Broughty Ferry
Dundee
DD5 3DQ
Scotland
Secretary Name | George Tambini |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Joiner |
Correspondence Address | 9 Mericmuir Place Dundee Angus DD3 9AH Scotland |
Secretary Name | Linda Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Milton Place Monifieth Dundee DD5 4NP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.epwealthmanagement.com/ |
---|---|
Telephone | 01382 729311 |
Telephone region | Dundee |
Registered Address | 53 Forthill Road Broughty Ferry Dundee Angus DD5 3DQ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
1 at £1 | Eddie Papazian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,798 |
Cash | £5,921 |
Current Liabilities | £8,253 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
2 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
18 May 2020 | Registered office address changed from Suite 10 Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD Scotland to 53 Forthill Road Broughty Ferry Dundee Angus DD5 3DQ on 18 May 2020 (1 page) |
16 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 September 2017 | Director's details changed for Edward Papazian on 25 August 2017 (2 pages) |
28 September 2017 | Registered office address changed from 107E Church Street, Broughty Ferry, Dundee Angus DD5 1AL to Suite 10 Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 107E Church Street, Broughty Ferry, Dundee Angus DD5 1AL to Suite 10 Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on 28 September 2017 (1 page) |
28 September 2017 | Director's details changed for Edward Papazian on 25 August 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
6 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 October 2012 | Company name changed eddie papazian enterprises LIMITED\certificate issued on 22/10/12
|
22 October 2012 | Company name changed eddie papazian enterprises LIMITED\certificate issued on 22/10/12
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Edward Papazian on 11 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Edward Papazian on 11 July 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: 127E church street, broughty ferry, dundee angus DD5 1AL (1 page) |
24 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: 127E church street, broughty ferry, dundee angus DD5 1AL (1 page) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 107E church street, broughty ferry, dundee angus DD5 1AL (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 107E church street, broughty ferry, dundee angus DD5 1AL (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Return made up to 11/07/05; full list of members (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 11 milton place monifeith dundee DD5 4NP (1 page) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Location of debenture register (1 page) |
19 September 2005 | Location of debenture register (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 11 milton place monifeith dundee DD5 4NP (1 page) |
19 September 2005 | Return made up to 11/07/05; full list of members (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Location of register of members (1 page) |
16 September 2004 | Return made up to 11/07/04; full list of members (6 pages) |
16 September 2004 | Return made up to 11/07/04; full list of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Resolutions
|
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
11 July 2003 | Incorporation (17 pages) |
11 July 2003 | Incorporation (17 pages) |