Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Director Name | Mrs Jennifer Margaret Smith |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Woodlands 54 Albany Road Broughty Ferry Dundee Angus DD5 1NW Scotland |
Secretary Name | Mrs Jennifer Margaret Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Woodlands 54 Albany Road Broughty Ferry Dundee Angus DD5 1NW Scotland |
Director Name | Ashley Anne Glen |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Bar Person |
Correspondence Address | 32 Ballumbie Meadows Ballumbie Braes Dundee DD4 0UL Scotland |
Director Name | Stuart Mark Glen |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Bar Manager |
Correspondence Address | 32 Ballumbie Meadows Ballumbie Braes Dundee DD4 0UL Scotland |
Secretary Name | Stuart Mark Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Ballumbie Meadows Ballumbie Braes Dundee DD4 0UL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Donald John Smith 50.00% Ordinary |
---|---|
50 at £1 | Jennifer Margaret Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267 |
Cash | £10,353 |
Current Liabilities | £430,410 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2023 (6 months, 3 weeks from now) |
1 February 2007 | Delivered on: 7 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 carn mor, aviemore INV13508. Outstanding |
---|---|
22 January 2007 | Delivered on: 3 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
30 January 2007 | Delivered on: 3 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 291 brook street, broughty ferry, dundee ANG36588. Outstanding |
10 December 2021 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
---|---|
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
23 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
15 June 2017 | Satisfaction of charge 2 in full (1 page) |
15 June 2017 | Satisfaction of charge 1 in full (4 pages) |
15 June 2017 | Satisfaction of charge 3 in full (4 pages) |
15 June 2017 | Satisfaction of charge 2 in full (1 page) |
15 June 2017 | Satisfaction of charge 1 in full (4 pages) |
15 June 2017 | Satisfaction of charge 3 in full (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 12 December 2014 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 May 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mrs Jennifer Margaret Smith on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Donald John Smith on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mrs Jennifer Margaret Smith on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Donald John Smith on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mrs Jennifer Margaret Smith on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Donald John Smith on 1 October 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page) |
12 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 February 2008 | Return made up to 09/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 09/12/07; full list of members (2 pages) |
3 September 2007 | Amended accounts made up to 30 June 2006 (6 pages) |
3 September 2007 | Amended accounts made up to 30 June 2006 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Partic of mort/charge * (3 pages) |
7 February 2007 | Partic of mort/charge * (3 pages) |
3 February 2007 | Partic of mort/charge * (5 pages) |
3 February 2007 | Partic of mort/charge * (3 pages) |
3 February 2007 | Partic of mort/charge * (5 pages) |
3 February 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 20 reform street dundee angus DD1 1RQ (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 20 reform street dundee angus DD1 1RQ (1 page) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
19 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
19 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
14 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
8 November 2004 | Company name changed the longforgan hotel LIMITED\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed the longforgan hotel LIMITED\certificate issued on 08/11/04 (2 pages) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned;director resigned (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 20 reform street dundee DD1 1RQ (1 page) |
4 October 2004 | Ad 17/09/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned;director resigned (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 20 reform street dundee DD1 1RQ (1 page) |
4 October 2004 | Ad 17/09/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 January 2004 | Return made up to 09/12/03; full list of members
|
24 January 2004 | Return made up to 09/12/03; full list of members
|
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Incorporation (16 pages) |
9 December 2002 | Incorporation (16 pages) |