Dundee
DD1 3DG
Scotland
Director Name | Thomas Dewsbury Frost |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2003(same day as company formation) |
Role | Master Baker |
Country of Residence | Scotland |
Correspondence Address | 29 Commercial Street Dundee DD1 3DG Scotland |
Secretary Name | Thomas Dewsbury Frost |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2003(same day as company formation) |
Role | Master Baker |
Country of Residence | Scotland |
Correspondence Address | 29 Commercial Street Dundee DD1 3DG Scotland |
Director Name | Mr Thomas Dewsbury Frost |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | 29 Commercial Street Dundee DD1 3DG Scotland |
Director Name | Mrs Wendy Anne Turriff |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 29 Commercial Street Dundee DD1 3DG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.angus.gov.uk |
---|
Registered Address | Walker Dunnett & Co 29 Commercial Street Dundee DD1 3DG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£23,574 |
Cash | £5,931 |
Current Liabilities | £105,460 |
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 | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
17 February 2012 | Delivered on: 9 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises 91 high street montrose in the county of angus. Outstanding |
---|---|
18 January 2012 | Delivered on: 26 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 October 2003 | Delivered on: 19 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising bakehouse, shop, store, garage, dwellinghouse and others forming and known as 16, 18 and 20 ferry street, montrose, angus. Outstanding |
26 January 2021 | Satisfaction of charge 3 in full (4 pages) |
---|---|
26 January 2021 | Satisfaction of charge 2 in full (4 pages) |
26 January 2021 | Satisfaction of charge 1 in full (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
30 March 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
11 December 2019 | Change of share class name or designation (2 pages) |
11 December 2019 | Resolutions
|
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 April 2019 | Resolutions
|
9 April 2019 | Change of share class name or designation (2 pages) |
5 April 2019 | Confirmation statement made on 24 March 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 March 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
29 December 2017 | Change of share class name or designation (2 pages) |
29 December 2017 | Change of share class name or designation (2 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
12 December 2016 | Change of share class name or designation (2 pages) |
12 December 2016 | Change of share class name or designation (2 pages) |
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from Walker Dunnet & Co. 29 Commercial Street Dundee DD1 3DG to C/O Walker Dunnett & Co 29 Commercial Street Dundee DD1 3DG on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Walker Dunnet & Co. 29 Commercial Street Dundee DD1 3DG to C/O Walker Dunnett & Co 29 Commercial Street Dundee DD1 3DG on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
26 October 2015 | Resolutions
|
26 October 2015 | Change of share class name or designation (2 pages) |
26 October 2015 | Change of share class name or designation (2 pages) |
26 October 2015 | Resolutions
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 October 2014 | Resolutions
|
27 October 2014 | Resolutions
|
27 October 2014 | Change of share class name or designation (2 pages) |
27 October 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Appointment of Mr Thomas Dewsbury Frost as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mrs Wendy Anne Turriff as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Thomas Dewsbury Frost as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mrs Wendy Anne Turriff as a director on 23 October 2014 (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Change of share class name or designation (2 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Change of share class name or designation (2 pages) |
24 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Sandra Anne Frost on 24 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Thomas Dewsbury Frost on 24 March 2011 (1 page) |
30 March 2011 | Director's details changed for Thomas Dewsbury Frost on 24 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Thomas Dewsbury Frost on 24 March 2011 (1 page) |
30 March 2011 | Director's details changed for Thomas Dewsbury Frost on 24 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Sandra Anne Frost on 24 March 2011 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Director's details changed for Sandra Anne Frost on 24 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Sandra Anne Frost on 24 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Thomas Dewsbury Frost on 24 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Thomas Dewsbury Frost on 24 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (8 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 April 2004 | Return made up to 24/03/04; full list of members
|
16 April 2004 | Return made up to 24/03/04; full list of members
|
19 November 2003 | Partic of mort/charge * (6 pages) |
19 November 2003 | Partic of mort/charge * (6 pages) |
15 April 2003 | Ad 28/03/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | Ad 28/03/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Incorporation (16 pages) |
24 March 2003 | Incorporation (16 pages) |