41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary Name | Jessica Treffler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Morgan Street 3-L Dundee DD4 6QD Scotland |
Secretary Name | Clara Ines Wain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 40 Cedar Court Ashgrove Road Aberdeen AB25 3BJ Scotland |
Secretary Name | Jennifer Louise Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2005(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | Smailholm Mains Farmhouse Kelso Scottish Borders TD5 7RF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01382 524882 |
---|---|
Telephone region | Dundee |
Registered Address | C/O Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
1 at £1 | Donald Bertram Forbes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,907 |
Cash | £2,325 |
Current Liabilities | £369,736 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 July 2005 | Delivered on: 3 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 seafield road, dundee ang 21852. Outstanding |
---|---|
1 December 2004 | Delivered on: 7 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 March 2004 | Delivered on: 12 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24E weavers loan, dons road, dundee. Outstanding |
21 January 2004 | Delivered on: 5 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse at 4A seafield road, dundee. Outstanding |
19 August 2003 | Delivered on: 22 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4A seafield road, dundee. Outstanding |
4 April 2003 | Delivered on: 9 April 2003 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 34B seafield road, dundee, DD1 4NP. Outstanding |
15 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Donald Bertram Forbes on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Donald Bertram Forbes on 1 October 2009 (2 pages) |
28 October 2009 | Termination of appointment of Jennifer Shaw as a secretary (1 page) |
28 October 2009 | Director's details changed for Donald Bertram Forbes on 1 September 2009 (1 page) |
28 October 2009 | Director's details changed for Donald Bertram Forbes on 1 September 2009 (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2004 | Partic of mort/charge * (3 pages) |
13 October 2004 | Return made up to 15/10/04; full list of members
|
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
12 March 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 August 2003 | Partic of mort/charge * (5 pages) |
9 April 2003 | Partic of mort/charge * (6 pages) |
15 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
15 October 2002 | Incorporation (15 pages) |