Dundee
DD1 1HN
Scotland
Director Name | Mr Nicholas James Horan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | India Buildings 86 Bell Street Dundee DD1 1HN Scotland |
Secretary Name | Beryl Elizabeth Horan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Tixover House Tixover Grange, Tixover Stamford Rutland PE9 3QN |
Secretary Name | Mr Roy Walter McIntosh Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Union Street Dundee Tayside DD1 4BS Scotland |
Secretary Name | Mr Nicholas Horan |
---|---|
Status | Resigned |
Appointed | 10 January 2012(8 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 August 2021) |
Role | Company Director |
Correspondence Address | India Buildings 86 Bell Street Dundee DD1 1HN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.horans.ie |
---|
Registered Address | 26-28 High Street Dundee DD1 1TA Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £100k | Mr N. Horan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,847 |
Cash | £15,631 |
Current Liabilities | £29,189 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
26 July 2022 | Delivered on: 28 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
23 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
---|---|
27 January 2021 | Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
22 July 2020 | Resolutions
|
22 July 2020 | Notification of Tayside Asset Managers Limited as a person with significant control on 26 May 2020 (2 pages) |
21 July 2020 | Appointment of Mr Sean Gordon Lewis as a director on 26 May 2020 (2 pages) |
21 July 2020 | Cessation of Nicholas James Horan as a person with significant control on 26 May 2020 (1 page) |
21 July 2020 | Registered office address changed from C/O Bird Simpson and Company 144 Nethergate Dundee DD1 4EB Scotland to India Buildings 86 Bell Street Dundee DD1 1HN on 21 July 2020 (1 page) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
1 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
12 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 July 2016 | Registered office address changed from 33 Union Street Dundee Tayside DD1 4BS to C/O Bird Simpson and Company 144 Nethergate Dundee DD1 4EB on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 33 Union Street Dundee Tayside DD1 4BS to C/O Bird Simpson and Company 144 Nethergate Dundee DD1 4EB on 18 July 2016 (1 page) |
8 January 2016 | Director's details changed for Mr Nicholas James Horan on 30 July 2014 (2 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mr Nicholas James Horan on 30 July 2014 (2 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
23 September 2014 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 September 2014 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Termination of appointment of Roy Coles as a secretary (1 page) |
8 January 2013 | Termination of appointment of Roy Coles as a secretary (1 page) |
24 October 2012 | Registered office address changed from 33 Union Road Dundee Tayside DD1 4BS on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 33 Union Road Dundee Tayside DD1 4BS on 24 October 2012 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 January 2012 | Appointment of Mr Nicholas Horan as a secretary (1 page) |
10 January 2012 | Appointment of Mr Nicholas Horan as a secretary (1 page) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 February 2010 | Director's details changed for Nicholas James Horan on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Nicholas James Horan on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Nicholas James Horan on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 27 union street dundee angus DD1 4BS (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 27 union street dundee angus DD1 4BS (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
6 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 61 valleyfield drive, cumbernauld, glasgow lanarkshire G68 9NW (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 61 valleyfield drive, cumbernauld, glasgow lanarkshire G68 9NW (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Incorporation (17 pages) |
9 January 2004 | Incorporation (17 pages) |