Carnoustie
Angus
DD7 6LE
Scotland
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | imiscotland.co.uk |
---|
Registered Address | 22 Muirdrum Carnoustie Angus DD7 6LE Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
500 at £1 | Francis King Docherty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,028 |
Cash | £11,000 |
Current Liabilities | £1,419 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
7 January 2021 | Registered office address changed from Summervale Main Street Barry Carnoustie Angus DD7 7RP to 22 Muirdrum Carnoustie Angus DD7 6LE on 7 January 2021 (1 page) |
---|---|
8 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
18 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
19 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
31 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 August 2015 | Director's details changed for Mr Francis King Docherty on 6 December 2014 (2 pages) |
13 August 2015 | Director's details changed for Mr Francis King Docherty on 6 December 2014 (2 pages) |
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr Francis King Docherty on 6 December 2014 (2 pages) |
14 January 2015 | Registered office address changed from 27 Ireland Street Carnoustie Angus DD7 6AS to Summervale Main Street Barry Carnoustie Angus DD7 7RP on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 27 Ireland Street Carnoustie Angus DD7 6AS to Summervale Main Street Barry Carnoustie Angus DD7 7RP on 14 January 2015 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Registered office address changed from 5 Bank Street Dundee DD1 1RL on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 5 Bank Street Dundee DD1 1RL on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 27 Ireland Street Carnoustie Angus DD7 6AS Scotland on 22 July 2013 (1 page) |
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Registered office address changed from 27 Ireland Street Carnoustie Angus DD7 6AS Scotland on 22 July 2013 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Francis King Docherty on 16 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Francis King Docherty on 16 July 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
26 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
25 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 August 2004 | Return made up to 16/07/04; full list of members
|
4 August 2004 | Return made up to 16/07/04; full list of members
|
17 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
17 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
20 August 2003 | Memorandum and Articles of Association (8 pages) |
20 August 2003 | Memorandum and Articles of Association (8 pages) |
18 August 2003 | Company name changed flowerspring LIMITED\certificate issued on 18/08/03 (2 pages) |
18 August 2003 | Company name changed flowerspring LIMITED\certificate issued on 18/08/03 (2 pages) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 August 2003 | New director appointed (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New secretary appointed (1 page) |
16 July 2003 | Incorporation (17 pages) |
16 July 2003 | Incorporation (17 pages) |