Broughty Ferry
Dundee
DD5 3TN
Scotland
Secretary Name | Mr Andrew Martin McCarle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Arbuthnott Loan Broughty Ferry Dundee DD5 3TN Scotland |
Director Name | Mr David Strachan Starrs McCarle |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36 Liff Road Dundee DD2 3DQ Scotland |
Director Name | Mr Mark James McDonald |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | 36 Liff Road Dundee DD2 3DQ Scotland |
Director Name | Mrs Sheelagh Maureen McCarle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Liff Road Dundee DD2 3DQ Scotland |
Director Name | Mr Iain Francis McCarle |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 36 Liff Road Dundee DD2 3DQ Scotland |
Secretary Name | Mrs Sheelagh Maureen McCarle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Arbuthnott Loan Broughty Ferry Dundee Angus DD5 3TN Scotland |
Telephone | 01382 611304 |
---|---|
Telephone region | Dundee |
Registered Address | 36 Liff Road Dundee DD2 3DQ Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
50 at £1 | Iain Francis Mccarle 50.00% Ordinary |
---|---|
50 at £1 | Sheelagh Maureen Mccarle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,814 |
Current Liabilities | £20,598 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
22 September 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
5 January 2023 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
19 August 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
25 July 2022 | Notification of Andrew Martin Mccarle as a person with significant control on 16 April 2022 (2 pages) |
29 April 2022 | Termination of appointment of Iain Francis Mccarle as a director on 16 April 2022 (1 page) |
4 January 2022 | Cessation of Iain Frances Mccarle as a person with significant control on 30 October 2021 (1 page) |
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
8 November 2021 | Appointment of Mr David Strachan Starrs Mccarle as a director on 29 October 2021 (2 pages) |
8 November 2021 | Appointment of Mr Mark James Mcdonald as a director on 29 October 2021 (2 pages) |
14 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 January 2014 | Termination of appointment of Sheelagh Mccarle as a director (1 page) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of Sheelagh Mccarle as a director (1 page) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Director's details changed for Sheelagh Maureen Mccarle on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Sheelagh Maureen Mccarle on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Iain Francis Mccarle on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Sheelagh Maureen Mccarle on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Iain Francis Mccarle on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Iain Francis Mccarle on 1 October 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
10 January 2008 | Ad 04/01/06-04/01/08 £ si 2@2=4 (1 page) |
10 January 2008 | Ad 04/01/06-04/01/08 £ si 2@2=4 (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
6 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | New secretary appointed (1 page) |
22 January 2007 | Return made up to 04/01/07; full list of members
|
22 January 2007 | Return made up to 04/01/07; full list of members
|
4 January 2006 | Incorporation (17 pages) |
4 January 2006 | Incorporation (17 pages) |