Monifieth
Angus
DD5 4JJ
Scotland
Director Name | Mr John Paterson Craig |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 07 May 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 45 George Govan Road Cupar Fife KY15 4GY Scotland |
Secretary Name | Mr John Paterson Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 07 May 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 45 George Govan Road Cupar Fife KY15 4GY Scotland |
Director Name | Mr Angus James Hay |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacre 75 Dundee Road Broughty Fery Dundee DD5 1NA Scotland |
Director Name | Norman Allan Chapman Thomson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Fern Cottage 47 West Road Newport On Tay Fife DD6 8HN Scotland |
Director Name | William Alan Masson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 2005) |
Role | Accountant |
Correspondence Address | 55 Rossie Avenue Broughty Ferry Dundee Tayside DD5 3NQ Scotland |
Director Name | Ms Alison Jane Williamson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Birsay Gardens Broughty Ferry Dundee Tayside DD5 3BS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | jbtcorporation.com |
---|
Registered Address | Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Mr Andrew Mccafferty 25.00% Ordinary |
---|---|
10k at £1 | Mr Angus James Hay 25.00% Ordinary |
10k at £1 | Mr John Paterson Craig 25.00% Ordinary |
10k at £1 | Mrs Alison Jane Williamson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,488 |
Cash | £504 |
Current Liabilities | £13,500 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
---|---|
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 October 2013 | Termination of appointment of Alison Williamson as a director (1 page) |
2 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
27 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 March 2013 | Registered office address changed from Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from Stannergate House, Dundee Road West, Broughty Ferry Dundee DD5 1NB on 11 March 2013 (1 page) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Accounts for a dormant company made up to 30 September 2010 (11 pages) |
25 August 2010 | Director's details changed for Mr Andrew Mccafferty on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Andrew Mccafferty on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Angus James Hay on 1 December 2009 (2 pages) |
25 August 2010 | Director's details changed for Alison Jane Williamson on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Mr Angus James Hay on 1 December 2009 (2 pages) |
25 August 2010 | Director's details changed for Alison Jane Williamson on 1 January 2010 (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
28 August 2008 | Return made up to 13/07/08; full list of members (5 pages) |
31 July 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: stannergate house 41 dundee road west dundee angus DD5 1NB (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Ad 30/04/07--------- £ si 40000@1=40000 £ ic 8/40008 (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 March 2007 | Company name changed amicable investments (tayside) l imited\certificate issued on 26/03/07 (2 pages) |
7 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
23 January 2007 | Ad 31/07/06--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 252 union street aberdeen AB10 1TN (1 page) |
14 August 2006 | New secretary appointed (1 page) |
6 June 2006 | Director resigned (1 page) |
5 April 2006 | Ad 31/01/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 March 2006 | New director appointed (2 pages) |
14 November 2005 | Director's particulars changed (1 page) |
29 September 2005 | Ad 26/09/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (1 page) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
13 July 2004 | Incorporation (20 pages) |
13 July 2004 | Secretary resigned (1 page) |