Muirhead
Dundee
Tayside
DD2 5QN
Scotland
Secretary Name | Jennifer Grossi |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 258 Coupar Angus Road Muirhead Dundee Tayside DD2 5QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 July 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 Angus DD1 1HW Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Jennifer Grossi 50.00% Ordinary |
---|---|
50 at £1 | John Grossi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,765 |
Cash | £100 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
15 June 2023 | Change of details for Mrs Jennifer Grossi as a person with significant control on 6 April 2016 (2 pages) |
15 June 2023 | Change of details for Mr John Grossi as a person with significant control on 6 April 2016 (2 pages) |
13 September 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
22 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
29 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 22 July 2011 (1 page) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Director's details changed for John Grossi on 30 June 2010 (2 pages) |
30 August 2010 | Director's details changed for John Grossi on 30 June 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 14/07/08; 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) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
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) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
12 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
28 July 2003 | Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
28 July 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
28 July 2003 | Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Incorporation (17 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (17 pages) |
14 July 2003 | Director resigned (1 page) |