Broughty Ferry
Dundee
Angus
DD5 1JH
Scotland
Secretary Name | Dr Gordon Wales Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Ellieslea Road Broughty Ferry Dundee Angus DD5 1JH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Millan McIntyre & Gellatly (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2012) |
Correspondence Address | 78-84 Bell Street Dundee Angus DD1 1RQ Scotland |
Website | withthemoment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 876304372 |
Telephone region | Mobile |
Registered Address | 42 Dudhope Crescent Road Dundee Angus DD1 5RR Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Callum Iain Macmillan 33.22% Ordinary B |
---|---|
100 at £1 | Euan Graham Macmillan 33.22% Ordinary B |
100 at £1 | Jamie Gordon Macmillan 33.22% Ordinary B |
1 at £1 | Dr Carol Sarah Agnes Macmillan 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £15,920 |
Cash | £17,419 |
Current Liabilities | £10,578 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
21 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
25 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
3 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
11 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
24 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
10 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
3 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
3 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
20 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 May 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Termination of appointment of Millan Mcintyre & Gellatly as a secretary (1 page) |
2 May 2012 | Termination of appointment of Millan Mcintyre & Gellatly as a secretary (1 page) |
17 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 August 2010 | Director's details changed for Dr Carol Sarah Agnes Macmillan on 1 October 2009 (2 pages) |
13 August 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 13 August 2010 (1 page) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Secretary's details changed for Millan Mcintyre & Gellatly on 1 October 2009 (2 pages) |
13 August 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 13 August 2010 (1 page) |
13 August 2010 | Secretary's details changed for Millan Mcintyre & Gellatly on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Dr Carol Sarah Agnes Macmillan on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Dr Carol Sarah Agnes Macmillan on 1 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page) |
18 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
20 March 2009 | Secretary appointed millan mcintyre & gellatly (2 pages) |
20 March 2009 | Appointment terminated secretary gordon macmillan (1 page) |
20 March 2009 | Appointment terminated secretary gordon macmillan (1 page) |
20 March 2009 | Secretary appointed millan mcintyre & gellatly (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Incorporation (17 pages) |
7 August 2006 | Incorporation (17 pages) |