Smillie Court
Dundee
Angus
DD3 6TP
Scotland
Secretary Name | Ms Helen Eno Welsing |
---|---|
Status | Current |
Appointed | 28 November 2012(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 45 Regent House Smillie Court Dundee DD3 6TP Scotland |
Director Name | Mr William Alexander Meiklejohn |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Queen Street Broughty Ferry Dundee Angus DD5 1AS Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2012) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Registered Address | 45 Regent House Smillie Court Dundee DD3 6TP Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
2 at £1 | Helen Eno Welsing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,911 |
Cash | £5,084 |
Current Liabilities | £132,692 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 30 December 2023 (6 months, 3 weeks from now) |
30 March 2007 | Delivered on: 13 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 49, 1 smillie court, regents house, regents gardens, dundee (otherwise known as 45 regents house, 1 smillie court, regents gardens, dundee). Outstanding |
---|---|
8 April 2005 | Delivered on: 15 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The six houses on the first and second floors above the ground floor at 100 high street, lochee, dundee ang 11238. Outstanding |
11 March 2004 | Delivered on: 17 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost third floor flat, 42 baldovan terrace, dundee ANG30924. Outstanding |
11 March 2004 | Delivered on: 17 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost third floor flat, 30 main street, dundee ANG30920. Outstanding |
3 March 2004 | Delivered on: 10 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost first floor flat, 14 stirling street, dundee (title number ANG29366); eastmost third or top floor flat at 14 stirling street, dundee (title number ANG29363); eastmost corner dwellinghouse on second floor at 14 stirling street, dundee (title number ANG29365); westmost corner dwellinghouse on the third or top floor, 14 stirling street, dundee (title number ANG29362); and westmost corner dwellinghouse on second floor, 14 stirling street, dundee (title number ANG29364). Outstanding |
1 April 2003 | Delivered on: 8 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 flats at 35A cowgate, dundee. Outstanding |
1 April 2003 | Delivered on: 8 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 flats at 42 city road, dundee. Outstanding |
13 March 2003 | Delivered on: 19 March 2003 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 |
22 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
---|---|
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Appointment of Ms Helen Eno Welsing as a secretary (1 page) |
28 November 2012 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
28 November 2012 | Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ on 28 November 2012 (1 page) |
28 November 2012 | Appointment of Ms Helen Eno Welsing as a secretary (1 page) |
28 November 2012 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
28 November 2012 | Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ on 28 November 2012 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Helen Eno Welsing on 1 February 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Blackadders Llp on 1 January 2011 (1 page) |
20 January 2011 | Director's details changed for Helen Eno Welsing on 1 February 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Blackadders Llp on 1 January 2011 (1 page) |
20 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Helen Eno Welsing on 1 February 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Blackadders Llp on 1 January 2011 (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (9 pages) |
12 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (9 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Return made up to 30/12/08; full list of members (5 pages) |
16 March 2009 | Return made up to 30/12/08; full list of members (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Secretary appointed blackadders LLP (1 page) |
2 June 2008 | Appointment terminated secretary blackadders (1 page) |
2 June 2008 | Secretary appointed blackadders LLP (1 page) |
2 June 2008 | Appointment terminated secretary blackadders (1 page) |
11 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
3 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
1 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
17 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
10 March 2004 | Partic of mort/charge * (5 pages) |
10 March 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Partic of mort/charge * (6 pages) |
19 March 2003 | Partic of mort/charge * (6 pages) |
11 March 2003 | Company name changed flynstart LIMITED\certificate issued on 11/03/03 (2 pages) |
11 March 2003 | Company name changed flynstart LIMITED\certificate issued on 11/03/03 (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
6 February 2003 | Company name changed bellshelf (sixty) LIMITED\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed bellshelf (sixty) LIMITED\certificate issued on 06/02/03 (2 pages) |
30 December 2002 | Incorporation (17 pages) |
30 December 2002 | Incorporation (17 pages) |