Dundee
DD1 1XA
Scotland
Director Name | Mr Ian Francis Hannon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 13 Albert Square Dundee DD1 1XA Scotland |
Director Name | Mr Christopher John Grinyer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 13 Albert Square Dundee DD1 1XA Scotland |
Director Name | Mr Thomas Hedley Higgins |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Knights Place Twickenham TW2 6QT |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | Mr Ian Winton Cameron |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Edenhall Grove Newton Mearns Lanarkshire G77 5TS Scotland |
Director Name | Mr John Madden Bennett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Panmure Terrace Barnhill Dundee DD5 2QL Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | 13 Albert Square Dundee DD1 1XA Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Thorntons Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
19 January 2021 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
---|---|
15 January 2021 | Memorandum and Articles of Association (22 pages) |
15 January 2021 | Resolutions
|
6 January 2021 | Sub-division of shares on 30 October 2020 (4 pages) |
13 November 2020 | Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
13 November 2020 | Resolutions
|
13 November 2020 | Change of share class name or designation (2 pages) |
2 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
30 October 2020 | Appointment of Mr Thomas Hedley Higgins as a director on 29 September 2020 (2 pages) |
30 October 2020 | Appointment of Mr Christopher John Grinyer as a director on 29 September 2020 (2 pages) |
12 August 2020 | Resolutions
|
28 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
3 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
2 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
30 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
4 September 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
4 September 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
6 June 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
6 June 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
31 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Termination of appointment of John Bennett as a director (1 page) |
31 May 2013 | Termination of appointment of John Bennett as a director (1 page) |
31 May 2013 | Appointment of Mr Ian Francis Hannon as a director (2 pages) |
31 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Appointment of Mr Ian Francis Hannon as a director (2 pages) |
2 July 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
2 July 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (15 pages) |
20 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (15 pages) |
10 June 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
10 June 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
6 July 2010 | Termination of appointment of Thorntons Law Llp as a secretary (4 pages) |
6 July 2010 | Termination of appointment of Thorntons Law Llp as a secretary (4 pages) |
6 July 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 6 July 2010 (4 pages) |
6 July 2010 | Registered office address changed from , Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ on 6 July 2010 (4 pages) |
6 July 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 6 July 2010 (4 pages) |
6 July 2010 | Appointment of Mr John Paul Bennett as a secretary (6 pages) |
6 July 2010 | Appointment of Mr John Paul Bennett as a secretary (6 pages) |
2 June 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
2 June 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
25 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
25 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (3 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
27 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
27 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
31 March 2008 | Appointment terminated director ian cameron (1 page) |
31 March 2008 | Director appointed john madden bennett (2 pages) |
31 March 2008 | Appointment terminated director ian cameron (1 page) |
31 March 2008 | Director appointed john madden bennett (2 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 February 2008 | Amended accounts made up to 31 May 2006 (7 pages) |
21 February 2008 | Amended accounts made up to 31 May 2006 (7 pages) |
9 July 2007 | Amended accounts made up to 31 May 2006 (5 pages) |
9 July 2007 | Amended accounts made up to 31 May 2006 (5 pages) |
30 May 2007 | Memorandum and Articles of Association (13 pages) |
30 May 2007 | Memorandum and Articles of Association (13 pages) |
23 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
22 May 2007 | Company name changed castlelaw (no.586) LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed castlelaw (no.586) LIMITED\certificate issued on 22/05/07 (2 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street, dundee, DD1 3RU (1 page) |
31 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
20 May 2005 | Incorporation (17 pages) |
20 May 2005 | Incorporation (17 pages) |