Wormit
Fife
DD6 8RN
Scotland
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2007) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Secretary Name | Chiene & Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2014) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Secretary Name | Chiene + Tait Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2016) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Registered Address | 14 City Quay Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | James Henry Duncan Crawford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,142 |
Cash | £1,106 |
Current Liabilities | £3,032 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
24 November 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
16 June 2016 | Registered office address changed from 61 Dublin Street Edinburgh Midlothian EH3 6NL to C/O Eq Accountants Llp 58 Bonnygate Cupar Fife KY15 4LD on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 61 Dublin Street Edinburgh Midlothian EH3 6NL to C/O Eq Accountants Llp 58 Bonnygate Cupar Fife KY15 4LD on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Chiene + Tait Llp as a secretary on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Chiene + Tait Llp as a secretary on 16 June 2016 (1 page) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
1 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 (1 page) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
23 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
17 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
24 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for Chiene & Tait on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Chiene & Tait on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Captain James Henry Duncan Crawford on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Captain James Henry Duncan Crawford on 19 November 2009 (2 pages) |
21 January 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
21 January 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
30 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
20 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
20 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
3 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
23 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
4 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
4 November 2004 | Director's particulars changed (1 page) |
31 August 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
31 August 2004 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
31 August 2004 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
31 August 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 January 2004 | Memorandum and Articles of Association (9 pages) |
19 January 2004 | Memorandum and Articles of Association (9 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (5 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (5 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
4 February 2003 | New director appointed (2 pages) |
17 December 2002 | Company name changed castlelaw (no. 430) LIMITED\certificate issued on 17/12/02 (2 pages) |
17 December 2002 | Company name changed castlelaw (no. 430) LIMITED\certificate issued on 17/12/02 (2 pages) |
31 October 2002 | Incorporation (15 pages) |
31 October 2002 | Incorporation (15 pages) |