Dundee
Angus
DD1 4EB
Scotland
Director Name | Mrs Pauline Frances Baruffati |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Property Letting |
Country of Residence | Scotland |
Correspondence Address | Bird Simpson 144 Nethergate Dundee Angus DD1 4EB Scotland |
Secretary Name | Mr John Aloysius Baruffati |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Property Letting |
Country of Residence | Scotland |
Correspondence Address | Bird Simpson 144 Nethergate Dundee Angus DD1 4EB Scotland |
Director Name | Mr Mark John Baruffati |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bird Simpson 144 Nethergate Dundee Angus DD1 4EB Scotland |
Director Name | Campbell John Scott Clark |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Perth Road Dundee DD2 1EJ Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2005(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Website | groups.adultwork.com |
---|
Registered Address | Bird Simpson 144 Nethergate Dundee Angus DD1 4EB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
5 at £1 | Mark John Baruffati 5.00% Ordinary |
---|---|
5 at £1 | Trustees Of Pauline Frances Baruffati & Trustees Of John Aloysius Baruffati 5.00% Ordinary |
45 at £1 | John Aloysius Baruffati 45.00% Ordinary |
45 at £1 | Pauline Frances Baruffati 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,471 |
Cash | £18,266 |
Current Liabilities | £1,062,554 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
23 January 2019 | Delivered on: 31 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 2 valentine court, dundee business park dundee DD2 3QN. Outstanding |
---|---|
23 January 2019 | Delivered on: 31 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 145 south street st andrews KY16 9UN. Outstanding |
10 October 2018 | Delivered on: 11 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
26 September 2014 | Delivered on: 14 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Shop at 145 south street, st. Andrews, fife - FFE103473. Outstanding |
6 April 2005 | Delivered on: 12 April 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 |
24 January 2019 | Delivered on: 25 January 2019 Satisfied on: 31 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 2 valentine coiurt, dundee business park, dundee, DD2 3QN. Fully Satisfied |
24 January 2019 | Delivered on: 25 January 2019 Satisfied on: 31 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 145 south street st andrews, KY16 9UN. Fully Satisfied |
14 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
3 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge SC2790740007, created on 23 January 2019 (6 pages) |
31 January 2019 | Satisfaction of charge SC2790740004 in full (1 page) |
31 January 2019 | Satisfaction of charge SC2790740005 in full (1 page) |
31 January 2019 | Registration of charge SC2790740006, created on 23 January 2019 (6 pages) |
25 January 2019 | Registration of charge SC2790740005, created on 24 January 2019 (6 pages) |
25 January 2019 | Registration of charge SC2790740004, created on 24 January 2019 (6 pages) |
16 January 2019 | Satisfaction of charge 1 in full (4 pages) |
16 January 2019 | Satisfaction of charge SC2790740002 in full (4 pages) |
11 October 2018 | Registration of charge SC2790740003, created on 10 October 2018 (14 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Registration of charge SC2790740002, created on 26 September 2014 (6 pages) |
14 October 2014 | Registration of charge SC2790740002, created on 26 September 2014 (6 pages) |
24 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Director's details changed for John Aloysius Baruffati on 29 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for John Aloysius Baruffati on 29 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Pauline Frances Baruffati on 29 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Pauline Frances Baruffati on 29 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from mcnaughton & mcara, 7 ward road dundee angus DD1 1LR (1 page) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from mcnaughton & mcara, 7 ward road dundee angus DD1 1LR (1 page) |
18 March 2008 | Location of debenture register (1 page) |
18 March 2008 | Location of debenture register (1 page) |
18 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
18 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Ad 28/02/06-28/02/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2006 | Ad 28/02/06-28/02/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: mcnaughton & mcara 7 ward road dundee angus (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: mcnaughton & mcara 7 ward road dundee angus (1 page) |
27 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
27 February 2006 | Director's particulars changed (1 page) |
2 August 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
2 August 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
12 April 2005 | Partic of mort/charge * (3 pages) |
12 April 2005 | Partic of mort/charge * (3 pages) |
3 April 2005 | New secretary appointed;new director appointed (2 pages) |
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | New secretary appointed;new director appointed (2 pages) |
3 April 2005 | New director appointed (2 pages) |
24 March 2005 | Ad 21/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Ad 21/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page) |
24 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Company name changed bellshelf (110) LIMITED\certificate issued on 22/03/05 (2 pages) |
22 March 2005 | Company name changed bellshelf (110) LIMITED\certificate issued on 22/03/05 (2 pages) |
29 January 2005 | Incorporation (17 pages) |
29 January 2005 | Incorporation (17 pages) |