Dundee
Angus
DD1 3JA
Scotland
Director Name | Margaret Robertson |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 City Quay Dundee Angus DD1 3JA Scotland |
Secretary Name | Margaret Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 City Quay Dundee Angus DD1 3JA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01382 203070 |
---|---|
Telephone region | Dundee |
Registered Address | 14 City Quay Dundee Angus DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1 | Mr B. Robertson 55.00% Ordinary |
---|---|
45 at £1 | Mrs M. Robertson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,315 |
Cash | £89,384 |
Current Liabilities | £202,957 |
Latest Accounts | 31 August 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2023 (4 months, 4 weeks from now) |
27 November 2007 | Delivered on: 17 December 2007 Persons entitled: Andrew David Allison and Others Classification: Standard security Secured details: Obligation to pay the deferred consideration and interest thereon. Particulars: Twenty nine/thirty five murray street, montrose. Outstanding |
---|---|
27 November 2007 | Delivered on: 17 December 2007 Persons entitled: Andrew David Allison and Others Classification: Standard security Secured details: Obligation to pay the deferred consideration and interest thereon. Particulars: Thirty to forty st david street brechin ANG9747. Outstanding |
10 December 2007 | Delivered on: 14 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29/35 murray street, montrose, angus. Outstanding |
27 November 2007 | Delivered on: 14 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30/40 st david street, brechin, angus. Outstanding |
6 November 2007 | Delivered on: 23 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 cookston road, brechin, angus. Outstanding |
6 November 2007 | Delivered on: 23 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cookston farmhouse, cookston road, brechin, angus. Outstanding |
6 November 2007 | Delivered on: 23 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 cookston road, brechin, angus. Outstanding |
18 September 2007 | Delivered on: 24 September 2007 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 July 2007 | Delivered on: 13 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 1 & 2 cookston farmhouse, cookston road, brechin ANG46920. Outstanding |
25 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
---|---|
17 February 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
9 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
25 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
30 January 2018 | Satisfaction of charge 8 in full (4 pages) |
11 December 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
10 November 2017 | Satisfaction of charge 9 in full (1 page) |
10 November 2017 | Satisfaction of charge 6 in full (1 page) |
10 November 2017 | Satisfaction of charge 1 in full (1 page) |
10 November 2017 | Satisfaction of charge 4 in full (1 page) |
10 November 2017 | Satisfaction of charge 5 in full (1 page) |
10 November 2017 | Satisfaction of charge 3 in full (1 page) |
10 November 2017 | Satisfaction of charge 6 in full
|
10 November 2017 | Satisfaction of charge 9 in full (1 page) |
10 November 2017 | Satisfaction of charge 1 in full (1 page) |
10 November 2017 | Satisfaction of charge 4 in full (1 page) |
10 November 2017 | Satisfaction of charge 3 in full (1 page) |
10 November 2017 | Satisfaction of charge 5 in full (1 page) |
20 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (16 pages) |
7 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (16 pages) |
1 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
1 November 2013 | Director's details changed for Mr Bruce Macleod Robertson on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Margaret Robertson on 1 November 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Margaret Robertson on 1 November 2013 (1 page) |
1 November 2013 | Director's details changed for Mr Bruce Macleod Robertson on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Margaret Robertson on 1 November 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Margaret Robertson on 1 November 2013 (1 page) |
1 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
1 November 2013 | Director's details changed for Mr Bruce Macleod Robertson on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Margaret Robertson on 1 November 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Margaret Robertson on 1 November 2013 (1 page) |
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Bruce Robertson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Margaret Robertson on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Bruce Robertson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Margaret Robertson on 19 October 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
24 September 2007 | Partic of mort/charge * (3 pages) |
24 September 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
26 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 November 2004 | Return made up to 31/10/04; full list of members
|
2 November 2004 | Return made up to 31/10/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
3 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 41 north lindsay street dundee DD1 1PW (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 41 north lindsay street dundee DD1 1PW (1 page) |
23 August 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
23 August 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Incorporation (16 pages) |
31 October 2002 | Incorporation (16 pages) |