Dundee
DD4 7DX
Scotland
Director Name | Mr James Barnett |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(14 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Plasterer/Retired |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB Scotland |
Director Name | Mr James Barnett |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Plasterer/Retired |
Country of Residence | Scotland |
Correspondence Address | 58 Loraine Road Dundee DD4 7DX Scotland |
Secretary Name | Carol Ann Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Balgavies Avenue Dundee Angus DD4 7QL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Barnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,507 |
Cash | £3,588 |
Current Liabilities | £31,661 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
20 February 2023 | Delivered on: 23 February 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 50 union street east, arbroath, DD11 1DA being the subjects registered under title number ANG37075. Outstanding |
---|---|
8 November 2007 | Delivered on: 13 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3RD floor flat, 95 high street, lochee, dundee ANG6107 and 1ST floor flat 95 high street, lochee, dundee ANG6108. Outstanding |
10 May 2007 | Delivered on: 19 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost first floor flat, 47 st clement place, dundee ANG17496. Outstanding |
27 July 2006 | Delivered on: 3 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flatted dwellinghouse twenty one lilybank terrace, dundee ANG6966. Outstanding |
1 February 2006 | Delivered on: 3 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost third or top floor flat, 26 victoria street, dundee ANG1354. Outstanding |
10 June 2005 | Delivered on: 18 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That second floor flat known as and numbered 50 union street east, arbroath, forming part of the tenement of flats lying to the north of union street east. Outstanding |
25 May 2005 | Delivered on: 2 June 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 |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 June 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
7 May 2019 | Cessation of James Barnett as a person with significant control on 7 May 2019 (1 page) |
7 May 2019 | Termination of appointment of James Barnett as a director on 7 May 2019 (1 page) |
7 May 2019 | Notification of James Barnett as a person with significant control on 7 May 2019 (2 pages) |
7 May 2019 | Appointment of Mr James Barnett as a director on 7 May 2019 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
8 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
8 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
9 May 2017 | Director's details changed for James Barnett on 30 April 2017 (2 pages) |
9 May 2017 | Secretary's details changed for Linda Cecilia Barnett on 30 April 2017 (1 page) |
9 May 2017 | Secretary's details changed for Linda Cecilia Barnett on 30 April 2017 (1 page) |
9 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for James Barnett on 30 April 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
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) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Director's details changed for James Barnett on 21 April 2010 (2 pages) |
7 June 2010 | Director's details changed for James Barnett on 21 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 May 2008 | Secretary appointed linda cecilia barnett (1 page) |
9 May 2008 | Secretary appointed linda cecilia barnett (1 page) |
6 May 2008 | Appointment terminated secretary carol barnett (1 page) |
6 May 2008 | Appointment terminated secretary carol barnett (1 page) |
28 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
31 July 2007 | Return made up to 21/04/07; full list of members (2 pages) |
31 July 2007 | Return made up to 21/04/07; full list of members (2 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
19 May 2007 | Partic of mort/charge * (3 pages) |
19 May 2007 | Partic of mort/charge * (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Partic of mort/charge * (3 pages) |
3 August 2006 | Partic of mort/charge * (3 pages) |
31 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
31 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
24 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (2 pages) |
24 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (2 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
18 June 2005 | Partic of mort/charge * (3 pages) |
18 June 2005 | Partic of mort/charge * (3 pages) |
2 June 2005 | Partic of mort/charge * (3 pages) |
2 June 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (20 pages) |
21 April 2005 | Incorporation (20 pages) |