Broughty Ferry
Dundee
DD5 3EU
Scotland
Director Name | Mr Ron Douglas Norman Campbell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Melville Gardens Montrose Angus DD10 8HG Scotland |
Director Name | Mr Malcolm Topper |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | Scotland |
Correspondence Address | 57 Marlee Road Broughty Ferry Dundee DD5 3EU Scotland |
Secretary Name | Mr Malcolm Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | Scotland |
Correspondence Address | 57 Marlee Road Broughty Ferry Dundee DD5 3EU Scotland |
Director Name | Mr Alastair Malcolm McEwan Topper |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(11 years after company formation) |
Appointment Duration | 6 years (resigned 30 September 2019) |
Role | Insurance Consultant |
Country of Residence | Scotland |
Correspondence Address | 57 Marlee Road Broughty Ferry Dundee Tayside DD5 3EU Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01674 673179 |
---|---|
Telephone region | Montrose |
Registered Address | 11 Panbride Road Carnoustie Angus DD7 6HS Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
Address Matches | Over 20 other UK companies use this postal address |
10.1k at £1 | Janice Topper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,911 |
Cash | £5,132 |
Current Liabilities | £6,696 |
Latest Accounts | 31 March 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2020 | Termination of appointment of Alastair Malcolm Mcewan Topper as a director on 30 September 2019 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
22 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
20 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Director's details changed for Mrs Janice Ann Eelizabeth Topper on 18 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mrs Janice Ann Eelizabeth Topper on 18 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Alastair Malcolm Mcewan Topper on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Janice Ann Eelizabeth Topper as a director on 1 August 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Alastair Malcolm Mcewan Topper on 4 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Alistair Malcolm Mcewan Topper on 4 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Alistair Malcolm Mcewan Topper on 4 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Alistair Malcolm Mcewan Topper on 4 September 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Alastair Malcolm Mcewan Topper on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Janice Ann Eelizabeth Topper as a director on 1 August 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Janice Ann Eelizabeth Topper as a director on 1 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
24 August 2015 | Termination of appointment of Malcolm Topper as a director on 28 April 2015 (1 page) |
24 August 2015 | Termination of appointment of Malcolm Topper as a secretary on 28 April 2015 (1 page) |
24 August 2015 | Termination of appointment of Ron Douglas Norman Campbell as a director on 3 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Malcolm Topper as a secretary on 28 April 2015 (1 page) |
24 August 2015 | Termination of appointment of Ron Douglas Norman Campbell as a director on 3 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Ron Douglas Norman Campbell as a director on 3 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Malcolm Topper as a director on 28 April 2015 (1 page) |
24 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Appointment of Mr Alistair Malcolm Mcewan Topper as a director (2 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Appointment of Mr Alistair Malcolm Mcewan Topper as a director (2 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
7 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Malcolm Topper on 22 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Malcolm Topper on 22 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Ron Douglas Norman Campbell on 22 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Ron Douglas Norman Campbell on 22 April 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 May 2008 | Return made up to 22/04/08; no change of members (7 pages) |
23 May 2008 | Return made up to 22/04/08; no change of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 May 2007 | Return made up to 22/04/07; full list of members (7 pages) |
3 May 2007 | Return made up to 22/04/07; full list of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
15 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
15 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
24 February 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
17 February 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
24 September 2002 | Incorporation (14 pages) |
24 September 2002 | Incorporation (14 pages) |