Dundee
DD3 8SH
Scotland
Director Name | Mr James Spalding Stirling |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 July 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ridgeway House Balgray Place Dundee DD3 8SH Scotland |
Director Name | David Martin Coutts |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 40 Grigor Avenue Edinburgh EH4 2PQ Scotland |
Director Name | Mr Stephen John Cashley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 July 2019) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 44 Adderley Terrace Monifieth Angus DD5 4DR Scotland |
Secretary Name | Mr Stephen John Cashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 July 2019) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 44 Adderley Terrace Monifieth Angus DD5 4DR Scotland |
Director Name | John Derry Fleming |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 78 Elie Avenue Broughty Ferry Dundee Angus DD5 3SP Scotland |
Director Name | William Baird Hogg |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Darach Lodge, Campmuir Coupar Angus Perth Perth & Kinross PH13 9JF Scotland |
Director Name | Mrs Eleanor Elizabeth Todd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacketyside Farm Leven Fife KY8 5PX Scotland |
Director Name | Brenda Fleming |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 November 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 78 Elie Avenue Broughty Ferry Dundee Angus DD5 3SP Scotland |
Director Name | Dr Mark Andrew Peter Cashley |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2019) |
Role | Chiropractor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Douglas Street Dundee Angus DD1 5AJ Scotland |
Director Name | Mr James Michael Marr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2019(17 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18b West Marketgait Dundee DD1 1QR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(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 | 19 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01382 505050 |
---|---|
Telephone region | Dundee |
Registered Address | Ridgeway House Balgray Place Dundee DD3 8SH Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
6 at £1 | J. Garside 5.22% Ordinary A |
---|---|
6 at £1 | J. Julien 5.22% Ordinary A |
6 at £1 | K. Esposito 5.22% Ordinary A |
6 at £1 | M. Esposito 5.22% Ordinary A |
6 at £1 | S. Martin 5.22% Ordinary A |
48 at £1 | Mark Cashley 41.74% Ordinary A |
4 at £1 | Mr Anderson & Mr Dewar & Mr Tambi & Mr Smith 3.48% Ordinary A |
33 at £1 | Stephen Cashley 28.70% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£157,440 |
Cash | £39,799 |
Current Liabilities | £233,043 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
23 July 2002 | Delivered on: 7 August 2002 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. Outstanding |
---|
14 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
11 October 2023 | Cessation of James Spalding Stirling as a person with significant control on 18 April 2023 (1 page) |
11 October 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2023 | Termination of appointment of James Spalding Stirling as a director on 18 April 2023 (1 page) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 September 2019 | Termination of appointment of Stephen John Cashley as a director on 1 July 2019 (1 page) |
10 September 2019 | Cessation of James Michael Marr as a person with significant control on 26 July 2019 (1 page) |
10 September 2019 | Notification of Jacqueline Marshall Mcgouldrick as a person with significant control on 26 July 2019 (2 pages) |
10 September 2019 | Termination of appointment of James Michael Marr as a director on 26 July 2019 (1 page) |
10 September 2019 | Appointment of Mrs Jacqueline Marshall Mcgouldrick as a director on 26 July 2019 (2 pages) |
10 September 2019 | Registered office address changed from 18B West Marketgait Dundee DD1 1QR Scotland to Ridgeway House Balgray Place Dundee DD3 8SH on 10 September 2019 (1 page) |
10 September 2019 | Appointment of Mr James Spalding Stirling as a director on 26 July 2019 (2 pages) |
10 September 2019 | Notification of James Spalding Stirling as a person with significant control on 26 July 2019 (2 pages) |
10 September 2019 | Notification of Bellshelf (Ninety Seven) Limited as a person with significant control on 26 July 2019 (2 pages) |
5 July 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
1 July 2019 | Notification of James Marr as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to 18B West Marketgait Dundee DD1 1QR on 1 July 2019 (1 page) |
1 July 2019 | Termination of appointment of Mark Andrew Peter Cashley as a director on 1 July 2019 (1 page) |
1 July 2019 | Termination of appointment of Stephen John Cashley as a secretary on 1 July 2019 (1 page) |
1 July 2019 | Cessation of Stephen Cashley as a person with significant control on 1 July 2019 (1 page) |
1 July 2019 | Appointment of Mr James Michael Marr as a director on 1 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
19 February 2019 | Confirmation statement made on 2 February 2019 with updates (5 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
23 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 October 2017 | Satisfaction of charge 1 in full (1 page) |
11 October 2017 | Satisfaction of charge 1 in full (1 page) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 July 2014 | Memorandum and Articles of Association (11 pages) |
31 July 2014 | Resolutions
|
31 July 2014 | Resolutions
|
31 July 2014 | Memorandum and Articles of Association (11 pages) |
8 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 September 2013 | Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 (1 page) |
28 August 2013 | Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ on 28 August 2013 (1 page) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 May 2012 | Amended full accounts made up to 31 March 2011 (13 pages) |
8 May 2012 | Amended full accounts made up to 31 March 2011 (13 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Appointment of Dr Mark Andrew Peter Cashley as a director on 17 November 2011 (3 pages) |
13 December 2011 | Termination of appointment of Brenda Fleming as a director on 17 November 2011 (2 pages) |
13 December 2011 | Appointment of Dr Mark Andrew Peter Cashley as a director on 17 November 2011 (3 pages) |
13 December 2011 | Termination of appointment of Brenda Fleming as a director on 17 November 2011 (2 pages) |
21 July 2011 | Director's details changed for Brenda Fleming on 1 January 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Stephen John Cashley on 1 January 2011 (1 page) |
21 July 2011 | Director's details changed for Mr Stephen John Cashley on 1 January 2011 (2 pages) |
21 July 2011 | Director's details changed for Brenda Fleming on 1 January 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Stephen John Cashley on 1 January 2011 (1 page) |
21 July 2011 | Director's details changed for Brenda Fleming on 1 January 2011 (2 pages) |
21 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Director's details changed for Mr Stephen John Cashley on 1 January 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Stephen John Cashley on 1 January 2011 (2 pages) |
21 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Secretary's details changed for Stephen John Cashley on 1 January 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
7 December 2009 | Registered office address changed from Findlay & Company 11 Dudhope Terrace Dundee Tayside DD3 6TS on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Findlay & Company 11 Dudhope Terrace Dundee Tayside DD3 6TS on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Findlay & Company 11 Dudhope Terrace Dundee Tayside DD3 6TS on 7 December 2009 (1 page) |
30 August 2009 | Capitals not rolled up (2 pages) |
30 August 2009 | Capitals not rolled up (2 pages) |
27 August 2009 | Return made up to 19/04/09; full list of members (8 pages) |
27 August 2009 | Return made up to 19/04/09; full list of members (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
26 January 2009 | Return made up to 19/04/08; full list of members (7 pages) |
26 January 2009 | Return made up to 19/04/08; full list of members (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 30 & 34 reform street dundee DD1 1RJ (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 30 & 34 reform street dundee DD1 1RJ (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 19/04/07; full list of members (4 pages) |
14 June 2007 | Return made up to 19/04/07; full list of members (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (4 pages) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Return made up to 19/04/06; full list of members (4 pages) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 July 2005 | Return made up to 19/04/05; full list of members (4 pages) |
27 July 2005 | Return made up to 19/04/05; full list of members (4 pages) |
19 July 2005 | Particulars of contract relating to shares (4 pages) |
19 July 2005 | Nc inc already adjusted 09/12/04 (1 page) |
19 July 2005 | Ad 09/12/04--------- £ si 170020@1=170020 £ ic 80/170100 (2 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Ad 09/12/04--------- £ si 170020@1=170020 £ ic 80/170100 (2 pages) |
19 July 2005 | Nc inc already adjusted 09/12/04 (1 page) |
19 July 2005 | Particulars of contract relating to shares (4 pages) |
19 July 2005 | Resolutions
|
13 September 2004 | Return made up to 19/04/04; full list of members (8 pages) |
13 September 2004 | Return made up to 19/04/04; full list of members (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
16 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
28 November 2002 | Ad 22/08/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
28 November 2002 | Ad 22/08/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
7 August 2002 | Partic of mort/charge * (6 pages) |
7 August 2002 | Partic of mort/charge * (6 pages) |
26 July 2002 | New director appointed (3 pages) |
26 July 2002 | New director appointed (3 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
20 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
20 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
10 June 2002 | Company name changed shapemicro LIMITED\certificate issued on 10/06/02 (2 pages) |
10 June 2002 | Company name changed shapemicro LIMITED\certificate issued on 10/06/02 (2 pages) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 June 2002 | Secretary resigned (1 page) |
19 April 2002 | Incorporation (16 pages) |
19 April 2002 | Incorporation (16 pages) |