Dundee
Angus
Dd2
Director Name | Mr Rodderick Ian Whittet |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 July 2022) |
Role | Panel Beater |
Country of Residence | United Kingdom |
Correspondence Address | 18 Newtyle Road Muirhead Angus DD2 5QP Scotland |
Secretary Name | Tracy Crerar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2017) |
Role | Clerical Assistant |
Correspondence Address | 15 Glenagnes Road Dundee Angus DD2 2AB Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Telephone | 01382 78931 |
---|---|
Telephone region | Dundee |
Registered Address | 11 Dudhope Terrace Dundee DD3 6TS Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Raymond Mcintyre 50.00% Ordinary |
---|---|
1 at £1 | Roderick Ian Whittet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£397,775 |
Cash | £2,693 |
Current Liabilities | £602,971 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 January 2007 | Delivered on: 18 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground extending to one hundred and forty square metres or thereby lying to the east of glenagnes road in the city of dundee and county of angus. Outstanding |
---|---|
1 September 2006 | Delivered on: 7 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at glenagnes road, dundee. Outstanding |
8 August 2006 | Delivered on: 12 August 2006 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 |
17 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
8 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 August 2017 | Termination of appointment of Tracy Crerar as a secretary on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Tracy Crerar as a secretary on 31 July 2017 (1 page) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
24 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
3 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 August 2010 | Director's details changed for Raymond Mcintyre on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Rodderick Ian Whittet on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Rodderick Ian Whittet on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Raymond Mcintyre on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Raymond Mcintyre on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Rodderick Ian Whittet on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from chapelshade house 78-84 bell street dundee angus DD1 1RQ (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from chapelshade house 78-84 bell street dundee angus DD1 1RQ (1 page) |
16 October 2008 | Return made up to 03/08/08; full list of members (4 pages) |
16 October 2008 | Return made up to 03/08/08; full list of members (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
29 October 2007 | Return made up to 03/08/07; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 January 2007 | Partic of mort/charge * (4 pages) |
18 January 2007 | Partic of mort/charge * (4 pages) |
7 September 2006 | Partic of mort/charge * (3 pages) |
7 September 2006 | Partic of mort/charge * (3 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: blackadders, 30 & 34 reform street, dundee scotland DD1 1RJ (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: blackadders, 30 & 34 reform street, dundee scotland DD1 1RJ (1 page) |
30 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
3 August 2005 | Incorporation (15 pages) |
3 August 2005 | Incorporation (15 pages) |