Broughty Ferry
Dundee
Tayside
DD5 3SR
Scotland
Secretary Name | Mr Colin Charles McIntosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Marlee Court Broughty Ferry Dundee Tayside DD5 3SR Scotland |
Secretary Name | Nicola Coull |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 13 Bank Street Arbroath Angus DD11 1RH Scotland |
Director Name | Michael Edward Jordan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 74 Demondale Road Arbroath Angus DD11 1TW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Colin Charles Mcintosh 50.00% Ordinary |
---|---|
1 at £1 | Nicola Coull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,815 |
Cash | £70,191 |
Current Liabilities | £419,960 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
9 June 2014 | Delivered on: 18 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Southesk filling station, bridge street, montrose. Outstanding |
---|---|
27 November 2013 | Delivered on: 6 December 2013 Persons entitled: Shell U.K. Limited Classification: A registered charge Particulars: Subjects known as shell filling station cairnie road arbroath ANG46973. Outstanding |
28 May 2013 | Delivered on: 30 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 July 2007 | Delivered on: 11 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shell filling station, cairnie rod, arbroath. Outstanding |
14 June 2007 | Delivered on: 21 June 2007 Satisfied on: 21 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
22 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
25 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 January 2022 | Amended total exemption full accounts made up to 31 March 2021 (9 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 October 2020 | Satisfaction of charge SC2284190005 in full (1 page) |
11 September 2020 | Statement of company's objects (2 pages) |
11 September 2020 | Change of share class name or designation (2 pages) |
9 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 September 2020 | Memorandum and Articles of Association (15 pages) |
9 September 2020 | Resolutions
|
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (6 pages) |
26 August 2020 | Statement of capital following an allotment of shares on 25 August 2020
|
13 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 August 2016 | Satisfaction of charge 2 in full (4 pages) |
5 August 2016 | Satisfaction of charge 2 in full (4 pages) |
11 March 2016 | Registered office address changed from 14 Marlee Court Broughty Ferry Dundee DD5 3SR to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 14 Marlee Court Broughty Ferry Dundee DD5 3SR to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 11 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Registration of charge 2284190005 (10 pages) |
18 June 2014 | Registration of charge 2284190005 (10 pages) |
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 December 2013 | Registration of charge 2284190004 (8 pages) |
6 December 2013 | Registration of charge 2284190004 (8 pages) |
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
30 May 2013 | Registration of charge 2284190003 (19 pages) |
30 May 2013 | Registration of charge 2284190003 (19 pages) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Colin Charles Mcintosh on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Colin Charles Mcintosh on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Colin Charles Mcintosh on 6 April 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 22/02/09; full list of members (3 pages) |
11 June 2009 | Return made up to 22/02/09; full list of members (3 pages) |
16 December 2008 | Return made up to 22/02/08; full list of members (3 pages) |
16 December 2008 | Return made up to 22/02/08; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
21 June 2007 | Partic of mort/charge * (3 pages) |
21 June 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Return made up to 22/02/07; full list of members (8 pages) |
3 April 2007 | Return made up to 22/02/07; full list of members (8 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
20 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
11 June 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 June 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
22 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
10 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
10 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
30 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Incorporation (16 pages) |
22 February 2002 | Incorporation (16 pages) |