14 City Quay
Dundee
Angus
DD1 3JA
Scotland
Director Name | Mrs Kirsty Jayne Wood Thomson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eq Chartered Accountants 14 City Quay Dundee Angus DD1 3JA Scotland |
Secretary Name | Kirsty Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eq Chartered Accountants 14 City Quay Dundee Angus DD1 3JA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Eq Chartered Accountants 14 City Quay Dundee Angus DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Bruce Thomson 50.00% Ordinary |
---|---|
50 at £1 | Kirsty Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,267 |
Cash | £320 |
Current Liabilities | £337,048 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
8 January 2010 | Delivered on: 13 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north east side of brucefield road, title number PTH33836.. See form for more details. Outstanding |
---|---|
1 December 2008 | Delivered on: 5 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2, corriefodly, bridge of cally, perthshire PTH5840 PTH35334 -see form for further details. Outstanding |
29 December 2004 | Delivered on: 5 January 2005 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 |
5 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Accounts for a dormant company made up to 31 October 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 January 2014 | Director's details changed for Bruce Thomson on 17 December 2013 (2 pages) |
14 January 2014 | Secretary's details changed for Kirsty Thomson on 17 December 2013 (1 page) |
14 January 2014 | Director's details changed for Bruce Thomson on 17 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Kirsty Thomson on 17 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Kirsty Thomson on 17 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Secretary's details changed for Kirsty Thomson on 17 December 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 December 2011 | Director's details changed for Bruce Thomson on 8 December 2006 (2 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Secretary's details changed for Kirsty Wood on 6 December 2006 (2 pages) |
22 December 2011 | Director's details changed for Kirsty Wood on 8 December 2006 (2 pages) |
22 December 2011 | Director's details changed for Kirsty Wood on 8 December 2006 (2 pages) |
22 December 2011 | Director's details changed for Bruce Thomson on 8 December 2006 (2 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Director's details changed for Kirsty Wood on 8 December 2006 (2 pages) |
22 December 2011 | Secretary's details changed for Kirsty Wood on 6 December 2006 (2 pages) |
22 December 2011 | Director's details changed for Bruce Thomson on 8 December 2006 (2 pages) |
22 December 2011 | Secretary's details changed for Kirsty Wood on 6 December 2006 (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 December 2009 | Director's details changed for Bruce Thomson on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Bruce Thomson on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Kirsty Wood on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Kirsty Wood on 24 December 2009 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 February 2008 | Return made up to 17/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 17/12/07; full list of members (4 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
23 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
28 June 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
28 June 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
5 January 2005 | Partic of mort/charge * (3 pages) |
5 January 2005 | Partic of mort/charge * (3 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Incorporation (17 pages) |
17 December 2004 | Incorporation (17 pages) |
17 December 2004 | Secretary resigned (1 page) |