Monifieth
Dundee
Angus
DD5 4RA
Scotland
Director Name | Ms Margaret Mary Colville |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2003(same day as company formation) |
Role | Medical Representative |
Country of Residence | Scotland |
Correspondence Address | 2 Kinloch Avenue Cambuslang Glasgow Lanarkshire G72 8QA Scotland |
Secretary Name | Mr Alexander John McAllister |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Wemyss Crescent Monifieth Dundee Angus DD5 4RA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 14 City Quay Camperdown Street Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,677 |
Cash | £2,892 |
Current Liabilities | £21,569 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
13 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
16 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
9 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
15 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
22 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 June 2013 | Registered office address changed from Sc202231 14 City Quay Dundee Tayside DD1 3JA on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Registered office address changed from Sc202231 14 City Quay Dundee Tayside DD1 3JA on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 June 2010 | Director's details changed for Margaret Colville on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Margaret Colville on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Margaret Colville on 3 June 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 14 city quay dundee tayside DD1 3JA (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 14 city quay dundee tayside DD1 3JA (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
12 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
13 April 2007 | Accounts made up to 30 June 2006 (1 page) |
13 April 2007 | Accounts made up to 30 June 2006 (1 page) |
6 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
7 March 2006 | Accounts made up to 30 June 2005 (2 pages) |
7 March 2006 | Accounts made up to 30 June 2005 (2 pages) |
14 July 2005 | Accounts made up to 30 June 2004 (2 pages) |
14 July 2005 | Accounts made up to 30 June 2004 (2 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
24 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
16 July 2003 | Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2003 | Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Incorporation (17 pages) |
4 June 2003 | Incorporation (17 pages) |
4 June 2003 | Secretary resigned (1 page) |