Barnhill
Dundee
DD5 2TN
Scotland
Secretary Name | Mr Remigio Zane |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 18 June 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Kerrington Crescent Barnhill Dundee DD5 2TN Scotland |
Director Name | Ms Margaret Mary Zane |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Dudhope Crescent Road Dundee DD1 5RR Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | 42 Dudhope Crescent Road Dundee DD1 5RR Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Georgina Ewart Zane 50.00% Ordinary |
---|---|
50 at £1 | Remigio Zane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,714 |
Cash | £148 |
Current Liabilities | £155,673 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
6 December 2017 | Delivered on: 12 December 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole the subjects 75 high street, dundee. DD1 1SD registered in the land register of scotland under title number ANG29276. Outstanding |
---|---|
24 November 2017 | Delivered on: 1 December 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
4 September 2009 | Delivered on: 9 September 2009 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 75 high street dundee ANG29276. Outstanding |
2 September 2009 | Delivered on: 4 September 2009 Persons entitled: Abbey National 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 |
13 November 2003 | Delivered on: 28 November 2003 Satisfied on: 3 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising basement, ground and first floor premises at 75 high street, dundee. Fully Satisfied |
5 August 2003 | Delivered on: 13 August 2003 Satisfied on: 11 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 December 2017 | Registration of charge SC2501480006, created on 6 December 2017 (12 pages) |
---|---|
1 December 2017 | Registration of charge SC2501480005, created on 24 November 2017 (14 pages) |
5 September 2017 | Satisfaction of charge 3 in full (1 page) |
5 September 2017 | Satisfaction of charge 4 in full (1 page) |
28 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
29 March 2017 | Appointment of Ms Margaret Mary Zane as a director on 29 March 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
27 May 2005 | Return made up to 27/05/05; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Return made up to 27/05/04; full list of members
|
28 November 2003 | Partic of mort/charge * (7 pages) |
13 August 2003 | Partic of mort/charge * (6 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Registered office changed on 01/07/03 from: 50 castle street dundee DD1 3RU (1 page) |
1 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
1 July 2003 | New director appointed (2 pages) |
24 June 2003 | Company name changed castlelaw (no.456) LIMITED\certificate issued on 24/06/03 (2 pages) |
27 May 2003 | Incorporation (17 pages) |