Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Janice Lockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years (resigned 22 November 2023) |
Role | Company Director |
Correspondence Address | 8 Castlehill Farm Stevenston Ayrshire KA20 4LF Scotland |
Director Name | Mrs Janice Lockhart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Website | freelance-euro.com |
---|
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Gordon Lockhart 50.00% Ordinary |
---|---|
50 at £1 | Janice Lockhart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,260 |
Cash | £92,476 |
Current Liabilities | £37,747 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
29 December 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
19 December 2023 | Termination of appointment of Janice Lockhart as a secretary on 22 November 2023 (1 page) |
19 December 2023 | Cessation of Janice Lockhart as a person with significant control on 22 November 2023 (1 page) |
19 December 2023 | Termination of appointment of Janice Lockhart as a director on 22 November 2023 (1 page) |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
28 September 2022 | Director's details changed for Mrs Janice Lockhart on 28 September 2022 (2 pages) |
28 September 2022 | Director's details changed for Mr Gordon Lockhart on 28 September 2022 (2 pages) |
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
24 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
18 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
26 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
26 June 2020 | Director's details changed for Mrs Janice Lockhart on 1 March 2019 (2 pages) |
20 December 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
20 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page) |
17 January 2019 | Director's details changed for Mrs Janice Lockhart on 12 December 2018 (2 pages) |
17 January 2019 | Secretary's details changed for Janice Lockhart on 12 December 2018 (1 page) |
17 January 2019 | Change of details for Mr Gordon Lockhart as a person with significant control on 12 December 2018 (2 pages) |
17 January 2019 | Change of details for Mrs Janice Lockhart as a person with significant control on 12 December 2018 (2 pages) |
17 January 2019 | Director's details changed for Mr Gordon Lockhart on 12 December 2018 (2 pages) |
20 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Mrs Janice Lockhart as a director on 6 April 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 27 February 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 June 2010 | Director's details changed for Gordon Lockhart on 12 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Gordon Lockhart on 12 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
15 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
14 July 2008 | Director's change of particulars / gordon lockhart / 12/06/2008 (1 page) |
14 July 2008 | Director's change of particulars / gordon lockhart / 12/06/2008 (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
19 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
24 January 2007 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
24 January 2007 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
12 June 2006 | Incorporation (21 pages) |
12 June 2006 | Incorporation (21 pages) |