Dundee
Tayside
DD2 3HE
Scotland
Secretary Name | Mr Francesco Jozef Esposito |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardwyn House Murroes Broughty Ferry Dundee DD5 3PB Scotland |
Director Name | James Michael Marr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Albany Road Broughty Ferry Dundee Angus DD5 1NW Scotland |
Director Name | Joseph Edward Stark |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Builder |
Correspondence Address | The Bungalow Arnwood Angus DD4 0QU Scotland |
Director Name | Karen Marr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2007) |
Role | Publican |
Correspondence Address | 21 Ballinard Gardens Broughty Ferry Dundee Tayside DD5 1BZ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 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 | 09 October 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
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 |
100 at £1 | Jeanette Cohan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,549 |
Current Liabilities | £163,853 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 4 weeks from now) |
16 November 2005 | Delivered on: 24 November 2005 Satisfied on: 13 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site adjacent to rossie park drive, inchture. Fully Satisfied |
---|---|
16 November 2005 | Delivered on: 24 November 2005 Satisfied on: 13 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 24.33 square metres to south of rossie park drive, inchture. Fully Satisfied |
19 October 2005 | Delivered on: 22 October 2005 Satisfied on: 13 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at former arnwood service station, forfar road, tealing, by dundee. Fully Satisfied |
18 October 2005 | Delivered on: 21 October 2005 Satisfied on: 13 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 168 long lane, broughty ferry, dundee. Fully Satisfied |
17 October 2005 | Delivered on: 21 October 2005 Satisfied on: 13 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot at milton cottages, finavon, forfar. Fully Satisfied |
13 October 2005 | Delivered on: 17 October 2005 Satisfied on: 13 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at quarryknowe crescent, inchture, perthshire. Fully Satisfied |
3 January 2003 | Delivered on: 20 January 2003 Satisfied on: 13 November 2014 Persons entitled: Mary Jane Fleming Christie and Gavin Christie Classification: Standard security Secured details: £35,000. Particulars: Areas of ground at burnhead farm, auchterhouse, dundee. Fully Satisfied |
26 March 2002 | Delivered on: 12 April 2002 Satisfied on: 30 October 2014 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. Fully Satisfied |
6 March 2002 | Delivered on: 12 March 2002 Satisfied on: 13 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground with factory premises erected thereon known as shaftesbury road in the city of dundee. Fully Satisfied |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
14 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
11 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (3 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (3 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 | Secretary's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (1 page) |
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 | Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages) |
26 September 2017 | Secretary's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
23 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 November 2014 | Satisfaction of charge 4 in full (4 pages) |
13 November 2014 | Satisfaction of charge 3 in full (4 pages) |
13 November 2014 | Satisfaction of charge 8 in full (4 pages) |
13 November 2014 | Satisfaction of charge 7 in full (4 pages) |
13 November 2014 | Satisfaction of charge 6 in full (4 pages) |
13 November 2014 | Satisfaction of charge 3 in full (4 pages) |
13 November 2014 | Satisfaction of charge 1 in full (4 pages) |
13 November 2014 | Satisfaction of charge 5 in full (4 pages) |
13 November 2014 | Satisfaction of charge 1 in full (4 pages) |
13 November 2014 | Satisfaction of charge 4 in full (4 pages) |
13 November 2014 | Satisfaction of charge 9 in full (4 pages) |
13 November 2014 | Satisfaction of charge 6 in full (4 pages) |
13 November 2014 | Satisfaction of charge 7 in full (4 pages) |
13 November 2014 | Satisfaction of charge 5 in full (4 pages) |
13 November 2014 | Satisfaction of charge 8 in full (4 pages) |
13 November 2014 | Satisfaction of charge 9 in full (4 pages) |
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 October 2014 | Satisfaction of charge 2 in full (4 pages) |
30 October 2014 | Satisfaction of charge 2 in full (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Francesco Jozef Esposito on 9 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Francesco Jozef Esposito on 9 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Francesco Jozef Esposito on 9 October 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
12 August 2008 | Appointment terminate, director joseph edward stark logged form (1 page) |
12 August 2008 | Appointment terminate, director joseph edward stark logged form (1 page) |
27 June 2008 | Appointment terminated director joseph stark (1 page) |
27 June 2008 | Appointment terminated director joseph stark (1 page) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 41 north lindsay street dundee angus DD1 1PW (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 41 north lindsay street dundee angus DD1 1PW (1 page) |
21 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
9 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 11-19 reform street dundee DD1 1SG (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 11-19 reform street dundee DD1 1SG (1 page) |
14 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
2 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 January 2003 | Partic of mort/charge * (5 pages) |
20 January 2003 | Partic of mort/charge * (5 pages) |
31 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
21 October 2002 | Ad 09/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 2002 | Ad 09/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
19 June 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
12 April 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
12 March 2002 | Partic of mort/charge * (6 pages) |
12 March 2002 | Partic of mort/charge * (6 pages) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Incorporation (14 pages) |
9 October 2001 | Incorporation (14 pages) |