Broughty Ferry
Dundee
DD5 1DJ
Scotland
Secretary Name | Kerrie Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Plot Shalom Coupar Angus Blairgowrie Perthshire PH13 9AH 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 | Shane Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,319 |
Cash | £75 |
Current Liabilities | £8,542 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
6 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
11 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 April 2021 | Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee DD5 1HB to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 27 April 2021 (1 page) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Shane Lee on 25 October 2013 (2 pages) |
3 February 2014 | Director's details changed for Shane Lee on 25 October 2013 (2 pages) |
3 February 2014 | Secretary's details changed for Kerrie Lee on 25 October 2013 (1 page) |
3 February 2014 | Secretary's details changed for Kerrie Lee on 25 October 2013 (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 January 2013 | Registered office address changed from 39 Rossie Island Road Montrose Angus DD10 9NR on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 39 Rossie Island Road Montrose Angus DD10 9NR on 23 January 2013 (1 page) |
19 March 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
19 March 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Shane Lee on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Shane Lee on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Shane Lee on 3 February 2010 (2 pages) |
11 June 2009 | Return made up to 18/01/09; full list of members (3 pages) |
11 June 2009 | Return made up to 18/01/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 18/01/08; full list of members (3 pages) |
25 March 2009 | Return made up to 18/01/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
12 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 24 traill terrace montrose angus DD10 8EH (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 24 traill terrace montrose angus DD10 8EH (1 page) |
7 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
18 January 2006 | Incorporation (15 pages) |
18 January 2006 | Incorporation (15 pages) |