Broughty Ferry
Dundee
DD5 1DJ
Scotland
Secretary Name | Mr Alexander Clarke Bowman |
---|---|
Status | Current |
Appointed | 18 November 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 165 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Mr Alexander Clarke Bowman Jnr |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Barman |
Country of Residence | Scotland |
Correspondence Address | 7 Skeith Road Cellardyke Anstruther KY10 3FA Scotland |
Director Name | Mrs Eleanor Gladys Bowman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bows Nest 28 Fairhaven Crescent Cellardyke Fife KY10 3FE Scotland |
Secretary Name | Alexander William Bowman Snr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Bows Nest 28 Fairhaven Crescent Cellardyke Fife KY10 3FE Scotland |
Registered Address | 165 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Edith Bowman 33.33% Ordinary E |
---|---|
1 at £1 | Mr Alexander Clarke Bowman (Jnr) 33.33% Ordinary A |
1 at £1 | Mr Alexander William Bowman Jnr & Mrs Eleanor Bowman 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,341 |
Cash | £2,232 |
Current Liabilities | £52,746 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
9 December 2005 | Delivered on: 19 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The station buffet bar, 29 high street, elie. Outstanding |
---|---|
17 November 2005 | Delivered on: 25 November 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 |
4 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
7 June 2022 | Previous accounting period shortened from 31 October 2022 to 31 March 2022 (1 page) |
22 December 2021 | Micro company accounts made up to 31 October 2021 (3 pages) |
16 September 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
16 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
17 August 2021 | Registered office address changed from 7 Skeith Road Cellardyke Anstruther KY10 3FA Scotland to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 17 August 2021 (1 page) |
3 February 2021 | Appointment of Mr Alexander Clarke Bowman as a director on 18 November 2009 (2 pages) |
28 January 2021 | Termination of appointment of Eleanor Bowman as a director on 1 January 2013 (1 page) |
28 January 2021 | Appointment of Mr Alexander Clarke Bowman as a secretary on 18 November 2009 (2 pages) |
28 January 2021 | Termination of appointment of Alexander Clarke Bowman Jnr as a director on 1 January 2013 (1 page) |
28 January 2021 | Termination of appointment of Alexander William Bowman Snr as a secretary on 1 January 2013 (1 page) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
8 October 2018 | Director's details changed for Mr Alexander Clarke Bowman Jnr on 1 August 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
8 October 2018 | Registered office address changed from 28 Fairhaven Crescent Cellardyke Anstruther KY10 3FE Scotland to 7 Skeith Road Cellardyke Anstruther KY10 3FA on 8 October 2018 (1 page) |
22 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
4 October 2017 | Registered office address changed from 23 Queens Gardens Anstruther Fife KY10 3BU to 28 Fairhaven Crescent Cellardyke Anstruther KY10 3FE on 4 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
4 October 2017 | Registered office address changed from 23 Queens Gardens Anstruther Fife KY10 3BU to 28 Fairhaven Crescent Cellardyke Anstruther KY10 3FE on 4 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 October 2016 | Annual return made up to 30 November 2015 with a full list of shareholders (7 pages) |
27 October 2016 | Annual return made up to 30 November 2015 with a full list of shareholders (7 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 November 2015 | Director's details changed for Eleanor Bowman on 26 November 2015 (2 pages) |
26 November 2015 | Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS to 23 Queens Gardens Anstruther Fife KY10 3BU on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Director's details changed for Eleanor Bowman on 26 November 2015 (2 pages) |
26 November 2015 | Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS to 23 Queens Gardens Anstruther Fife KY10 3BU on 26 November 2015 (1 page) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
15 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for Eleanor Bowman on 21 May 2012 (3 pages) |
12 June 2012 | Director's details changed for Eleanor Bowman on 21 May 2012 (3 pages) |
12 June 2012 | Secretary's details changed for Alexander William Bowman Snr on 21 May 2012 (3 pages) |
12 June 2012 | Secretary's details changed for Alexander William Bowman Snr on 21 May 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
20 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
5 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (8 pages) |
5 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (8 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
20 January 2009 | Return made up to 13/09/08; full list of members (7 pages) |
20 January 2009 | Return made up to 13/09/08; full list of members (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
22 November 2007 | Return made up to 13/09/07; full list of members (3 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 13/09/07; full list of members (3 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
21 December 2005 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
21 December 2005 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
19 December 2005 | Partic of mort/charge * (3 pages) |
19 December 2005 | Partic of mort/charge * (3 pages) |
25 November 2005 | Partic of mort/charge * (3 pages) |
25 November 2005 | Partic of mort/charge * (3 pages) |
10 November 2005 | Company name changed station buffet LIMITED\certificate issued on 10/11/05 (2 pages) |
10 November 2005 | Company name changed station buffet LIMITED\certificate issued on 10/11/05 (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 11 dudhope terrace, montrose, DD3 6TS (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 11 dudhope terrace, montrose, DD3 6TS (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Ad 13/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 October 2005 | Ad 13/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 October 2005 | Resolutions
|
13 September 2005 | Incorporation (15 pages) |
13 September 2005 | Incorporation (15 pages) |