Broughty Ferry
Dundee
DD5 1NQ
Scotland
Director Name | Alan Cunningham Thomson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 15 Corbie Drive Carnoustie Angus DD7 7NT Scotland |
Secretary Name | Alan Cunningham Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 15 Corbie Drive Carnoustie Angus DD7 7NT Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 11 Panbride Road Carnoustie DD7 6HS Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Alan Cunningham Thomson 50.00% Ordinary |
---|---|
50 at £1 | John Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,059 |
Cash | £16,635 |
Current Liabilities | £13,296 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
---|---|
23 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 February 2016 | Termination of appointment of Alan Cunningham Thomson as a secretary on 31 March 2015 (1 page) |
4 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Termination of appointment of Alan Cunningham Thomson as a director on 31 March 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
4 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Director's details changed for John Smith on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Alan Cunningham Thomson on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
27 June 2008 | Return made up to 23/12/07; no change of members (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 23/12/05; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
4 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
4 March 2004 | Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
30 December 2003 | Incorporation (14 pages) |