1 Osprey Road
Piperdam
Dundee
DD2 5GA
Scotland
Director Name | Mrs Fiona Davidson |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2003(same day as company formation) |
Role | Admin Manager |
Country of Residence | Scotland |
Correspondence Address | Redwood 1 Osprey Road Piperdam Dundee DD2 5GA Scotland |
Secretary Name | Mrs Fiona Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2003(same day as company formation) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | Redwood 1 Osprey Road Piperdam Dundee DD2 5GA Scotland |
Website | www.mortgageadviceforall.co.uk |
---|---|
Telephone | 01382 401084 |
Telephone region | Dundee |
Registered Address | 73 High Street Lochee Dundee Tayside DD2 3AT Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
50 at £1 | Alan Cameron Davidson 50.00% Ordinary |
---|---|
50 at £1 | Fiona Davidson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £594 |
Cash | £44 |
Current Liabilities | £69,658 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (7 months, 3 weeks from now) |
7 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
---|---|
18 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
22 January 2020 | Change of details for Mrs Fiona Davidson as a person with significant control on 5 January 2019 (2 pages) |
22 January 2020 | Change of details for Mr Alan Cameron Davidson as a person with significant control on 5 January 2019 (2 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
5 September 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 March 2010 | Director's details changed for Mrs Fiona Davidson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Alan Cameron Davidson on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Fiona Davidson on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 March 2010 | Director's details changed for Mrs Fiona Davidson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Alan Cameron Davidson on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Fiona Davidson on 24 March 2010 (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Return made up to 08/01/09; full list of members (5 pages) |
19 May 2009 | Return made up to 08/01/08; no change of members (4 pages) |
19 May 2009 | Return made up to 08/01/09; full list of members (5 pages) |
19 May 2009 | Return made up to 08/01/08; no change of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
11 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
9 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: monteaths, 14 school road balmullo st. Andrews fife KY16 0BD (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: monteaths, 14 school road balmullo st. Andrews fife KY16 0BD (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members
|
17 January 2005 | Return made up to 08/01/05; full list of members
|
13 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
13 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
2 February 2004 | Return made up to 08/01/04; full list of members
|
2 February 2004 | Return made up to 08/01/04; full list of members
|
11 March 2003 | Company name changed mortgages for all (scotland) LTD .\certificate issued on 11/03/03 (2 pages) |
11 March 2003 | Company name changed mortgages for all (scotland) LTD .\certificate issued on 11/03/03 (2 pages) |
8 January 2003 | Incorporation (17 pages) |
8 January 2003 | Incorporation (17 pages) |