Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary Name | Kerry Sianne Cassidy |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2007(1 year after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mrs Kerry Sianne Cassidy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 2 Devanha Gardens West Aberdeen Aberdeenshire AB11 7UW Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 | Kerry Sianne Cassidy 50.00% Ordinary |
---|---|
50 at £1 | Thomas Cassidy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,660 |
Cash | £11,781 |
Current Liabilities | £35,081 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
12 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
22 November 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
10 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
3 October 2019 | Secretary's details changed for Kerry Sianne Cassidy on 1 March 2019 (1 page) |
3 October 2019 | Director's details changed for Mr Thomas Cassidy on 1 March 2019 (2 pages) |
5 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 5 February 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
14 September 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
23 March 2017 | Appointment of Mrs Kerry Sianne Cassidy as a director on 6 April 2016 (2 pages) |
23 March 2017 | Appointment of Mrs Kerry Sianne Cassidy as a director on 6 April 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
29 September 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
8 February 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 February 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
12 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
6 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Thomas Cassidy on 16 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Thomas Cassidy on 16 October 2009 (2 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) |
24 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 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) |
19 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
19 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
26 January 2007 | Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page) |
26 January 2007 | Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
16 October 2006 | Incorporation (21 pages) |
16 October 2006 | Incorporation (21 pages) |