Broughty Ferry
Dundee
Tayside
DD5 3GE
Scotland
Secretary Name | Mr Kenneth McIntosh Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2006(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 21 Yewbank Avenue Broughty Ferry Dundee Angus DD5 2SG Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | phoenix-print.com |
---|---|
Telephone | 01382 730700 |
Telephone region | Dundee |
Registered Address | 11 Panbride Road Carnoustie Angus DD7 6HS Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gordon Murdoch Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,011 |
Cash | £20,478 |
Current Liabilities | £41,945 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
30 March 2018 | Delivered on: 5 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Standard security by phoenix print (dundee) limited in favour of barclays bank plcover unit 16, matthew kerr place, arbroath DD11 3AX. Outstanding |
---|
6 September 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
---|---|
13 July 2023 | Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS to 11 Panbride Road Carnoustie Angus DD7 6HS on 13 July 2023 (1 page) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 October 2022 | Confirmation statement made on 29 August 2022 with updates (5 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 September 2021 | Confirmation statement made on 29 August 2021 with updates (5 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 September 2020 | Confirmation statement made on 29 August 2020 with updates (5 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
22 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
5 April 2018 | Registration of charge SC3075550001, created on 30 March 2018 (15 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 September 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Gordon Murdoch Duncan on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Gordon Murdoch Duncan on 29 August 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2008 | Director's change of particulars / gordon duncan / 03/10/2008 (2 pages) |
3 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
3 October 2008 | Director's change of particulars / gordon duncan / 03/10/2008 (2 pages) |
3 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
18 January 2008 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
20 November 2007 | Return made up to 29/08/07; full list of members (6 pages) |
20 November 2007 | Return made up to 29/08/07; full list of members (6 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
29 August 2006 | Incorporation (17 pages) |
29 August 2006 | Incorporation (17 pages) |