Auchterhouse
Dundee
Tayside
DD1 0QX
Scotland
Secretary Name | Mrs Amanda Nissen |
---|---|
Status | Current |
Appointed | 14 October 2013(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Bankfield Balbeuchley Farm Auchterhouse Dundee Tayside DD3 0QX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | ABL (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 31 Bordeaux House Kinnoull Street Perth PH1 5EN Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0131 3108584 |
---|---|
Telephone region | Edinburgh |
Registered Address | Bankfield Balbeuchley Auchterhouse Dundee DD3 0QX Scotland |
---|---|
Constituency | Dundee West |
Ward | Monifieth and Sidlaw |
2 at £1 | Mr Anders Nissen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,295,006 |
Cash | £7,656 |
Current Liabilities | £201,638 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
26 February 2014 | Delivered on: 15 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Subjects lying on the south and east sides of emmett road, tealing, dundee. ANG12318. Outstanding |
---|---|
26 February 2014 | Delivered on: 5 March 2014 Persons entitled: Balmuir Estates Nominees Limited Classification: A registered charge Particulars: Land at emmock road tealing dundee ANG12318. Notification of addition to or amendment of charge. Outstanding |
10 November 2013 | Delivered on: 18 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 March 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
8 March 2024 | Register inspection address has been changed from 4 Atholl Crecent Perth PH1 5NG Scotland to 64 West High Street Forfar DD8 1BJ (1 page) |
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
20 April 2023 | Previous accounting period extended from 31 October 2022 to 31 March 2023 (1 page) |
22 February 2023 | Confirmation statement made on 12 February 2023 with updates (5 pages) |
21 September 2022 | Resolutions
|
21 September 2022 | Change of share class name or designation (2 pages) |
21 September 2022 | Particulars of variation of rights attached to shares (4 pages) |
21 September 2022 | Memorandum and Articles of Association (22 pages) |
21 September 2022 | Change of share class name or designation (2 pages) |
20 September 2022 | Change of details for Mr Anders Nissen as a person with significant control on 20 September 2022 (2 pages) |
19 April 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 June 2021 | Registered office address changed from 5 Whitefriars Crescent Perth PH2 0PA Scotland to Bankfield Balbeuchley Auchterhouse Dundee DD3 0QX on 30 June 2021 (1 page) |
22 April 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
9 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
18 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
22 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
7 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
28 March 2018 | Resolutions
|
5 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017 (1 page) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Registration of a charge with Charles court order to extend. Charge code SC2438280003, created on 26 February 2014 (18 pages) |
15 February 2017 | Registration of a charge with Charles court order to extend. Charge code SC2438280003, created on 26 February 2014 (18 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
5 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
13 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
13 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
13 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Secretary's details changed for Mrs Amanda Nissen on 14 October 2013 (1 page) |
2 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Secretary's details changed for Mrs Amanda Nissen on 14 October 2013 (1 page) |
5 March 2014 | Registration of charge 2438280002
|
5 March 2014 | Registration of charge 2438280002
|
18 November 2013 | Registration of charge 2438280001 (9 pages) |
18 November 2013 | Registration of charge 2438280001 (9 pages) |
14 October 2013 | Termination of appointment of Abl (Secretaries) Limited as a secretary (1 page) |
14 October 2013 | Termination of appointment of Abl (Secretaries) Limited as a secretary (1 page) |
14 October 2013 | Appointment of Mrs Amanda Nissen as a secretary (1 page) |
14 October 2013 | Appointment of Mrs Amanda Nissen as a secretary (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
1 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 March 2010 | Director's details changed for Anders Christian Nissen on 25 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Anders Christian Nissen on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Abl (Secretaries) Limited on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Secretary's details changed for Abl (Secretaries) Limited on 25 March 2010 (2 pages) |
3 September 2009 | Director's change of particulars / anders nissen / 11/05/2009 (2 pages) |
3 September 2009 | Return made up to 12/02/09; full list of members (5 pages) |
3 September 2009 | Director's change of particulars / anders nissen / 11/05/2009 (2 pages) |
3 September 2009 | Return made up to 12/02/09; full list of members (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 July 2008 | Return made up to 12/02/08; no change of members (6 pages) |
2 July 2008 | Return made up to 12/02/08; no change of members (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 April 2007 | Return made up to 12/02/07; full list of members (6 pages) |
30 April 2007 | Return made up to 12/02/07; full list of members (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
23 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
10 September 2003 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
12 February 2003 | Incorporation (16 pages) |
12 February 2003 | Incorporation (16 pages) |