Monifieth
Dundee
DD5 4GA
Scotland
Director Name | Christopher Beaton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Murray Park St. Andrews Fife KY16 9AW Scotland |
Secretary Name | Mr Ian Rodger Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Carlogie Road Carnoustie Angus DD7 6EX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 | 16 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Henderson Loggie 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
10 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from Royal Exchange Buildings Panmure Street Dundee Angus DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 11 November 2015 (1 page) |
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
25 February 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mr Ian James Cameron on 29 November 2013 (2 pages) |
26 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
13 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
2 April 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
7 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
17 May 2010 | Termination of appointment of Ian Johnston as a secretary (1 page) |
17 May 2010 | Director's details changed for Ian James Cameron on 16 October 2009 (1 page) |
23 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
1 August 2008 | Director appointed ian james cameron (2 pages) |
1 August 2008 | Appointment terminated director christopher beaton (1 page) |
6 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
18 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
3 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
27 August 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
23 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
3 July 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
25 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
18 November 2002 | Accounting reference date extended from 31/10/02 to 30/11/02 (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
16 October 2001 | Incorporation (13 pages) |