Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary Name | Mrs Jacqueline Marshall McGouldrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2004(1 week after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mr James Spalding Stirling |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 March 2019(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Campbell John Scott Clark |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Perth Road Dundee DD2 1EJ Scotland |
Director Name | Mr Brian Chalmers |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 April 2011) |
Role | Taxi Hirer |
Country of Residence | Scotland |
Correspondence Address | 353 Arbroath Road Dundee DD4 7SQ Scotland |
Director Name | Douglas Allan Inglis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 December 2018) |
Role | Taxi Hirer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Macintosh Patrick Place Monifieth Angus DD5 4LU Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
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 |
18k at £1 | Blackadders Nominees LTD 5.00% Ordinary |
---|---|
18k at £1 | Douglas Allan Inglis 5.00% Ordinary |
18k at £1 | Jacqueline Marshall Mcgouldrick 5.00% Ordinary |
90k at £1 | Bellshelf (Ninety Eight) LTD 25.00% Ordinary |
72k at £1 | Catherine Stirling 20.00% Ordinary |
72k at £1 | Gordon Mcgouldrick 20.00% Ordinary |
72k at £1 | Jenni Inglis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £496,681 |
Current Liabilities | £1,020,406 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
30 September 2004 | Delivered on: 8 October 2004 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. Outstanding |
---|
22 November 2023 | Second filing of Confirmation Statement dated 19 July 2023 (3 pages) |
---|---|
11 October 2023 | Registered office address changed from C/O Fourm Chartered Accountants Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 11 October 2023 (1 page) |
11 October 2023 | Confirmation statement made on 19 July 2023 with no updates
|
4 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
20 April 2023 | Cessation of James Spalding Stirling as a person with significant control on 18 April 2023 (1 page) |
20 April 2023 | Cessation of Jacqueline Marshall Mcgouldrick as a person with significant control on 18 April 2023 (1 page) |
20 April 2023 | Change of details for Bellshelf (Ninety Eight) Limited as a person with significant control on 18 April 2023 (2 pages) |
19 April 2023 | Termination of appointment of James Spalding Stirling as a director on 18 April 2023 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 August 2019 | Notification of Bellshelf (Ninety Eight) Limited as a person with significant control on 14 December 2018 (2 pages) |
15 August 2019 | Director's details changed for Mrs Jacqueline Marshall Mcgouldrick on 28 July 2019 (2 pages) |
15 August 2019 | Secretary's details changed for Mrs Jacqueline Marshall Mcgouldrick on 28 July 2019 (1 page) |
15 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
15 August 2019 | Change of details for Mr James Spalding Stirling as a person with significant control on 28 July 2019 (2 pages) |
31 July 2019 | Cessation of Douglas Allan Inglis as a person with significant control on 14 December 2018 (1 page) |
14 March 2019 | Appointment of Mr James Spalding Stirling as a director on 14 March 2019 (2 pages) |
18 December 2018 | Termination of appointment of Douglas Allan Inglis as a director on 14 December 2018 (1 page) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 September 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
6 September 2018 | Notification of James Spalding Stirling as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
16 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Termination of appointment of Brian Chalmers as a director (1 page) |
21 April 2011 | Termination of appointment of Brian Chalmers as a director (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Registered office address changed from 30/34 Reform Street Dundee Tayside DD1 1RJ on 5 August 2010 (1 page) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Registered office address changed from 30/34 Reform Street Dundee Tayside DD1 1RJ on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 30/34 Reform Street Dundee Tayside DD1 1RJ on 5 August 2010 (1 page) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
22 December 2009 | Secretary's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (1 page) |
22 December 2009 | Director's details changed for Brian Chalmers on 2 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Brian Chalmers on 2 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Brian Chalmers on 2 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (1 page) |
22 December 2009 | Secretary's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (1 page) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
24 June 2009 | Director and secretary's change of particulars / jacqueline leighton / 16/06/2009 (1 page) |
24 June 2009 | Director and secretary's change of particulars / jacqueline leighton / 16/06/2009 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 August 2008 | Director and secretary's change of particulars / jacqueline leighton / 04/08/2008 (1 page) |
4 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
4 August 2008 | Director and secretary's change of particulars / jacqueline leighton / 04/08/2008 (1 page) |
4 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
13 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
4 October 2005 | Return made up to 29/07/05; full list of members; amend (7 pages) |
4 October 2005 | Return made up to 29/07/05; full list of members; amend (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
23 December 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
23 December 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
9 October 2004 | Ad 30/09/04--------- £ si 360002@1=360002 £ ic 2/360004 (2 pages) |
9 October 2004 | Particulars of contract relating to shares (4 pages) |
9 October 2004 | Resolutions
|
9 October 2004 | £ nc 1000/360004 30/09/04 (1 page) |
9 October 2004 | Ad 30/09/04--------- £ si 360002@1=360002 £ ic 2/360004 (2 pages) |
9 October 2004 | Resolutions
|
9 October 2004 | Particulars of contract relating to shares (4 pages) |
9 October 2004 | £ nc 1000/360004 30/09/04 (1 page) |
8 October 2004 | Partic of mort/charge * (6 pages) |
8 October 2004 | Partic of mort/charge * (6 pages) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
29 July 2004 | Incorporation (17 pages) |
29 July 2004 | Incorporation (17 pages) |