Broughty Ferry
Dundee
DD5 2ER
Scotland
Director Name | Helen Jane Kydd |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Panmure Street Broughty Ferry Angus DD5 2ER Scotland |
Secretary Name | Helen Jane Kydd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Panmure Street Broughty Ferry Angus DD5 2ER Scotland |
Registered Address | 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Dingwall and Seaforth |
300 at £1 | Alex Kydd 30.00% Ordinary |
---|---|
300 at £1 | Helen Jane Kydd 30.00% Ordinary |
200 at £1 | Eric Kydd 20.00% Ordinary |
200 at £1 | Sandra J. Howie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,684 |
Cash | £6,618 |
Current Liabilities | £791 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 August 2007 | Delivered on: 8 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground extending to 2441.8 square metres or thereby part of westhall terrace. Outstanding |
---|---|
31 May 2007 | Delivered on: 5 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2023 | Application to strike the company off the register (2 pages) |
31 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
22 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
11 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
15 July 2019 | Notification of Helen Kydd as a person with significant control on 1 July 2019 (2 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 August 2013 | Registered office address changed from 18 Panmure Street Broughty Ferry Dundee DD5 2ER on 14 August 2013 (1 page) |
14 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Registered office address changed from 18 Panmure Street Broughty Ferry Dundee DD5 2ER on 14 August 2013 (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 August 2010 | Director's details changed for Helen Jane Kydd on 10 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Alexander George Mcphail Kydd on 10 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Alexander George Mcphail Kydd on 10 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Helen Jane Kydd on 10 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 November 2008 | Return made up to 10/07/08; full list of members (4 pages) |
20 November 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 September 2007 | Partic of mort/charge * (3 pages) |
8 September 2007 | Partic of mort/charge * (3 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
28 June 2007 | Ad 25/05/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 June 2007 | Ad 25/05/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 19 panmure street broughty ferry dundee DD5 2ER (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 19 panmure street broughty ferry dundee DD5 2ER (1 page) |
10 July 2006 | Incorporation (17 pages) |
10 July 2006 | Incorporation (17 pages) |