Whitehill Faulds
Kirkton Of Auchterhouse
By Dundee
DD3 0QT
Scotland
Secretary Name | William Michael Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 March 2013) |
Role | Company Director |
Correspondence Address | 152f High Street Lochee Dundee DD2 3BZ Scotland |
Director Name | Miss Caroline Dunn |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2013(10 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 October 2022) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 Auchinblae Place Dundee DD3 9RS Scotland |
Director Name | Mr Robert McNamee Clark |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 October 2022) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | Suite 11 C/O Stewart & Co, Castlecroft Business Ce Tom Johnston Road Dundee DD4 8XD Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.scotlawbusinessservices.com |
---|
Registered Address | Suite 11 C/O Stewart & Co, Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £40,115 |
Cash | £48 |
Current Liabilities | £16,610 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 2 weeks from now) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
---|---|
23 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
19 October 2022 | Termination of appointment of Robert Mcnamee Clark as a director on 11 October 2022 (1 page) |
19 October 2022 | Termination of appointment of Caroline Dunn as a director on 11 October 2022 (1 page) |
11 October 2022 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB to Suite 11 C/O Stewart & Co, Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 11 October 2022 (1 page) |
23 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
18 January 2017 | Appointment of Mr Robert Mcnamee Clark as a director on 18 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Robert Mcnamee Clark as a director on 18 January 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Director's details changed for Ms Caroline Pamela Dunn on 10 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Ms Caroline Pamela Dunn on 10 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Termination of appointment of William Dunn as a secretary (1 page) |
22 May 2013 | Appointment of Caroline Dunn as a director (2 pages) |
22 May 2013 | Appointment of Caroline Dunn as a director (2 pages) |
22 May 2013 | Termination of appointment of William Dunn as a secretary (1 page) |
22 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Director's details changed for Caroline Dunn on 10 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Caroline Dunn on 10 March 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
27 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
29 April 2008 | Secretary's change of particulars / william dunn / 06/12/2007 (1 page) |
29 April 2008 | Secretary's change of particulars / william dunn / 06/12/2007 (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Incorporation (15 pages) |
10 March 2003 | Incorporation (15 pages) |