Company NameDundee 50 50 50 Limited
DirectorsJacqueline Marshall McGouldrick and James Spalding Stirling
Company StatusActive
Company NumberSC230538
CategoryPrivate Limited Company
Incorporation Date19 April 2002(21 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Jacqueline Marshall McGouldrick
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressRidgeway House Balgray Place
Dundee
DD3 8SH
Scotland
Director NameMr James Spalding Stirling
Date of BirthDecember 1941 (Born 82 years ago)
NationalityScottish
StatusCurrent
Appointed26 July 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRidgeway House Balgray Place
Dundee
DD3 8SH
Scotland
Director NameDavid Martin Coutts
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(2 weeks, 4 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 2002)
RoleCompany Director
Correspondence Address40 Grigor Avenue
Edinburgh
EH4 2PQ
Scotland
Director NameMr Stephen John Cashley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(2 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month (resigned 01 July 2019)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address44 Adderley Terrace
Monifieth
Angus
DD5 4DR
Scotland
Secretary NameMr Stephen John Cashley
NationalityBritish
StatusResigned
Appointed07 May 2002(2 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month (resigned 01 July 2019)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address44 Adderley Terrace
Monifieth
Angus
DD5 4DR
Scotland
Director NameJohn Derry Fleming
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence Address78 Elie Avenue
Broughty Ferry
Dundee
Angus
DD5 3SP
Scotland
Director NameWilliam Baird Hogg
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressDarach Lodge, Campmuir
Coupar Angus
Perth
Perth & Kinross
PH13 9JF
Scotland
Director NameMrs Eleanor Elizabeth Todd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacketyside Farm
Leven
Fife
KY8 5PX
Scotland
Director NameBrenda Fleming
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(9 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 17 November 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address78 Elie Avenue
Broughty Ferry
Dundee
Angus
DD5 3SP
Scotland
Director NameDr Mark Andrew Peter Cashley
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2019)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence Address10 Douglas Street
Dundee
Angus
DD1 5AJ
Scotland
Director NameMr James Michael Marr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2019(17 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18b West Marketgait
Dundee
DD1 1QR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01382 505050
Telephone regionDundee

Location

Registered AddressRidgeway House
Balgray Place
Dundee
DD3 8SH
Scotland
ConstituencyDundee West
WardColdside

Shareholders

6 at £1J. Garside
5.22%
Ordinary A
6 at £1J. Julien
5.22%
Ordinary A
6 at £1K. Esposito
5.22%
Ordinary A
6 at £1M. Esposito
5.22%
Ordinary A
6 at £1S. Martin
5.22%
Ordinary A
48 at £1Mark Cashley
41.74%
Ordinary A
4 at £1Mr Anderson & Mr Dewar & Mr Tambi & Mr Smith
3.48%
Ordinary A
33 at £1Stephen Cashley
28.70%
Ordinary A

Financials

Year2014
Net Worth-£157,440
Cash£39,799
Current Liabilities£233,043

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

23 July 2002Delivered 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

Filing History

14 October 2023Compulsory strike-off action has been discontinued (1 page)
11 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 October 2023Cessation of James Spalding Stirling as a person with significant control on 18 April 2023 (1 page)
11 October 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
20 April 2023Termination of appointment of James Spalding Stirling as a director on 18 April 2023 (1 page)
8 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
22 October 2020Compulsory strike-off action has been discontinued (1 page)
21 October 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
3 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
10 September 2019Termination of appointment of Stephen John Cashley as a director on 1 July 2019 (1 page)
10 September 2019Cessation of James Michael Marr as a person with significant control on 26 July 2019 (1 page)
10 September 2019Notification of Jacqueline Marshall Mcgouldrick as a person with significant control on 26 July 2019 (2 pages)
10 September 2019Termination of appointment of James Michael Marr as a director on 26 July 2019 (1 page)
10 September 2019Appointment of Mrs Jacqueline Marshall Mcgouldrick as a director on 26 July 2019 (2 pages)
10 September 2019Registered 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 2019Appointment of Mr James Spalding Stirling as a director on 26 July 2019 (2 pages)
10 September 2019Notification of James Spalding Stirling as a person with significant control on 26 July 2019 (2 pages)
10 September 2019Notification of Bellshelf (Ninety Seven) Limited as a person with significant control on 26 July 2019 (2 pages)
5 July 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
1 July 2019Notification of James Marr as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Registered 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 2019Termination of appointment of Mark Andrew Peter Cashley as a director on 1 July 2019 (1 page)
1 July 2019Termination of appointment of Stephen John Cashley as a secretary on 1 July 2019 (1 page)
1 July 2019Cessation of Stephen Cashley as a person with significant control on 1 July 2019 (1 page)
1 July 2019Appointment of Mr James Michael Marr as a director on 1 July 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
19 February 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 April 2018Amended total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 October 2017Satisfaction of charge 1 in full (1 page)
11 October 2017Satisfaction of charge 1 in full (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 115
(6 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 115
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 115
(6 pages)
18 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 115
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 July 2014Memorandum and Articles of Association (11 pages)
31 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 July 2014Memorandum and Articles of Association (11 pages)
8 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 115
(6 pages)
8 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 115
(6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 September 2013Registered 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 2013Registered 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 2013Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ on 28 August 2013 (1 page)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
8 May 2012Amended full accounts made up to 31 March 2011 (13 pages)
8 May 2012Amended full accounts made up to 31 March 2011 (13 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Appointment of Dr Mark Andrew Peter Cashley as a director on 17 November 2011 (3 pages)
13 December 2011Termination of appointment of Brenda Fleming as a director on 17 November 2011 (2 pages)
13 December 2011Appointment of Dr Mark Andrew Peter Cashley as a director on 17 November 2011 (3 pages)
13 December 2011Termination of appointment of Brenda Fleming as a director on 17 November 2011 (2 pages)
21 July 2011Director's details changed for Brenda Fleming on 1 January 2011 (2 pages)
21 July 2011Secretary's details changed for Stephen John Cashley on 1 January 2011 (1 page)
21 July 2011Director's details changed for Mr Stephen John Cashley on 1 January 2011 (2 pages)
21 July 2011Director's details changed for Brenda Fleming on 1 January 2011 (2 pages)
21 July 2011Secretary's details changed for Stephen John Cashley on 1 January 2011 (1 page)
21 July 2011Director's details changed for Brenda Fleming on 1 January 2011 (2 pages)
21 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
21 July 2011Director's details changed for Mr Stephen John Cashley on 1 January 2011 (2 pages)
21 July 2011Director's details changed for Mr Stephen John Cashley on 1 January 2011 (2 pages)
21 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
21 July 2011Secretary's details changed for Stephen John Cashley on 1 January 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
7 December 2009Registered office address changed from Findlay & Company 11 Dudhope Terrace Dundee Tayside DD3 6TS on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Findlay & Company 11 Dudhope Terrace Dundee Tayside DD3 6TS on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Findlay & Company 11 Dudhope Terrace Dundee Tayside DD3 6TS on 7 December 2009 (1 page)
30 August 2009Capitals not rolled up (2 pages)
30 August 2009Capitals not rolled up (2 pages)
27 August 2009Return made up to 19/04/09; full list of members (8 pages)
27 August 2009Return made up to 19/04/09; full list of members (8 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 January 2009Return made up to 19/04/08; full list of members (7 pages)
26 January 2009Return made up to 19/04/08; full list of members (7 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 July 2008Registered office changed on 29/07/2008 from 30 & 34 reform street dundee DD1 1RJ (1 page)
29 July 2008Registered office changed on 29/07/2008 from 30 & 34 reform street dundee DD1 1RJ (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
14 June 2007Return made up to 19/04/07; full list of members (4 pages)
14 June 2007Return made up to 19/04/07; full list of members (4 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 April 2006Return made up to 19/04/06; full list of members (4 pages)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Return made up to 19/04/06; full list of members (4 pages)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 July 2005Return made up to 19/04/05; full list of members (4 pages)
27 July 2005Return made up to 19/04/05; full list of members (4 pages)
19 July 2005Particulars of contract relating to shares (4 pages)
19 July 2005Nc inc already adjusted 09/12/04 (1 page)
19 July 2005Ad 09/12/04--------- £ si 170020@1=170020 £ ic 80/170100 (2 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 July 2005Ad 09/12/04--------- £ si 170020@1=170020 £ ic 80/170100 (2 pages)
19 July 2005Nc inc already adjusted 09/12/04 (1 page)
19 July 2005Particulars of contract relating to shares (4 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 September 2004Return made up to 19/04/04; full list of members (8 pages)
13 September 2004Return made up to 19/04/04; full list of members (8 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Return made up to 19/04/03; full list of members (8 pages)
16 May 2003Return made up to 19/04/03; full list of members (8 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
28 November 2002Ad 22/08/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
28 November 2002Ad 22/08/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
7 August 2002Partic of mort/charge * (6 pages)
7 August 2002Partic of mort/charge * (6 pages)
26 July 2002New director appointed (3 pages)
26 July 2002New director appointed (3 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
20 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
10 June 2002Company name changed shapemicro LIMITED\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed shapemicro LIMITED\certificate issued on 10/06/02 (2 pages)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 June 2002Secretary resigned (1 page)
19 April 2002Incorporation (16 pages)
19 April 2002Incorporation (16 pages)