Gagie Wellbank
Dundee
DD5 3PD
Scotland
Director Name | Mr Stuart Jamieson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sidlaw View Duntrune Dundee DD4 0PP Scotland |
Secretary Name | Mrs Lynne Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No 7 Holdings Gagie Wellbank Dundee DD5 3PD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | normanjamiesonltd.co.uk |
---|---|
Telephone | 01382 350329 |
Telephone region | Dundee |
Registered Address | Westhall Garage Duntrune Dundee DD4 0PP Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
18.7k at £1 | Mr Stuart Jamieson 50.00% Ordinary |
---|---|
18.7k at £1 | Mrs Lynne Douglas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,214 |
Cash | £106,100 |
Current Liabilities | £553,688 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
21 May 2013 | Delivered on: 24 May 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 October 2003 | Delivered on: 15 October 2003 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 |
16 January 2004 | Delivered on: 23 January 2004 Satisfied on: 15 March 2011 Persons entitled: Norman Jamieson and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Westhall garage, duntrune, by dundee ANG26664. Fully Satisfied |
16 January 2004 | Delivered on: 23 January 2004 Satisfied on: 15 March 2011 Persons entitled: Norman Jamieson and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground at westhall garage, duntrune, by dundee. Fully Satisfied |
4 February 2021 | Total exemption full accounts made up to 31 May 2020 (15 pages) |
---|---|
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
16 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
3 January 2018 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Stuart Jamieson on 20 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Lynne Douglas on 20 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Stuart Jamieson on 20 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Lynne Douglas on 20 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
1 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Alterations to a floating charge (12 pages) |
6 June 2013 | Alterations to a floating charge (12 pages) |
24 May 2013 | Registration of charge 2330480004 (10 pages) |
24 May 2013 | Registration of charge 2330480004 (10 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
18 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
15 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
29 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
29 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
5 July 2004 | Return made up to 20/06/04; no change of members (7 pages) |
5 July 2004 | Return made up to 20/06/04; no change of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
23 January 2004 | Partic of mort/charge * (6 pages) |
23 January 2004 | Partic of mort/charge * (5 pages) |
23 January 2004 | Partic of mort/charge * (5 pages) |
23 January 2004 | Partic of mort/charge * (6 pages) |
22 January 2004 | Dec mort/charge release * (6 pages) |
22 January 2004 | Dec mort/charge release * (6 pages) |
15 October 2003 | Partic of mort/charge * (6 pages) |
15 October 2003 | Partic of mort/charge * (6 pages) |
17 July 2003 | Return made up to 20/06/03; full list of members
|
17 July 2003 | Return made up to 20/06/03; full list of members
|
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Ad 01/08/02--------- £ si 37445@1=37445 £ ic 1/37446 (2 pages) |
7 July 2003 | Ad 01/08/02--------- £ si 37445@1=37445 £ ic 1/37446 (2 pages) |
7 July 2003 | Director's particulars changed (1 page) |
6 July 2002 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
6 July 2002 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Incorporation (17 pages) |
20 June 2002 | Incorporation (17 pages) |