Dundee
Tayside
DD4 7HN
Scotland
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 August 2006) |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Secretary Name | AWH Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2010) |
Correspondence Address | 10 Douglas Street Dundee Angus DD1 5AJ 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 |
Year | 2013 |
---|---|
Net Worth | -£31,668 |
Cash | £104 |
Current Liabilities | £78,744 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
4 April 2007 | Delivered on: 11 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of 774 square metres at riverside drive, dundee. Outstanding |
---|---|
2 March 2007 | Delivered on: 13 March 2007 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. Outstanding |
27 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
17 July 2017 | Notification of Barrie Elder as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Barrie Elder as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Barrie Elder as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 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 DD1 5AJ on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 28 August 2013 (1 page) |
15 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
15 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 June 2011 | Termination of appointment of Awh Accountants Ltd as a secretary (1 page) |
23 June 2011 | Termination of appointment of Awh Accountants Ltd as a secretary (1 page) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
17 March 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Barrie Elder on 1 January 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Awh Accountants Ltd on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Barrie Elder on 1 January 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Awh Accountants Ltd on 1 January 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Awh Accountants Ltd on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Barrie Elder on 1 January 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
14 November 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
14 November 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
14 November 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 November 2008 | Return made up to 29/05/08; full list of members (3 pages) |
12 November 2008 | Return made up to 29/05/08; full list of members (3 pages) |
12 November 2008 | Secretary's change of particulars / ayeni, white & hutchison LTD / 01/01/2008 (1 page) |
12 November 2008 | Secretary's change of particulars / ayeni, white & hutchison LTD / 01/01/2008 (1 page) |
18 June 2007 | Return made up to 29/05/07; full list of members
|
18 June 2007 | Return made up to 29/05/07; full list of members
|
11 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
17 July 2006 | Return made up to 29/05/06; full list of members (6 pages) |
17 July 2006 | Return made up to 29/05/06; full list of members (6 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
4 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
27 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
27 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
27 September 2004 | Return made up to 29/05/04; full list of members
|
27 September 2004 | Return made up to 29/05/04; full list of members
|
14 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 January 2004 | Return made up to 29/05/03; full list of members
|
10 January 2004 | Return made up to 29/05/03; full list of members
|
10 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
31 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
12 June 2003 | New secretary appointed (1 page) |
12 June 2003 | New director appointed (1 page) |
12 June 2003 | New secretary appointed (1 page) |
12 June 2003 | New director appointed (1 page) |
29 May 2002 | Incorporation (15 pages) |
29 May 2002 | Incorporation (15 pages) |