Dundee
Angus
DD2 1SX
Scotland
Secretary Name | Ivor Fowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2004(1 week after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Linden Avenue Newport On Tay Fife DD6 8DU Scotland |
Director Name | Mr David Bruce |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Old Glamis Road Dundee Tayside DD3 8JJ Scotland |
Director Name | Ivor Fowler |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Linden Avenue Newport On Tay Fife DD6 8DU Scotland |
Director Name | Raymond Paterson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(1 week after company formation) |
Appointment Duration | 12 months (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitalpin House Pitalpin Street Lochee Dundee DD2 2TT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 211a Albert Street Dundee Tayside DD4 6QA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 6 other UK companies use this postal address |
30 at £1 | David Bruce 33.33% Ordinary |
---|---|
30 at £1 | Ivor Fowler 33.33% Ordinary |
30 at £1 | Rizvan Aboobaker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,929 |
Cash | £13,763 |
Current Liabilities | £535,606 |
Latest Accounts | 25 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 February |
Latest Return | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 3 weeks from now) |
22 April 2008 | Delivered on: 25 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor and basement shop premises 193 princes street, dundee ANG8072. Outstanding |
---|---|
9 October 2007 | Delivered on: 13 October 2007 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 71 strathmartine road, dundee ANG10671. Outstanding |
9 October 2007 | Delivered on: 13 October 2007 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 strathmartine road, dundee ANG46057. Outstanding |
9 October 2007 | Delivered on: 13 October 2007 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 keptie street, arbroath ANG42757. Outstanding |
2 October 2007 | Delivered on: 10 October 2007 Persons entitled: Abbey National 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 |
8 March 2006 | Delivered on: 13 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises, 1 thistle street, dundee (title number ANG31473). Outstanding |
15 September 2015 | Delivered on: 18 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6-8 lyon street, dundee ANG49933. Outstanding |
15 September 2015 | Delivered on: 18 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 193 princes street, dundee ANG8072. Outstanding |
15 September 2015 | Delivered on: 18 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6 st andrews street, dundee ANG34181. Outstanding |
15 September 2015 | Delivered on: 18 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 127 albert street, dundee ANG47653. Outstanding |
15 September 2015 | Delivered on: 18 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 thistle street, dundee ANG31473. Outstanding |
15 September 2015 | Delivered on: 18 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 129 albert street, dundee. Outstanding |
19 August 2015 | Delivered on: 28 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 June 2011 | Delivered on: 4 July 2011 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises at unit 5 block b the claymore centre parbroath road glenrothes ffe 91806. Outstanding |
28 June 2011 | Delivered on: 4 July 2011 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as 67 west lyon street dundee otherwise 1 dens road dundee (sometimes known as number 61 west lyon stree dundee) ang 19596. Outstanding |
2 March 2006 | Delivered on: 7 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 129 albert street, dundee ang 34335. Outstanding |
28 June 2011 | Delivered on: 4 July 2011 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 277 hilltown dundee ang 8713. Outstanding |
28 June 2011 | Delivered on: 4 July 2011 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 buchanan street edinburgh ANG48642. Outstanding |
28 June 2011 | Delivered on: 4 July 2011 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 lyon street dundee ang 40885. Outstanding |
22 June 2011 | Delivered on: 1 July 2011 Persons entitled: Santander UK PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 November 2008 | Delivered on: 20 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to north of clepington road, dundee (st teresa's and house, 13 graham street, dundee). Outstanding |
1 May 2008 | Delivered on: 7 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises 23 strathmartine road, dundee ANG30741. Outstanding |
21 April 2008 | Delivered on: 26 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The garage or store premises at numbers 6 and 8 lyon street, dundee in the city of dundee and county of angus together with ANG49933. Outstanding |
21 April 2008 | Delivered on: 26 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor and basement shop 6 st andrews street dundee ANG34181. Outstanding |
22 April 2008 | Delivered on: 25 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises 127 albert street, dundee ANG47653. Outstanding |
8 March 2006 | Delivered on: 14 March 2006 Satisfied on: 28 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 35 lyon street, dundee. Fully Satisfied |
22 April 2008 | Delivered on: 25 April 2008 Satisfied on: 28 June 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on south side of buchanan street, dundee ANG48642. Fully Satisfied |
1 February 2006 | Delivered on: 9 February 2006 Satisfied on: 16 September 2015 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. Fully Satisfied |
28 September 2020 | Total exemption full accounts made up to 25 February 2020 (8 pages) |
---|---|
31 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
26 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 25 February 2019 (8 pages) |
25 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 25 February 2018 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 25 February 2017 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 25 February 2017 (9 pages) |
27 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 25 February 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 25 February 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
18 September 2015 | Registration of charge SC2724620028, created on 15 September 2015 (8 pages) |
18 September 2015 | Registration of charge SC2724620024, created on 15 September 2015 (8 pages) |
18 September 2015 | Registration of charge SC2724620025, created on 15 September 2015 (8 pages) |
18 September 2015 | Registration of charge SC2724620026, created on 15 September 2015 (8 pages) |
18 September 2015 | Registration of charge SC2724620023, created on 15 September 2015 (8 pages) |
18 September 2015 | Registration of charge SC2724620028, created on 15 September 2015 (8 pages) |
18 September 2015 | Registration of charge SC2724620027, created on 15 September 2015 (9 pages) |
18 September 2015 | Registration of charge SC2724620023, created on 15 September 2015 (8 pages) |
18 September 2015 | Registration of charge SC2724620027, created on 15 September 2015 (9 pages) |
18 September 2015 | Registration of charge SC2724620024, created on 15 September 2015 (8 pages) |
18 September 2015 | Registration of charge SC2724620025, created on 15 September 2015 (8 pages) |
18 September 2015 | Registration of charge SC2724620026, created on 15 September 2015 (8 pages) |
16 September 2015 | Satisfaction of charge 1 in full (1 page) |
16 September 2015 | Satisfaction of charge 1 in full (1 page) |
1 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 August 2015 | Registration of charge SC2724620022, created on 19 August 2015 (18 pages) |
28 August 2015 | Registration of charge SC2724620022, created on 19 August 2015 (18 pages) |
19 August 2015 | Total exemption small company accounts made up to 25 February 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 25 February 2015 (6 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 August 2014 | Total exemption small company accounts made up to 25 February 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 25 February 2014 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 25 February 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 25 February 2013 (6 pages) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 25 February 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 25 February 2012 (6 pages) |
14 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 25 February 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 25 February 2011 (6 pages) |
7 July 2011 | Alterations to floating charge 1 (6 pages) |
7 July 2011 | Alterations to floating charge 1 (6 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
28 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
28 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
28 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
28 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
4 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 25 February 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 25 February 2010 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 25 February 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 25 February 2009 (7 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 25 February 2008 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 25 February 2008 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 October 2007 | Dec mort/charge release * (2 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Dec mort/charge release * (2 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 25 February 2007 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 25 February 2007 (7 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 25 February 2006 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 25 February 2006 (6 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
7 March 2006 | Partic of mort/charge * (3 pages) |
7 March 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 42 dudhope crescent road dundee DD1 5RR (1 page) |
5 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 42 dudhope crescent road dundee DD1 5RR (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
20 June 2005 | Accounting reference date extended from 31/08/05 to 25/02/06 (1 page) |
20 June 2005 | Accounting reference date extended from 31/08/05 to 25/02/06 (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (1 page) |
8 September 2004 | New secretary appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 August 2004 | Incorporation (17 pages) |
26 August 2004 | Incorporation (17 pages) |