Broughty Ferry
Dundee
Angus
DD5 3BF
Scotland
Secretary Name | Susan Alexandra Longair |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 34 Cortachy Crescent Broughty Ferry Dundee Angus DD5 3BF Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | David William Longair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,449 |
Cash | £3,480 |
Current Liabilities | £5,467 |
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 | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
15 March 2004 | Delivered on: 18 March 2004 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 20C castleroy road, broughty ferry, dundee ANG11105. Outstanding |
---|---|
20 August 2003 | Delivered on: 26 August 2003 Persons entitled: Paragon Mortgages Limited Classification: 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 |
19 August 2003 | Delivered on: 26 August 2003 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4, 30 brown street, broughty ferry, dundee. Outstanding |
18 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
10 March 2020 | Satisfaction of charge 3 in full (4 pages) |
10 March 2020 | Satisfaction of charge 1 in full (4 pages) |
10 March 2020 | Satisfaction of charge 2 in full (4 pages) |
29 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
10 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
30 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 February 2010 | Director's details changed for David William Longair on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for David William Longair on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for David William Longair on 1 October 2009 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
6 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
25 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 81 brown street broughty ferry angus DD5 1EP (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 81 brown street broughty ferry angus DD5 1EP (1 page) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 March 2004 | Partic of mort/charge * (5 pages) |
18 March 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members; amend (6 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members; amend (6 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
26 August 2003 | Partic of mort/charge * (9 pages) |
26 August 2003 | Partic of mort/charge * (10 pages) |
26 August 2003 | Partic of mort/charge * (9 pages) |
26 August 2003 | Partic of mort/charge * (10 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Company name changed camvo 79 LIMITED\certificate issued on 02/04/03 (2 pages) |
2 April 2003 | Company name changed camvo 79 LIMITED\certificate issued on 02/04/03 (2 pages) |
14 January 2003 | Incorporation (21 pages) |
14 January 2003 | Incorporation (21 pages) |