Broughty Ferry
Dundee
DD5 2JE
Scotland
Secretary Name | Mrs Carol McShane |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2002(5 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Buyer |
Correspondence Address | 56 Camphill Road Broughty Ferry Dundee DD5 2JE Scotland |
Director Name | Mr David Westwater McGuckin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 93 Finella Terrace Dundee DD4 9NF Scotland |
Director Name | Mrs Carol McShane |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Camphill Road Broughty Ferry Dundee DD5 2JE Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | hygrade.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 529121 |
Telephone region | Dundee |
Registered Address | 5a Dishlandtown Street Arbroath Angus DD11 1QX Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Brian Mcshane 66.67% Ordinary |
---|---|
1 at £1 | Carol Mcshane 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,274 |
Cash | £34,296 |
Current Liabilities | £46,513 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 1 October 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 1 January |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
20 January 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
---|---|
24 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
16 November 2018 | Appointment of Mrs Carol Mcshane as a director on 1 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr David Westwater Mcguckin as a director on 1 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
22 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
10 February 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
10 February 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 October 2014 | Registered office address changed from Barry Business Centre Main Street Barry Carnoustie Angus DD7 7RP to 5a Dishlandtown Street Arbroath Angus DD11 1QX on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Barry Business Centre Main Street Barry Carnoustie Angus DD7 7RP to 5a Dishlandtown Street Arbroath Angus DD11 1QX on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Barry Business Centre Main Street Barry Carnoustie Angus DD7 7RP to 5a Dishlandtown Street Arbroath Angus DD11 1QX on 9 October 2014 (2 pages) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
4 March 2013 | Registered office address changed from 56 Camphill Road Broughty Ferry Dundee Tayside DD5 2BR on 4 March 2013 (2 pages) |
4 March 2013 | Registered office address changed from 56 Camphill Road Broughty Ferry Dundee Tayside DD5 2BR on 4 March 2013 (2 pages) |
4 March 2013 | Registered office address changed from 56 Camphill Road Broughty Ferry Dundee Tayside DD5 2BR on 4 March 2013 (2 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Director's details changed for Brian Mcshane on 25 September 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Carol Mcshane on 25 September 2010 (1 page) |
13 December 2010 | Secretary's details changed for Carol Mcshane on 25 September 2010 (1 page) |
13 December 2010 | Director's details changed for Brian Mcshane on 25 September 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 25/09/08; full list of members (3 pages) |
19 May 2009 | Return made up to 25/09/08; full list of members (3 pages) |
6 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
9 July 2008 | Amended accounts made up to 31 December 2006 (11 pages) |
9 July 2008 | Amended accounts made up to 31 December 2006 (11 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 56 camphill road broughty ferry dundee DD5 2JE (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 56 camphill road broughty ferry dundee DD5 2JE (1 page) |
4 October 2007 | Return made up to 25/09/07; no change of members
|
4 October 2007 | Return made up to 25/09/07; no change of members
|
4 October 2007 | Partial exemption accounts made up to 31 December 2006 (11 pages) |
4 October 2007 | Partial exemption accounts made up to 31 December 2006 (11 pages) |
31 October 2006 | Return made up to 25/09/06; full list of members
|
31 October 2006 | Partial exemption accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Partial exemption accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Return made up to 25/09/06; full list of members
|
12 December 2005 | Return made up to 25/09/05; full list of members (6 pages) |
12 December 2005 | Return made up to 25/09/05; full list of members (6 pages) |
1 November 2005 | Partial exemption accounts made up to 31 December 2004 (11 pages) |
1 November 2005 | Partial exemption accounts made up to 31 December 2004 (11 pages) |
30 September 2004 | Return made up to 25/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 25/09/04; full list of members (6 pages) |
10 August 2004 | Partial exemption accounts made up to 31 December 2003 (11 pages) |
10 August 2004 | Partial exemption accounts made up to 31 December 2003 (11 pages) |
2 June 2004 | Company name changed mcshane commercial services limi ted\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed mcshane commercial services limi ted\certificate issued on 02/06/04 (2 pages) |
10 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
8 August 2003 | Accounting reference date extended from 31/10/03 to 01/01/04 (1 page) |
8 August 2003 | Accounting reference date extended from 31/10/03 to 01/01/04 (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (9 pages) |
9 October 2002 | Incorporation (9 pages) |