Dundee
Tayside
DD4 7ER
Scotland
Director Name | Mrs Janice Elizabeth Rae |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2003(4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 3 Martin Street Dundee Tayside DD4 7ER Scotland |
Secretary Name | Mrs Janice Elizabeth Rae |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2003(1 year after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Martin Street Dundee Tayside DD4 7ER Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Website | www.copyrightscotland.co.uk |
---|---|
Telephone | 07 779632722 |
Telephone region | Mobile |
Registered Address | 11 Dudhope Terrace Dundee DD3 6TS Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Alan Rae 50.00% Ordinary |
---|---|
50 at £1 | Janice Rae 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,965 |
Net Worth | £411 |
Cash | £8,040 |
Current Liabilities | £8,203 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
28 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
18 November 2019 | Registered office address changed from 2 Caenlochan Road Broughty Ferry Dundee DD5 1JX to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 18 November 2019 (1 page) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
22 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
26 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
13 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
13 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
26 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
14 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
14 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
31 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
23 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
23 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
1 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
4 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from 3 Martin Street Dundee DD4 7ER on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 3 Martin Street Dundee DD4 7ER on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from 3 Martin Street Dundee DD4 7ER on 4 November 2013 (1 page) |
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
3 December 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 October 2010 | Secretary's details changed for Janice Elizabeth Rae on 18 September 2010 (1 page) |
15 October 2010 | Director's details changed for Alan George Rae on 18 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Mrs Janice Elizabeth Rae on 18 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Janice Elizabeth Rae on 18 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Secretary's details changed for Janice Elizabeth Rae on 18 September 2010 (1 page) |
15 October 2010 | Director's details changed for Alan George Rae on 18 September 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
7 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
12 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
3 December 2003 | Return made up to 18/09/03; full list of members (7 pages) |
3 December 2003 | Return made up to 18/09/03; full list of members (7 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 50 castle street dundee angus DD1 3RU (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 50 castle street dundee angus DD1 3RU (1 page) |
7 October 2003 | Secretary resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
17 January 2003 | Company name changed castlelaw (no. 425) LIMITED\certificate issued on 17/01/03 (2 pages) |
17 January 2003 | Company name changed castlelaw (no. 425) LIMITED\certificate issued on 17/01/03 (2 pages) |
18 September 2002 | Incorporation (15 pages) |
18 September 2002 | Incorporation (15 pages) |