Kingennie
By Dundee
DD5 3PS
Scotland
Director Name | Ms Beverley Jane Gibb |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
Director Name | Mr Iain Charles Rattray Bett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingennie House Kingennie Dundee DD5 3RD Scotland |
Secretary Name | Douglas John Bett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Dores Drive Broughty Ferry Dundee Angus DD5 3BZ Scotland |
Secretary Name | Fiona Kristine Bett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Beautician |
Correspondence Address | No 5 Osprey Place Kingennie By Dundee DD5 3PS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Douglas John Bett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,430 |
Cash | £41,987 |
Current Liabilities | £68,968 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
9 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Director's details changed for Mr Douglas John Bett on 30 May 2023 (2 pages) |
30 May 2023 | Change of details for Mr Douglas John Bett as a person with significant control on 30 May 2023 (2 pages) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
10 February 2023 | Change of details for Mr Douglas John Bett as a person with significant control on 6 April 2016 (2 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
7 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
30 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
5 June 2019 | Change of details for Mr Douglas John Bett as a person with significant control on 25 January 2019 (2 pages) |
5 June 2019 | Director's details changed for Mr Douglas John Bett on 25 January 2019 (2 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
6 November 2017 | Appointment of Ms Beverley Jane Gibb as a director on 31 October 2017 (2 pages) |
6 November 2017 | Appointment of Ms Beverley Jane Gibb as a director on 31 October 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Termination of appointment of Fiona Kristine Bett as a secretary on 30 April 2015 (1 page) |
16 July 2015 | Termination of appointment of Fiona Kristine Bett as a secretary on 30 April 2015 (1 page) |
16 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
17 June 2013 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 August 2010 | Director's details changed for Douglas John Bett on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Douglas John Bett on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Douglas John Bett on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 6 August 2010 (1 page) |
6 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 6 August 2010 (1 page) |
6 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 06/06/09; full list of members (3 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) |
20 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
20 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
13 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
13 June 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
13 June 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
7 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 June 2004 | Return made up to 06/06/04; full list of members
|
11 June 2004 | Return made up to 06/06/04; full list of members
|
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Incorporation (17 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Incorporation (17 pages) |