Duntrune
By Dundee
Angus
DD4 0PP
Scotland
Secretary Name | Ann Cameron Thomson |
---|---|
Status | Current |
Appointed | 05 February 2004(same day as company formation) |
Role | Administration |
Correspondence Address | Ferrybank Ferrybank Duntrune By Dundee Angus DD4 0PP Scotland |
Director Name | Mr Craig Cameron Thomson |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 April 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Ferrybank Duntrune By Dundee Tayside DD4 0PP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | thomsonelectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 350509 |
Telephone region | Dundee |
Registered Address | Ferrybank Duntrune By Dundee Tayside DD4 0PP Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
65 at £1 | Kenneth Thomson 65.00% Ordinary |
---|---|
35 at £1 | Ann Thomson 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,123 |
Cash | £31,130 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
16 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 April 2019 | Appointment of Mr Craig Cameron Thomson as a director on 5 April 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 February 2010 | Director's details changed for Kenneth James Thomson on 5 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Kenneth James Thomson on 5 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Kenneth James Thomson on 5 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
16 February 2009 | Secretary's change of particulars / ann thomson / 11/11/2008 (1 page) |
16 February 2009 | Director's change of particulars / kenneth thomson / 11/11/2008 (1 page) |
16 February 2009 | Director's change of particulars / kenneth thomson / 11/11/2008 (1 page) |
16 February 2009 | Secretary's change of particulars / ann thomson / 11/11/2008 (1 page) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 40/42 brantwood avenue dundee tayside DD3 6EW (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 40/42 brantwood avenue dundee tayside DD3 6EW (1 page) |
7 March 2008 | Return made up to 05/02/08; no change of members (6 pages) |
7 March 2008 | Return made up to 05/02/08; no change of members (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: kellas hall kellas by broughty ferry dundee angus DD5 3PD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: kellas hall kellas by broughty ferry dundee angus DD5 3PD (1 page) |
12 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 February 2005 | Return made up to 05/02/05; full list of members (3 pages) |
18 February 2005 | Return made up to 05/02/05; full list of members (3 pages) |
24 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: kellas hall kellas broughty ferry dundee DD5 3PD (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: kellas hall kellas broughty ferry dundee DD5 3PD (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Incorporation (16 pages) |
5 February 2004 | Incorporation (16 pages) |