | Delivered on: 4 August 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 47 bellfield street, dundee, DD1 5HA. Outstanding |
3 August 2021 | Delivered on: 4 August 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as 41 queen’s court, inchmarlo, banchory, AB31 4GD. Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 16-21 milnbank gardens (otherwise glenagnes road), being the subjects registered in the land register of scotland under title number: ANG44490. Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 240 brook street, broughty ferry, dundee DD5 2AH, being the subjects registered in the land register of scotland under title number:ANG52199. Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 74 craigard road, dundee DD2 4PT, being the subjects registered in the land register of scotland under title number:ANG82210. Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 4 ancrum road, dundee DD2 2HZ, being the subjects registered in the land register of scotland under title number: ANG53925. Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subject known as and forming 7 daniel place, dundee, DD1 5DQ being the subjects registered in the land register of scotland under title number: ANG36027. Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subject known as and forming 3 friary gardens, dundee DD2 2PA, being the subjects registered in the land register of scotland under title number: ANG50693. Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 2 friary gardens, dundee DD2 2PA, being the subjects registered in the land register of scotland under title number: ANG50692. Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 1 friary gardens, dundee DD2 2PA, being the subjects registered in the land register of scotland under title number ANG50691. Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 35B bissetts bond, trades lane, dundee, DD1 3EW, registered in the land register of scotland under title number: ANG52897. Outstanding |
5 August 2019 | Delivered on: 23 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 July 2012 | Delivered on: 16 July 2012 Persons entitled: Aldermore Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35B bissets bond trades lane dundee ANG52897. Outstanding |
6 July 2012 | Delivered on: 16 July 2012 Persons entitled: Aldermore Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 daniel place dundee ANG36027. Outstanding |
6 July 2012 | Delivered on: 16 July 2012 Persons entitled: Aldermore Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1,2 and 3 friary gardens dundee ANG50691, ANG50692 ANDG50693. Outstanding |
6 July 2012 | Delivered on: 16 July 2012 Persons entitled: Aldermore Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16-21 milnbank gardens dundee ANG44490. Outstanding |
6 July 2012 | Delivered on: 16 July 2012 Persons entitled: Aldermore Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 240 brook street broughty ferry dundee ANG52199. Outstanding |
6 July 2012 | Delivered on: 16 July 2012 Persons entitled: Aldermore Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 ancrum road dundee ANG53925. Outstanding |
23 July 2009 | Delivered on: 24 July 2009 Satisfied on: 16 July 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 ancrum road, dundee ANG53925. Fully Satisfied |
22 January 2009 | Delivered on: 24 January 2009 Satisfied on: 16 July 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat no.35B bisset's bond, trades lane, dundee, angus. Fully Satisfied |
3 December 2008 | Delivered on: 5 December 2008 Satisfied on: 16 July 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 240 brook street, broughty ferry, dundee ANG52199. Fully Satisfied |
5 May 2008 | Delivered on: 15 May 2008 Satisfied on: 16 July 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1, 2 & 3 friary gardens, dundee see 410 schedule for full details. Fully Satisfied |
10 January 2008 | Delivered on: 15 January 2008 Satisfied on: 29 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 inchmarlo holiday lodges development (phase 2) banchory KNC17976. Fully Satisfied |
13 December 2006 | Delivered on: 3 January 2007 Satisfied on: 16 July 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 daniel place, dundee ANG36027. Fully Satisfied |
13 December 2006 | Delivered on: 3 January 2007 Satisfied on: 16 July 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at glenagnes road, dundee now known as 16-22 milnbank gardens, dundee ANG44490. Fully Satisfied |
7 February 2002 | Delivered on: 20 February 2002 Satisfied on: 18 July 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
31 October 2023 | Termination of appointment of Frank Mudie as a secretary on 31 March 2023 (1 page) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
25 October 2023 | Registration of charge SC2231110034, created on 16 October 2023 (6 pages) |
17 October 2023 | Registration of charge SC2231110033, created on 16 October 2023 (6 pages) |
13 October 2023 | Registration of charge SC2231110032, created on 12 October 2023 (6 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
29 October 2022 | Registration of charge SC2231110031, created on 25 October 2022 (7 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
2 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
4 August 2021 | Registration of charge SC2231110026, created on 3 August 2021 (6 pages) |
4 August 2021 | Registration of charge SC2231110030, created on 3 August 2021 (6 pages) |
4 August 2021 | Registration of charge SC2231110027, created on 3 August 2021 (6 pages) |
4 August 2021 | Registration of charge SC2231110029, created on 3 August 2021 (6 pages) |
4 August 2021 | Registration of charge SC2231110028, created on 3 August 2021 (6 pages) |
9 June 2021 | Statement of capital following an allotment of shares on 8 June 2021
|
9 June 2021 | Statement of capital following an allotment of shares on 8 June 2021
|
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 August 2019 | Satisfaction of charge 13 in full (1 page) |
30 August 2019 | Satisfaction of charge 10 in full (1 page) |
30 August 2019 | Satisfaction of charge 12 in full (1 page) |
30 August 2019 | Satisfaction of charge 11 in full (1 page) |
30 August 2019 | Satisfaction of charge 15 in full (1 page) |
30 August 2019 | Satisfaction of charge 14 in full (1 page) |
29 August 2019 | Registration of charge SC2231110020, created on 28 August 2019 (6 pages) |
29 August 2019 | Registration of charge SC2231110023, created on 28 August 2019 (6 pages) |
29 August 2019 | Registration of charge SC2231110024, created on 28 August 2019 (6 pages) |
29 August 2019 | Registration of charge SC2231110021, created on 28 August 2019 (6 pages) |
29 August 2019 | Registration of charge SC2231110018, created on 28 August 2019 (6 pages) |
29 August 2019 | Registration of charge SC2231110019, created on 28 August 2019 (6 pages) |
29 August 2019 | Registration of charge SC2231110025, created on 28 August 2019 (6 pages) |
29 August 2019 | Registration of charge SC2231110022, created on 28 August 2019 (6 pages) |
29 August 2019 | Registration of charge SC2231110017, created on 28 August 2019 (6 pages) |
28 August 2019 | Satisfaction of charge 9 in full (6 pages) |
23 August 2019 | Registration of charge SC2231110016, created on 5 August 2019 (15 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 September 2017 | Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages) |
26 September 2017 | Change of details for Mr Francesco Jozef Esposito as a person with significant control on 1 August 2017 (2 pages) |
26 September 2017 | Change of details for Mr Francesco Jozef Esposito as a person with significant control on 1 August 2017 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
3 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
17 September 2013 | Termination of appointment of Francesco Esposito as a secretary (1 page) |
17 September 2013 | Appointment of Mr Frank Mudie as a secretary (1 page) |
17 September 2013 | Appointment of Mr Frank Mudie as a secretary (1 page) |
17 September 2013 | Termination of appointment of Francesco Esposito as a secretary (1 page) |
17 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
9 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
24 September 2012 | Termination of appointment of Frances Kinsella as a secretary (1 page) |
24 September 2012 | Appointment of Mr Francesco Jozef Esposito as a secretary (1 page) |
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Appointment of Mr Francesco Jozef Esposito as a secretary (1 page) |
24 September 2012 | Termination of appointment of Frances Kinsella as a secretary (1 page) |
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages) |
17 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages) |
17 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
17 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
17 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
17 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
17 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
17 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
17 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
17 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
16 July 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
31 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
22 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
9 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
25 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
30 June 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 June 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
9 November 2007 | Return made up to 11/09/07; full list of members (2 pages) |
9 November 2007 | Return made up to 11/09/07; full list of members (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
21 February 2007 | Total exemption small company accounts made up to 11 June 2006 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 11 June 2006 (5 pages) |
3 January 2007 | Partic of mort/charge * (3 pages) |
3 January 2007 | Partic of mort/charge * (3 pages) |
3 January 2007 | Partic of mort/charge * (3 pages) |
3 January 2007 | Partic of mort/charge * (3 pages) |
13 November 2006 | Accounting reference date extended from 15/06/07 to 30/06/07 (1 page) |
13 November 2006 | Accounting reference date extended from 15/06/07 to 30/06/07 (1 page) |
27 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
7 July 2006 | Company name changed da vinci enterprises LIMITED\certificate issued on 07/07/06 (2 pages) |
7 July 2006 | Company name changed da vinci enterprises LIMITED\certificate issued on 07/07/06 (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 11 June 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 11 June 2005 (6 pages) |
10 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
13 March 2005 | Total exemption small company accounts made up to 12 June 2004 (6 pages) |
13 March 2005 | Total exemption small company accounts made up to 12 June 2004 (6 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 41 north lindsay street dundee angus DD1 1PW (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 41 north lindsay street dundee angus DD1 1PW (1 page) |
24 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 14 June 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 14 June 2003 (5 pages) |
21 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
21 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 15 June 2002 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 15 June 2002 (5 pages) |
17 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
17 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
23 August 2002 | Accounting reference date shortened from 30/09/02 to 15/06/02 (1 page) |
23 August 2002 | Accounting reference date shortened from 30/09/02 to 15/06/02 (1 page) |
20 February 2002 | Partic of mort/charge * (6 pages) |
20 February 2002 | Partic of mort/charge * (6 pages) |
3 January 2002 | Ad 14/12/01-14/12/01 £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 January 2002 | Ad 14/12/01-14/12/01 £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
11 September 2001 | Incorporation (14 pages) |
11 September 2001 | Incorporation (14 pages) |