Dundee
Tayside
DD4 7RZ
Scotland
Secretary Name | Scot Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Beaumont Crescent Broughty Ferry Dundee DD5 3LS Scotland |
Director Name | Mr Scot John Brown |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 33 Beaumont Crescent Broughty Ferry Dundee DD5 3LS Scotland |
Director Name | William Sands Brown |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2012) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 22 Glenprosen Terrace Dundee DD3 8DW Scotland |
Website | www.drs-move.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01499 171639 |
Telephone region | Inveraray |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
41.3k at £0.1 | John Brown 82.50% Ordinary |
---|---|
2.5k at £0.1 | Scot Brown 5.00% Ordinary |
6.3k at £0.1 | William Brown 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,672 |
Cash | £228 |
Current Liabilities | £129,424 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
9 November 2007 | Delivered on: 21 November 2007 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
15 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
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) |
18 December 2018 | Cessation of Scot John Brown as a person with significant control on 18 December 2018 (1 page) |
18 December 2018 | Notification of John Brown as a person with significant control on 18 December 2018 (2 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 (14 pages) |
20 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (14 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) |
2 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
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 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 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
|
7 February 2013 | Termination of appointment of William Brown as a director (1 page) |
7 February 2013 | Termination of appointment of William Brown as a director (1 page) |
26 October 2012 | Director'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 | 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 | Secretary's details changed for Scot Brown on 23 September 2012 (2 pages) |
9 August 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
9 August 2012 | Total exemption small company accounts made up to 29 February 2012 (8 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) |
10 October 2011 | Director's details changed for William Sands Brown on 23 September 2011 (2 pages) |
10 October 2011 | Director's details changed for William Sands Brown on 23 September 2011 (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
25 May 2011 | Total exemption small company accounts made up to 28 February 2011 (8 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) |
28 June 2010 | Company name changed drs moving group LIMITED\certificate issued on 28/06/10
|
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
28 June 2010 | Company name changed drs moving group LIMITED\certificate issued on 28/06/10
|
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 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 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 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 November 2008 | Return made up to 23/09/08; no change of members (6 pages) |
14 November 2008 | Return made up to 23/09/08; no change of members (6 pages) |
25 July 2008 | Director appointed scot brown (1 page) |
25 July 2008 | Director appointed scot brown (1 page) |
21 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 November 2007 | Partic of mort/charge * (5 pages) |
21 November 2007 | Partic of mort/charge * (5 pages) |
26 October 2007 | Return made up to 23/09/07; full list of members (7 pages) |
26 October 2007 | Return made up to 23/09/07; full list of members (7 pages) |
28 August 2007 | Company name changed dundee removal services LIMITED\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed dundee removal services LIMITED\certificate issued on 28/08/07 (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 December 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) |
6 December 2004 | Return made up to 23/09/04; full list of members (7 pages) |
6 December 2004 | Return made up to 23/09/04; full list of members (7 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) |
20 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
12 June 2003 | Ad 11/02/03--------- £ si [email protected]=4998 £ ic 22/5020 (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
12 June 2003 | Ad 11/02/03--------- £ si [email protected]=4998 £ ic 22/5020 (2 pages) |
12 June 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
12 June 2003 | New director appointed (2 pages) |
6 April 2003 | Registered office changed on 06/04/03 from: lower dens works constable street dundee tayside DD4 6AF (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: lower dens works constable street dundee tayside DD4 6AF (1 page) |
6 January 2003 | Ad 01/11/02--------- £ si [email protected]=2 £ ic 20/22 (2 pages) |
6 January 2003 | Ad 01/11/02--------- £ si [email protected]=2 £ ic 20/22 (2 pages) |
23 September 2002 | Incorporation (11 pages) |
23 September 2002 | Incorporation (11 pages) |