Dundee
DD1 3JA
Scotland
Director Name | Mr Craig Orr Nicol |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(18 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Eq Chartered Accountants 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Mr Alexander James Brooks |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 day after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Stafford Street Edinburgh EH3 7BJ Scotland |
Director Name | Mr Nicholas Christian Yves Webber |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 day after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25a Stafford Street Edinburgh EH3 7BJ Scotland |
Secretary Name | Mr Nicholas Christian Yves Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 day after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25a Stafford Street Edinburgh EH3 7BJ Scotland |
Director Name | Mr Darren Jonathon Hobbs |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 September 2023) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 25a Stafford Street Edinburgh EH3 7BJ Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | splendidproperty.co.uk |
---|---|
Telephone | 0131 5249399 |
Telephone region | Edinburgh |
Registered Address | C/O Eq Chartered Accountants 14 City Quay Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Richard Loudon 5.00% Ordinary |
---|---|
37 at £1 | Alexander James Brooks 37.00% Ordinary |
29 at £1 | Darren Jonathon Hobbs 29.00% Ordinary |
29 at £1 | Nicholas Christian Yves Webber 29.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,395 |
Cash | £148,766 |
Current Liabilities | £35,536 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
14 January 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
---|---|
4 February 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
21 October 2019 | Change of details for Alexander James Brooks as a person with significant control on 21 October 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
23 November 2018 | Secretary's details changed for Nicholas Christian Yves Webber on 22 November 2018 (1 page) |
23 November 2018 | Director's details changed for Alexander James Brooks on 22 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Nicholas Christian Yves Webber on 22 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Darren Jonathon Hobbs on 22 November 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 10 melville crescent edinburgh lothian EH3 7LU (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 10 melville crescent edinburgh lothian EH3 7LU (1 page) |
30 October 2008 | Director appointed darren jonathon hobbs (2 pages) |
30 October 2008 | Director appointed darren jonathon hobbs (2 pages) |
16 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
7 April 2008 | Return made up to 26/01/08; no change of members (3 pages) |
7 April 2008 | Return made up to 26/01/08; no change of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
17 April 2007 | Return made up to 26/01/07; no change of members (4 pages) |
17 April 2007 | Return made up to 26/01/07; no change of members (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
16 June 2006 | Return made up to 26/01/06; full list of members (6 pages) |
16 June 2006 | Return made up to 26/01/06; full list of members (6 pages) |
6 June 2006 | Ad 26/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2006 | Ad 26/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 3 broughton place edinburgh EH1 3RL (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 3 broughton place edinburgh EH1 3RL (1 page) |
11 January 2006 | Accounting reference date extended from 31/01/06 to 05/04/06 (1 page) |
11 January 2006 | Accounting reference date extended from 31/01/06 to 05/04/06 (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New secretary appointed;new director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | Incorporation (13 pages) |
26 January 2005 | Incorporation (13 pages) |