Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director Name | Marianne Clark Gatherum |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Glenogil Gardens Anstruther Fife KY10 3ET Scotland |
Secretary Name | Dorothy Robertson Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Happyhillock Road Dundee Angus DD4 8NG Scotland |
Director Name | Mr Alan Thrupp |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harbour Views 18 Shore Street Anstruther Fife KY10 3EA Scotland |
Secretary Name | Marianne Clark Gatherum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 months after company formation) |
Appointment Duration | 4 months (resigned 05 May 2007) |
Role | Secretary |
Correspondence Address | 27 Glenogil Gardens Anstruther Fife KY10 3ET Scotland |
Director Name | Marianne Clark Gatherum |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2007(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 165 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Secretary Name | Mr Alan Thrupp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2007(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Shore Street Anstruther Fife KY10 3EA 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 |
2 at £1 | Marianne Gatherum & Alan Thrupp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190 |
Cash | £706 |
Current Liabilities | £2,256 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 May 2020 (3 years, 12 months ago) |
---|---|
Next Return Due | 17 May 2021 (overdue) |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 March 2021 | Application to strike the company off the register (3 pages) |
17 February 2021 | Withdraw the company strike off application (1 page) |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2020 | Application to strike the company off the register (3 pages) |
3 June 2020 | Confirmation statement made on 3 May 2020 with updates (5 pages) |
3 June 2020 | Notification of Marianne Gatherum as a person with significant control on 1 April 2019 (2 pages) |
3 June 2020 | Cessation of Alan Thrupp as a person with significant control on 1 March 2020 (1 page) |
4 May 2020 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
4 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
29 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Registered office address changed from 13 Shore Street Anstruther Fife KY10 3EA on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 13 Shore Street Anstruther Fife KY10 3EA on 17 May 2013 (1 page) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
29 August 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
17 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Termination of appointment of Alan Thrupp as a secretary (1 page) |
19 May 2011 | Termination of appointment of Alan Thrupp as a secretary (1 page) |
19 May 2011 | Director's details changed for Marieanne Clark Gatherum on 3 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Marieanne Clark Gatherum on 3 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Marieanne Clark Gatherum on 3 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (19 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (19 pages) |
20 January 2011 | Director's details changed for Marieanne Clark Gatherum on 3 May 2010 (3 pages) |
20 January 2011 | Director's details changed for Marieanne Clark Gatherum on 3 May 2010 (3 pages) |
20 January 2011 | Director's details changed for Marieanne Clark Gatherum on 3 May 2010 (3 pages) |
13 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Secretary's details changed for Alan Thrupp on 3 May 2010 (3 pages) |
12 July 2010 | Secretary's details changed for Alan Thrupp on 3 May 2010 (3 pages) |
12 July 2010 | Secretary's details changed for Alan Thrupp on 3 May 2010 (3 pages) |
8 March 2010 | Annual return made up to 3 May 2009 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 3 May 2009 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 3 May 2009 with a full list of shareholders (14 pages) |
6 October 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
6 October 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
6 October 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
6 October 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
4 June 2008 | Return made up to 03/05/08; full list of members (6 pages) |
4 June 2008 | Return made up to 03/05/08; full list of members (6 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Return made up to 03/05/07; full list of members
|
2 July 2007 | Return made up to 03/05/07; full list of members
|
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
3 May 2006 | Incorporation (17 pages) |
3 May 2006 | Incorporation (17 pages) |