Broughty Ferry
Angus
DD5 3TF
Scotland
Secretary Name | Mr Gordon Howes |
---|---|
Status | Resigned |
Appointed | 03 October 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2014) |
Role | Company Director |
Correspondence Address | 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Cobra Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | Cobra House 89 Westlaw Place Glenrothes Fife KY6 2RZ Scotland |
Registered Address | 8 Braemar Gardens Broughty Ferry Dundee DD5 3TF Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
1 at £1 | Michael John Dunnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,899 |
Cash | £95,107 |
Current Liabilities | £14,797 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
29 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
10 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
25 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
10 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 October 2014 | Termination of appointment of Gordon Howes as a secretary on 25 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Gordon Howes as a secretary on 25 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Gordon Howes as a secretary on 25 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Gordon Howes as a secretary on 25 August 2014 (1 page) |
15 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
23 May 2014 | Registered office address changed from 8 Braemar Gardens Broughty Ferry Angus DD5 3TE on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 8 Braemar Gardens Broughty Ferry Angus DD5 3TE on 23 May 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Appointment of Mr Gordon Howes as a secretary (2 pages) |
24 October 2011 | Appointment of Mr Gordon Howes as a secretary (2 pages) |
22 October 2011 | Termination of appointment of Cobra Enterprises Limited as a secretary (1 page) |
22 October 2011 | Termination of appointment of Cobra Enterprises Limited as a secretary (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 September 2010 | Secretary's details changed for Cobra Enterprises Limited on 28 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Michael John Dunnett on 28 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Michael John Dunnett on 28 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Secretary's details changed for Cobra Enterprises Limited on 28 August 2010 (2 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 November 2008 | Return made up to 28/08/08; full list of members (3 pages) |
21 November 2008 | Return made up to 28/08/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 September 2007 | Return made up to 28/08/07; no change of members (6 pages) |
26 September 2007 | Return made up to 28/08/07; no change of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 December 2006 | Return made up to 28/08/06; full list of members (6 pages) |
11 December 2006 | Return made up to 28/08/06; full list of members (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 October 2005 | Return made up to 28/08/05; full list of members (6 pages) |
17 October 2005 | Return made up to 28/08/05; full list of members (6 pages) |
6 January 2005 | Return made up to 28/08/04; full list of members (6 pages) |
6 January 2005 | Return made up to 28/08/04; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 October 2003 | Return made up to 28/08/03; full list of members (6 pages) |
29 October 2003 | Return made up to 28/08/03; full list of members (6 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: cobra house, 89N westalw place glenrothes fife KY6 2RZ (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: cobra house, 89N westalw place glenrothes fife KY6 2RZ (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
28 August 2002 | Incorporation (9 pages) |
28 August 2002 | Incorporation (9 pages) |