Grange Lane
Monifieth
Angus
DD5 4NH
Scotland
Secretary Name | Dorothy Robertson Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Happyhillock Road Dundee Angus DD4 8NG Scotland |
Secretary Name | Mr Alan Thrupp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harbour Views 18 Shore Street Anstruther Fife KY10 3EA Scotland |
Registered Address | 165 Brook Street Broughty Ferry Dundee Tayside DD5 1DJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 200 other UK companies use this postal address |
200 at £1 | Kenneth Nicoll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £487,522 |
Cash | £8,366 |
Current Liabilities | £24,053 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
19 September 2007 | Delivered on: 26 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Formerly known as the shelter, now known as the glass pavilion, the esplanade, broughty ferry, dundeee ANG34107. Outstanding |
---|---|
17 March 2005 | Delivered on: 22 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 140 perth road, dundee. Outstanding |
24 December 2004 | Delivered on: 6 January 2005 Satisfied on: 19 December 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
2 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
23 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 April 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
31 March 2022 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
29 March 2022 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 March 2022 | Annual return made up to 29 February 2016 with a full list of shareholders (14 pages) |
23 March 2022 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
22 March 2022 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
18 March 2022 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
14 March 2022 | Notification of Kenneth Nicoll as a person with significant control on 8 December 2016 (2 pages) |
7 March 2022 | Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee DD5 1HB to 165 Brook Street Broughty Ferry Dundee Tayside DD5 1DJ on 7 March 2022 (2 pages) |
24 February 2022 | Order of court - restore and wind up (1 page) |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | Satisfaction of charge 1 in full (4 pages) |
19 December 2014 | Satisfaction of charge 1 in full (4 pages) |
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
8 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (3 pages) |
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 February 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Termination of appointment of Alan Thrupp as a secretary (1 page) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Termination of appointment of Alan Thrupp as a secretary (1 page) |
20 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Kenneth Nicoll on 16 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Kenneth Nicoll on 16 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
16 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
13 April 2010 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 13 April 2010 (2 pages) |
1 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
1 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
1 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: the business centre 10 tay square dundee tayside DD1 1PB (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: the business centre 10 tay square dundee tayside DD1 1PB (1 page) |
26 September 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Partic of mort/charge * (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
23 February 2006 | Return made up to 08/12/05; full list of members (6 pages) |
23 February 2006 | Return made up to 08/12/05; full list of members (6 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
8 December 2004 | Incorporation (16 pages) |
8 December 2004 | Incorporation (16 pages) |