Dundee
Tayside
DD3 9UE
Scotland
Director Name | Miss Jacqueline McFadyen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
Director Name | Mr John Stewart Richardson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
Secretary Name | Alexander Ritchie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Ballinard Gardens Broughty Ferry Dundee DD5 1BZ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(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 | 20 February 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.jewellerydoctor.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01382 204062 |
Telephone region | Dundee |
Registered Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Barry Joseph Koervers 33.33% Ordinary |
---|---|
1 at £1 | Jacqueline Mcfadyen 33.33% Ordinary |
1 at £1 | John Richardson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £524 |
Current Liabilities | £6,528 |
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 | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
3 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
12 April 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
20 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
23 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 July 2015 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 July 2015 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 May 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 September 2013 | Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 (1 page) |
28 August 2013 | Company name changed cool image internet LIMITED\certificate issued on 28/08/13
|
28 August 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 28 August 2013 (1 page) |
28 August 2013 | Company name changed cool image internet LIMITED\certificate issued on 28/08/13
|
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2013 | Appointment of Miss Jacqueline Mcfadyen as a director (2 pages) |
8 August 2013 | Registered office address changed from 5 Bower Mill Lane Dundee DD3 9UE on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Appointment of Mr John Stewart Richardson as a director (2 pages) |
8 August 2013 | Registered office address changed from 5 Bower Mill Lane Dundee DD3 9UE on 8 August 2013 (1 page) |
8 August 2013 | Appointment of Mr John Stewart Richardson as a director (2 pages) |
8 August 2013 | Registered office address changed from 5 Bower Mill Lane Dundee DD3 9UE on 8 August 2013 (1 page) |
8 August 2013 | Appointment of Miss Jacqueline Mcfadyen as a director (2 pages) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
1 June 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 May 2010 | Director's details changed for Barry Koervers on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Barry Koervers on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Barry Koervers on 1 January 2010 (2 pages) |
4 September 2009 | Return made up to 20/02/09; full list of members (3 pages) |
4 September 2009 | Return made up to 20/02/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from belsize house belsize road dundee DD5 1NF (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from belsize house belsize road dundee DD5 1NF (1 page) |
7 January 2009 | Return made up to 20/02/08; no change of members (4 pages) |
7 January 2009 | Director's change of particulars / barry koervers / 01/01/2009 (1 page) |
7 January 2009 | Return made up to 20/02/08; no change of members (4 pages) |
7 January 2009 | Director's change of particulars / barry koervers / 01/01/2009 (1 page) |
5 January 2009 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
5 January 2009 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
1 August 2008 | Director's change of particulars / barry koerveres / 31/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / barry koerveres / 31/07/2008 (1 page) |
18 June 2008 | Appointment terminated secretary alexander robertson (1 page) |
18 June 2008 | Appointment terminated secretary alexander robertson (1 page) |
5 February 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
5 February 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
29 May 2007 | Return made up to 20/02/07; full list of members (6 pages) |
29 May 2007 | Return made up to 20/02/07; full list of members (6 pages) |
11 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
11 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
11 May 2006 | Return made up to 20/02/06; full list of members
|
11 May 2006 | Return made up to 20/02/06; full list of members
|
19 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
19 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
14 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
14 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
20 February 2004 | Incorporation (14 pages) |
20 February 2004 | Incorporation (14 pages) |