Crescent Broughty Ferry
Dundee
DD5 3LS
Scotland
Director Name | John Brown |
---|---|
Date of Birth | March 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 212 Arbroath Road Dundee Tayside DD4 7RZ Scotland |
Director Name | Mr Scot John Brown |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2006(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Beaumont Crescent Broughty Ferry Dundee DD5 3LS Scotland |
Director Name | John Brown |
---|---|
Date of Birth | March 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Furniture Remover |
Country of Residence | Scotland |
Correspondence Address | 212 Arbroath Road Dundee Tayside DD4 7RZ Scotland |
Director Name | Scot Brown |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Finance Officer |
Country of Residence | Scotland |
Correspondence Address | 30 Wyvis Avenue Broughty Ferry Dundee Tayside DD5 3ST Scotland |
Director Name | Jane Brown |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 December 2003) |
Role | Personnel Officer |
Correspondence Address | 30 Wyvis Avenue Broughty Ferry Dundee Tayside DD5 3ST Scotland |
Director Name | Mr Grant Leonard Mackie |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Hillcrest Road Dundee DD2 1JJ Scotland |
Website | storage4u.co.uk |
---|
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 300 other UK companies use this postal address |
200k at £0.1 | John Carmichael Brown 42.50% Ordinary |
---|---|
200k at £0.1 | Scot John Brown 42.50% Ordinary |
70.6k at £0.1 | Grant Mackie 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,631 |
Cash | £128 |
Current Liabilities | £56,833 |
Latest Accounts | 28 February 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 September 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2023 (8 months, 1 week from now) |
5 February 2003 | Delivered on: 14 February 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 |
---|
11 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
---|---|
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
16 October 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
16 October 2020 | Cessation of Grant Leonard Mackie as a person with significant control on 30 September 2019 (1 page) |
16 October 2020 | Termination of appointment of John Brown as a director on 14 October 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
16 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
24 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
20 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
20 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
17 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
21 December 2016 | Satisfaction of charge 1 in full (1 page) |
21 December 2016 | Satisfaction of charge 1 in full (1 page) |
28 November 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
15 November 2016 | Termination of appointment of Grant Leonard Mackie as a director on 31 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Grant Leonard Mackie as a director on 31 October 2016 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
26 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Secretary's details changed for Scot Brown on 23 September 2012 (2 pages) |
26 October 2012 | Director's details changed for Scot Brown on 23 September 2012 (2 pages) |
26 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Secretary's details changed for Scot Brown on 23 September 2012 (2 pages) |
26 October 2012 | Director's details changed for Scot Brown on 23 September 2012 (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 October 2009 | Return made up to 23/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 23/09/09; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from unit 1, stewarts buildings kingsway east dundee tayside DD4 7RE (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from unit 1, stewarts buildings kingsway east dundee tayside DD4 7RE (1 page) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 November 2008 | Return made up to 23/09/08; no change of members (5 pages) |
10 November 2008 | Return made up to 23/09/08; no change of members (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 October 2007 | Return made up to 23/09/07; full list of members (7 pages) |
25 October 2007 | Return made up to 23/09/07; full list of members (7 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
14 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
9 December 2004 | Return made up to 23/09/04; full list of members (6 pages) |
9 December 2004 | Return made up to 23/09/04; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
13 February 2004 | Ad 05/01/04--------- £ si [email protected]=7058 £ ic 59999/67057 (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Ad 05/01/04--------- £ si [email protected]=7058 £ ic 59999/67057 (2 pages) |
13 February 2004 | New director appointed (2 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | New director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Particulars of contract relating to shares (4 pages) |
9 January 2004 | Particulars of contract relating to shares (4 pages) |
9 January 2004 | Ad 15/12/03--------- £ si [email protected]=39999 £ ic 20000/59999 (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Particulars of contract relating to shares (4 pages) |
9 January 2004 | Particulars of contract relating to shares (4 pages) |
9 January 2004 | Ad 15/12/03--------- £ si [email protected]=39999 £ ic 20000/59999 (2 pages) |
20 October 2003 | Return made up to 23/09/03; full list of members
|
20 October 2003 | Return made up to 23/09/03; full list of members
|
12 June 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
12 June 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 30 wyvis avenue broughty ferry dundee tayside DD5 3ST (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 30 wyvis avenue broughty ferry dundee tayside DD5 3ST (1 page) |
14 February 2003 | Partic of mort/charge * (6 pages) |
14 February 2003 | Partic of mort/charge * (6 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Ad 30/11/02--------- £ si [email protected] £ ic 2/2 (2 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Ad 30/11/02--------- £ si [email protected] £ ic 2/2 (2 pages) |
22 December 2002 | Director resigned (1 page) |
23 September 2002 | Incorporation (11 pages) |
23 September 2002 | Incorporation (11 pages) |