Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director Name | Mrs Pamela Walker |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2003(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 185 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Secretary Name | Mrs Pamela Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 185 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | thislittlepiggy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01290 552669 |
Telephone region | Cumnock |
Registered Address | 185 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Neil David Walker 50.00% Ordinary |
---|---|
1 at £1 | Pamela Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,249 |
Cash | £49 |
Current Liabilities | £117,756 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
16 August 2005 | Delivered on: 6 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 March 2015 | Registered office address changed from The Stables Templehall Longforgan Dundee DD2 5HS to Cater Milley Templehall Longforgan Dundee DD2 5HS on 11 March 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 November 2012 | Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page) |
24 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Amended accounts made up to 30 June 2010 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mrs Pamela Walker on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Mrs Pamela Walker on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Neil David Walker on 18 March 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 February 2010 | Registered office address changed from the Rawes Farmhouse Rawes Farm Longforgan Dundee DD2 5HQ on 23 February 2010 (1 page) |
12 June 2009 | Return made up to 13/03/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 April 2006 | Return made up to 13/03/06; full list of members
|
6 September 2005 | Partic of mort/charge * (4 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
14 November 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed;new director appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
13 March 2003 | Incorporation (16 pages) |