Dundee
DD1 1HN
Scotland
Director Name | Miss Audrey Marjory Coates |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Events Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cornhill Road Perth PH1 1LR Scotland |
Secretary Name | Linda Anne Whiteford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ormiston Farm Newburgh Fife KY14 6ES Scotland |
Director Name | Mrs Alexandra Helen Ritchie |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 27 July 2010) |
Role | Event Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | Easter Gatherleys Forgandenny Perthshire PH2 7TB Scotland |
Director Name | Mr Peter Bela Juhasz |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 August 2009(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 November 2019) |
Role | Event Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 99 Duncansby Way Perth PH1 5XF Scotland |
Director Name | Cllr Henry Coates |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 08 November 2019) |
Role | Events Management And Property Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 59 Cornhill Road Perth PH1 1LR Scotland |
Secretary Name | Mr Henry Coates |
---|---|
Status | Resigned |
Appointed | 25 November 2015(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 2019) |
Role | Company Director |
Correspondence Address | 59 Cornhill Road Perth PH1 1LR Scotland |
Website | theconveniencecompanyscotland.com |
---|
Registered Address | 26-28 High Street Dundee DD1 1TA Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Audrey Fenton 50.00% Ordinary |
---|---|
1 at £1 | Mr Henry Coates 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£129,525 |
Cash | £17,218 |
Current Liabilities | £173,027 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
11 July 2022 | Delivered on: 19 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
19 December 2011 | Delivered on: 22 December 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 May 2006 | Delivered on: 17 May 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 |
19 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
2 January 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 July 2022 | Registration of charge SC2937800003, created on 11 July 2022 (14 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
22 March 2021 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
17 February 2021 | Second filing for the notification of Tayside Asset Managers Limited as a person with significant control (7 pages) |
28 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
29 September 2020 | Previous accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
16 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
13 December 2019 | Resolutions
|
21 November 2019 | Cessation of Audrey Marjory Coates as a person with significant control on 8 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Henry Coates as a director on 8 November 2019 (1 page) |
21 November 2019 | Cessation of Henry Coates as a person with significant control on 8 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Audrey Marjory Coates as a director on 8 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Sean Gordon Lewis as a director on 8 November 2019 (2 pages) |
21 November 2019 | Notification of Tayside Asset Managers Limited as a person with significant control on 8 November 2019
|
21 November 2019 | Registered office address changed from 59 Cornhill Road Perth PH1 1LR United Kingdom to India Buildings 86 Bell Street Dundee DD1 1HN on 21 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Peter Bela Juhasz as a director on 18 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Henry Coates as a secretary on 8 November 2019 (1 page) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
10 July 2019 | Satisfaction of charge 1 in full (4 pages) |
10 July 2019 | Satisfaction of charge 2 in full (4 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
8 November 2018 | Director's details changed for Mr Peter Bela Juhasz on 8 November 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
29 May 2018 | Director's details changed for Councillor Henry Coates on 29 May 2018 (2 pages) |
29 May 2018 | Change of details for Miss Audrey Marjory Coates as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Miss Audrey Marjory Coates on 29 May 2018 (2 pages) |
29 May 2018 | Secretary's details changed for Mr Henry Coates on 29 May 2018 (1 page) |
29 May 2018 | Change of details for Councillor Henry Coates as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Registered office address changed from 20 Lauder Crescent Perth PH1 1SU to 59 Cornhill Road Perth PH1 1LR on 29 May 2018 (1 page) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Appointment of Mr Henry Coates as a secretary on 25 November 2015 (2 pages) |
23 December 2015 | Termination of appointment of Linda Anne Whiteford as a secretary on 25 November 2015 (1 page) |
23 December 2015 | Termination of appointment of Linda Anne Whiteford as a secretary on 25 November 2015 (1 page) |
23 December 2015 | Appointment of Mr Henry Coates as a secretary on 25 November 2015 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
12 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Appointment of Mr Henry Coates as a director (2 pages) |
14 November 2011 | Appointment of Mr Henry Coates as a director (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 May 2011 | Director's details changed for Miss Audrey Marjory Fenton on 1 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Miss Audrey Marjory Fenton on 1 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Miss Audrey Marjory Fenton on 1 May 2011 (2 pages) |
8 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 July 2010 | Termination of appointment of Alexandra Ritchie as a director (1 page) |
27 July 2010 | Termination of appointment of Alexandra Ritchie as a director (1 page) |
9 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Alexandra Helen Ritchie on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Miss Audrey Fenton on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Bela Juhasz on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Bela Juhasz on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Miss Audrey Fenton on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Miss Audrey Fenton on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Alexandra Helen Ritchie on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Alexandra Helen Ritchie on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Bela Juhasz on 1 November 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 August 2009 | Director appointed alexandra helen ritchie (2 pages) |
12 August 2009 | Director appointed alexandra helen ritchie (2 pages) |
12 August 2009 | Director appointed peter bela juhasz (2 pages) |
12 August 2009 | Director appointed peter bela juhasz (2 pages) |
17 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
23 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
22 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
3 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
3 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
17 May 2006 | Partic of mort/charge * (3 pages) |
17 May 2006 | Partic of mort/charge * (3 pages) |
28 November 2005 | Incorporation (17 pages) |
28 November 2005 | Incorporation (17 pages) |