Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary Name | Aileen Swilinski |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2007(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mrs Aileen Swilinski |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Rizwana Shaheen Amin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Orchard Street Aberdeen AB24 3DL Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Telephone | 01224 585599 |
---|---|
Telephone region | Aberdeen |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Aileen Swilinski 50.00% Ordinary |
---|---|
50 at £1 | Gordon Swilinski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,891 |
Cash | £136,920 |
Current Liabilities | £6,468 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
13 October 2023 | Micro company accounts made up to 5 April 2023 (3 pages) |
---|---|
26 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
6 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
21 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 21 September 2022 (1 page) |
2 September 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
8 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
8 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
30 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
30 September 2019 | Secretary's details changed for Aileen Swilinski on 1 March 2019 (1 page) |
30 September 2019 | Director's details changed for Mr Gordon Swilinski on 1 March 2019 (2 pages) |
26 July 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
5 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
3 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
29 September 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
14 February 2017 | Appointment of Mrs Aileen Swilinski as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Mrs Aileen Swilinski as a director on 14 February 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
20 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
7 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
1 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
6 February 2013 | Amended accounts made up to 5 April 2011 (4 pages) |
6 February 2013 | Amended accounts made up to 5 April 2011 (4 pages) |
6 February 2013 | Amended accounts made up to 5 April 2011 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
30 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Director's details changed for Gordon Swilinski on 1 September 2010 (2 pages) |
30 November 2010 | Director's details changed for Gordon Swilinski on 1 September 2010 (2 pages) |
30 November 2010 | Director's details changed for Gordon Swilinski on 1 September 2010 (2 pages) |
10 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 10 November 2010 (1 page) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 November 2008 | Return made up to 24/09/08; full list of members (3 pages) |
6 November 2008 | Return made up to 24/09/08; full list of members (3 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
18 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 August 2008 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Return made up to 24/09/07; full list of members (3 pages) |
12 November 2007 | Return made up to 24/09/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
13 November 2006 | Return made up to 24/09/06; full list of members (3 pages) |
13 November 2006 | Return made up to 24/09/06; full list of members (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
21 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
21 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
20 September 2003 | Return made up to 24/09/03; full list of members (6 pages) |
20 September 2003 | Return made up to 24/09/03; full list of members (6 pages) |
17 December 2002 | Return made up to 24/09/02; full list of members
|
17 December 2002 | Return made up to 24/09/02; full list of members
|
6 July 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
6 July 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
6 July 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
17 January 2002 | Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page) |
17 January 2002 | Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
24 September 2001 | Incorporation (20 pages) |
24 September 2001 | Incorporation (20 pages) |