Dundee
Tayside
DD2 3HE
Scotland
Secretary Name | Frank Mudie |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2008(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Balmossie Terrace Broughty Ferry Dundee Angus DD5 3GH Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Mrs Laura Greig Conway |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 2008) |
Role | Co Director |
Country of Residence | United Kingodm |
Correspondence Address | Brackenbrae House Albert Road, West Ferry Dundee DD5 1RX Scotland |
Director Name | Mr James Roy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Hill Street Monifieth Angus DD5 4DE Scotland |
Director Name | Eamon James Scott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | Gordon House Main Road, Hillside Montrose Angus DD10 9HT Scotland |
Secretary Name | Mrs Laura Greig Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2006) |
Role | Co Director |
Country of Residence | United Kingodm |
Correspondence Address | Brackenbrae House Albert Road, West Ferry Dundee DD5 1RX Scotland |
Secretary Name | Mrs Wendy Carol Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Fortar Way Broughty Ferry Dundee Angus DD5 3BP Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 2006) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2006) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | 61 Lorne Street Dundee Tayside DD2 3HE Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | 6 other UK companies use this postal address |
6 at £1 | Fj Esposito LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £392,355 |
Current Liabilities | £151,689 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
2 August 2017 | Delivered on: 4 August 2017 Persons entitled: Laura Conway Classification: A registered charge Particulars: All and whole (in the first place) those subjects known as and forming the abbey works, palmer street, arbroath and being the subjects registered in the land register of scotland under title number ANG34598; (in the second place) those subjects being the area of ground lying to the northwest of wesley gardens, arbroath and being the subjects registered in the land register of scotland under title number ANG33317; and (in the third place) those subjects lying on the south and east of abbot street, arbroath and being the subjects registered in the land register of scotland under title number ANG46382. Outstanding |
---|---|
13 May 2016 | Delivered on: 19 May 2016 Persons entitled: Laura Conway Classification: A registered charge Particulars: All and whole those subjects forming the abbey works, palmer street, arbroath registered in the land register of scotland under title number ANG34598 and the area of ground lying to the north west of wesley gardens registered in the land register of scotland under title number ANG33317 and the subjects lying on the south east of abbot street, arbroath registered in the land register of scotland under title number ANG46382. Outstanding |
18 May 2016 | Delivered on: 18 May 2016 Persons entitled: Laura Conway Classification: A registered charge Particulars: Abbey works, palmer street, arbroath, ground to northwest of wesley gardens, arbroath and ground to south and east of abbot street, arbroath. Outstanding |
4 April 2008 | Delivered on: 11 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Abbey works, palmer street, arbroath ANG34598; ground northwest of wesley gardens, arbroath ANG33317; former gasholder site at stuart street/abbot street, arbroath ANG46382. Outstanding |
17 August 2005 | Delivered on: 25 August 2005 Satisfied on: 27 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Top or attic floor flat, 38 ernest street, arbroath, angus. Fully Satisfied |
10 November 2004 | Delivered on: 16 November 2004 Satisfied on: 27 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Abbey works, ernest street, arbroath. Fully Satisfied |
17 September 2004 | Delivered on: 29 September 2004 Satisfied on: 27 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
1 April 2023 | Termination of appointment of Frank Mudie as a secretary on 31 March 2023 (1 page) |
---|---|
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
13 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
14 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 January 2020 | Satisfaction of charge SC2616680007 in full (1 page) |
30 January 2020 | Satisfaction of charge SC2616680005 in full (1 page) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
27 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
27 September 2017 | Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages) |
4 August 2017 | Satisfaction of charge SC2616680006 in full (1 page) |
4 August 2017 | Satisfaction of charge SC2616680006 in full (1 page) |
4 August 2017 | Registration of charge SC2616680007, created on 2 August 2017 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
19 May 2016 | Registration of charge SC2616680006, created on 13 May 2016 (5 pages) |
19 May 2016 | Registration of charge SC2616680006, created on 13 May 2016 (5 pages) |
18 May 2016 | Registration of charge SC2616680005, created on 18 May 2016 (4 pages) |
18 May 2016 | Registration of charge SC2616680005, created on 18 May 2016 (4 pages) |
10 May 2016 | Satisfaction of charge 4 in full (1 page) |
10 May 2016 | Satisfaction of charge 4 in full (1 page) |
6 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
3 April 2014 | Accounts for a small company made up to 30 June 2013 (4 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (4 pages) |
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
9 April 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
21 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
28 January 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Frank Mudie on 9 January 2010 (1 page) |
23 February 2010 | Secretary's details changed for Frank Mudie on 9 January 2010 (1 page) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Frank Mudie on 9 January 2010 (1 page) |
9 February 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
9 February 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
2 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / francesco esposito / 18/03/2008 (1 page) |
2 February 2009 | Appointment terminated secretary wendy eaton (1 page) |
2 February 2009 | Appointment terminated secretary wendy eaton (1 page) |
2 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / francesco esposito / 18/03/2008 (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
31 March 2008 | Secretary appointed frank mudie (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from dundee road arbroath angus DD11 2PT (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from dundee road arbroath angus DD11 2PT (1 page) |
31 March 2008 | Declaration of assistance for shares acquisition (5 pages) |
31 March 2008 | Director appointed francesco jozef esposito (3 pages) |
31 March 2008 | Secretary appointed frank mudie (2 pages) |
31 March 2008 | Director appointed francesco jozef esposito (3 pages) |
31 March 2008 | Appointment terminated director james roy (1 page) |
31 March 2008 | Appointment terminated director laura conway (1 page) |
31 March 2008 | Declaration of assistance for shares acquisition (5 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 March 2008 | Appointment terminated director laura conway (1 page) |
31 March 2008 | Appointment terminated director james roy (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
8 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
8 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
30 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
30 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
19 January 2007 | Return made up to 09/01/07; full list of members
|
19 January 2007 | Return made up to 09/01/07; full list of members
|
16 January 2007 | Registered office changed on 16/01/07 from: 50 castle street dundee DD1 3RU (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 50 castle street dundee DD1 3RU (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
6 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
10 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
25 August 2005 | Partic of mort/charge * (3 pages) |
25 August 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Resolutions
|
4 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
30 November 2004 | Ad 22/11/04--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Ad 22/11/04--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
26 November 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
26 November 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
16 November 2004 | Partic of mort/charge * (3 pages) |
16 November 2004 | Partic of mort/charge * (3 pages) |
29 September 2004 | Partic of mort/charge * (6 pages) |
29 September 2004 | Partic of mort/charge * (6 pages) |
2 September 2004 | Memorandum and Articles of Association (12 pages) |
2 September 2004 | Memorandum and Articles of Association (12 pages) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Ad 29/01/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
7 July 2004 | Ad 29/01/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
7 July 2004 | New director appointed (3 pages) |
24 May 2004 | Company name changed castlelaw (no.486) LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed castlelaw (no.486) LIMITED\certificate issued on 24/05/04 (2 pages) |
9 January 2004 | Incorporation (17 pages) |
9 January 2004 | Incorporation (17 pages) |