21 Farrington Street
Dundee
Angus
DD2 1PJ
Scotland
Secretary Name | Keith Longbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 212 Coronation Mansions Lochnell Street Lochgilphead Argyll PA31 8JN Scotland |
Secretary Name | Kirsty Doig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 1 Hillrise 21 Farrington Street Dundee Tayside DD2 1PJ Scotland |
Secretary Name | Ms Kirsty Doig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 1 Hillrise 21 Farington Street Dundee DD2 1PJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Christopher Law 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,245 |
Cash | £94,499 |
Current Liabilities | £104,079 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
31 January 2024 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
23 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
19 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
31 January 2022 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
22 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
30 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
18 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 March 2017 | Termination of appointment of Kirsty Doig as a secretary on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Kirsty Doig as a secretary on 17 March 2017 (1 page) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 March 2012 | Registered office address changed from 1 Hillrise 21 Farrington Street Dundee Tayside DD2 1PJ on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Registered office address changed from 1 Hillrise 21 Farrington Street Dundee Tayside DD2 1PJ on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Registered office address changed from 1 Hillrise 21 Farrington Street Dundee Tayside DD2 1PJ on 9 March 2012 (1 page) |
15 August 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 March 2010 | Director's details changed for Christopher Law on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Christopher Law on 29 March 2010 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 January 2009 | Secretary appointed ms kirsty doig (1 page) |
22 January 2009 | Secretary appointed ms kirsty doig (1 page) |
22 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
22 January 2009 | Director's change of particulars / christopher law / 29/08/2006 (1 page) |
22 January 2009 | Director's change of particulars / christopher law / 29/08/2006 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 July 2008 | Appointment terminated secretary kirsty doig (1 page) |
7 July 2008 | Appointment terminated secretary kirsty doig (1 page) |
23 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
31 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 9F wishart place dundee DD1 2JE (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 9F wishart place dundee DD1 2JE (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Incorporation (16 pages) |
11 January 2006 | Incorporation (16 pages) |