Dundee
DD2 1LS
Scotland
Director Name | Mrs Rebecca Jane Hutcheson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(14 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Commercial Street Dundee Angus DD1 3DG Scotland |
Director Name | Campbell John Scott Clark |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Perth Road Dundee DD2 1EJ Scotland |
Director Name | Mr Adam Donald Hutcheson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2006) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 444 Blackness Road Dundee DD2 1TQ Scotland |
Secretary Name | Ms June Alison Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Dundee Road Broughty Ferry Dundee DD5 1LX Scotland |
Secretary Name | June Alison Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 24 Dundee Road Broughty Ferry Dundee Tayside DD5 1LX Scotland |
Director Name | June Alison Clark |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Old Hawkhill Dundee Angus DD1 5EU Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Registered Address | 29 Commercial Street Dundee Angus DD1 3DG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anglia Sa 50.00% Ordinary |
---|---|
1 at £1 | Seafield Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,090 |
Cash | £5,036 |
Current Liabilities | £284,554 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 November 2023 (6 months ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 2 weeks from now) |
11 June 2007 | Delivered on: 13 June 2007 Satisfied on: 8 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That shop known as and forming number nine exchange street, dundee. Fully Satisfied |
---|---|
5 October 2006 | Delivered on: 10 October 2006 Satisfied on: 8 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor and basement retail unit 27 union street dundee ANG3973. Fully Satisfied |
8 August 2006 | Delivered on: 12 August 2006 Satisfied on: 8 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop at 75 perth road, dundee. Fully Satisfied |
28 June 2005 | Delivered on: 6 July 2005 Satisfied on: 8 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 283 perth road, dundee. Fully Satisfied |
6 May 2005 | Delivered on: 24 May 2005 Satisfied on: 8 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The eastmost dwellinghouse on third floor above the street or ground floor entering by the common close and stair number 46 arthurstone terrace, dundee ang 29367. Fully Satisfied |
6 May 2005 | Delivered on: 24 May 2005 Satisfied on: 8 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost dwellinghouse on the second floor above the street or ground floor entering by the common close and stair number eighteen arbroath road, dundee ang 29360. Fully Satisfied |
6 May 2005 | Delivered on: 24 May 2005 Satisfied on: 8 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost third floor flat at forty two cleghorn street, dundee ang 29350. Fully Satisfied |
15 April 2004 | Delivered on: 22 April 2004 Satisfied on: 8 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2, 2A, 4, 6 and 8 perth road, dundee. Fully Satisfied |
3 September 2009 | Delivered on: 18 September 2009 Satisfied on: 8 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 exchange street dundee ANG46236. Fully Satisfied |
4 January 2008 | Delivered on: 18 January 2008 Satisfied on: 8 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Offices at 76 bell street, dundee. Fully Satisfied |
2 March 2004 | Delivered on: 10 March 2004 Satisfied on: 18 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 October 2016 | Delivered on: 12 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 142 perth road, dundee. ANG13252. Outstanding |
4 April 2016 | Delivered on: 6 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Units 1-9 larch court, wester gourdie industrial estate, myrekirk road, dundee. Outstanding |
10 March 2016 | Delivered on: 16 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 13 exchange street, dundee lying in the county of angus. ANG25286. Outstanding |
6 September 2012 | Delivered on: 11 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 exchange street dundee ANG46236. Outstanding |
6 September 2012 | Delivered on: 11 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 76 bell street dundee ANG49408. Outstanding |
6 September 2012 | Delivered on: 11 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 rosebank street dundee ANG47232. Outstanding |
6 September 2012 | Delivered on: 11 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 75 perth road dundee ANG42660. Outstanding |
6 September 2012 | Delivered on: 11 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 union street dundee ANG3973. Outstanding |
6 September 2012 | Delivered on: 11 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 perth road dundee ANG31356. Outstanding |
29 August 2012 | Delivered on: 4 September 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 December 2017 | Secretary's details changed for Rebecca Jane Macphail on 24 November 2017 (1 page) |
---|---|
5 December 2017 | Appointment of Mrs Rebecca Jane Hutcheson as a director on 24 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 June 2017 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
29 June 2017 | Notification of June Clark as a person with significant control on 6 April 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
12 October 2016 | Registration of charge SC2588670021, created on 10 October 2016 (8 pages) |
6 April 2016 | Registration of charge SC2588670020, created on 4 April 2016 (7 pages) |
16 March 2016 | Registration of charge SC2588670019, created on 10 March 2016 (8 pages) |
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 October 2015 | Secretary's details changed for Rebecca Jane Macphail on 27 October 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
21 July 2014 | Termination of appointment of a secretary (1 page) |
19 July 2014 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 19 July 2014 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
22 March 2013 | Registered office address changed from 3 Old Hawkhill Dundee Tayside DD1 5EU on 22 March 2013 (1 page) |
7 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 November 2009 | Director's details changed for June Alison Clark on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for June Alison Clark on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 11 (2 pages) |
2 February 2009 | Return made up to 06/11/08; full list of members (3 pages) |
2 February 2009 | Location of register of members (1 page) |
10 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
25 March 2008 | Return made up to 06/11/07; full list of members (3 pages) |
18 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 June 2007 | Partic of mort/charge * (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 December 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Location of register of members (1 page) |
30 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
10 October 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
7 November 2005 | Location of register of members (1 page) |
6 July 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
23 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
1 September 2004 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
14 July 2004 | Secretary's particulars changed (1 page) |
12 June 2004 | New secretary appointed (1 page) |
12 June 2004 | Secretary resigned (1 page) |
22 April 2004 | Partic of mort/charge * (5 pages) |
2 April 2004 | New secretary appointed (2 pages) |
24 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 3 old hawkhill dundee angus (1 page) |
10 March 2004 | Partic of mort/charge * (6 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page) |
29 January 2004 | Company name changed bellshelf (seventy nine) LIMITED\certificate issued on 29/01/04 (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 November 2003 | Incorporation (17 pages) |