Broughty Ferry
Dundee
DD5 3UT
Scotland
Director Name | Valerie Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Challum Loan Broughty Ferry Dundee DD5 3UT Scotland |
Secretary Name | Valerie Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 10 Challum Loan Broughty Ferry Dundee DD5 3UT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | crsscotland.com |
---|
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 |
50 at £1 | Valerie Smith 50.00% Ordinary |
---|---|
48 at £1 | Tom Smith 48.00% Ordinary |
1 at £1 | Thomas Smith 1.00% Ordinary |
1 at £1 | V. Smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,264 |
Cash | £527 |
Current Liabilities | £557,940 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
31 July 2008 | Delivered on: 14 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 fontstane crescent, monifieth, angus. Outstanding |
---|---|
21 July 2008 | Delivered on: 24 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 October 2004 | Delivered on: 14 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 balmoral gardens, dundee. Outstanding |
29 March 2004 | Delivered on: 3 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 aboyne avenue, dundee ANG6751. Outstanding |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Satisfaction of charge 3 in full (1 page) |
20 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
15 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
18 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
2 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
23 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (12 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
14 March 2014 | Director's details changed for Valerie Smith on 11 March 2014 (2 pages) |
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Valerie Smith on 11 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Thomas Smith on 11 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Thomas Smith on 11 March 2014 (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Register inspection address has been changed (1 page) |
20 March 2013 | Register inspection address has been changed (1 page) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
6 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 June 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
6 June 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
28 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 March 2005 | Return made up to 11/03/05; full list of members (3 pages) |
11 March 2005 | Return made up to 11/03/05; full list of members (3 pages) |
14 October 2004 | Partic of mort/charge * (5 pages) |
14 October 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 June 2004 | Ad 08/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 2004 | Ad 08/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 April 2004 | Partic of mort/charge * (6 pages) |
3 April 2004 | Partic of mort/charge * (6 pages) |
12 March 2004 | Ad 12/03/03-12/03/03 £ si 1@1 (2 pages) |
12 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
12 March 2004 | Ad 12/03/03-12/03/03 £ si 1@1 (2 pages) |
12 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
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 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
12 March 2003 | Incorporation (15 pages) |
12 March 2003 | Incorporation (15 pages) |