Dundee
DD1 4JE
Scotland
Director Name | Mr Neil Thomson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1RQ Scotland |
Secretary Name | O'Donnell & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Correspondence Address | 11 Stuart Green Edinburgh Midlothian EH12 8YF Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1RQ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Georgia Claire Bedding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164 |
Current Liabilities | £4,542 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
11 March 2021 | Delivered on: 12 March 2021 Persons entitled: Charter Court Financial Service Limited Classification: A registered charge Particulars: All that freehold property known as 86 kenilworth road st leonards on sea TN38 0JD. Outstanding |
---|---|
6 January 2021 | Delivered on: 13 January 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 7 northcote road, deal, CT14 7BZ registered under title number K676422. Outstanding |
3 June 2020 | Delivered on: 6 June 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 3/1, 49 milnbank road, dundee DD1 5PY. Outstanding |
28 May 2019 | Delivered on: 4 June 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 2/r, 248 clepington road, dundee, DD3 8BJ being the subjects registered in the land register of scotland under title number ANG27126. Outstanding |
24 January 2019 | Delivered on: 31 January 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 8 seafield road, dundee. ANG8513. Outstanding |
24 January 2019 | Delivered on: 31 January 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 3 cleghorn street, dundee. ANG28447. Outstanding |
22 August 2018 | Delivered on: 23 August 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 41/6 falcon gardens, edinburgh, EH10 4AR registered under title number MID72166. Outstanding |
16 June 2023 | Delivered on: 4 July 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Tr, 55 west lyon street, dundee DD4 6QP. Outstanding |
16 June 2023 | Delivered on: 4 July 2023 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 2/R, 3 benvie road, dundee DD2 2LH. Outstanding |
16 June 2023 | Delivered on: 4 July 2023 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 2/18, 220 wallace street, glasgow G5 8AH. Outstanding |
16 June 2023 | Delivered on: 4 July 2023 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: G/L 11 pitfour street, dundee DD2 2NU. Outstanding |
14 June 2023 | Delivered on: 4 July 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 3F1, 41 falcon gardens, edinburgh EH10 4AR. Outstanding |
15 June 2023 | Delivered on: 4 July 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 19D lorimer street, dundee DD3 6HE. Outstanding |
15 June 2023 | Delivered on: 4 July 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 3F2, 21 drumdryan street, edinburgh EH3 9JZ. Outstanding |
15 June 2023 | Delivered on: 4 July 2023 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 2/L, 6 nelson street, dundee DD1 2PP. Outstanding |
15 June 2023 | Delivered on: 4 July 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 3/l, 5 dens road, dundee DD3 7SR. Outstanding |
8 August 2018 | Delivered on: 9 August 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Flat 3/3, 6 glen street, edinburgh registered under title number MID34204. Outstanding |
15 June 2023 | Delivered on: 4 July 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat t/r 22 baldovan terrace, dundee DD4 6LT. Outstanding |
14 June 2023 | Delivered on: 4 July 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 3/3, 6 glen street, edinburgh EH3 9JF. Outstanding |
14 June 2023 | Delivered on: 4 July 2023 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 3B, victoria road, dundee DD1 1EL. Outstanding |
2 June 2023 | Delivered on: 7 June 2023 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: Freehold property known as 40 napier road, walthamstow, leytonstone, london, E11 3JR as registered at hm land registry under title number EGL288930. Outstanding |
2 June 2023 | Delivered on: 7 June 2023 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: Leasehold property known as flat 8, carmel heigh, carmel heights, bexhill road, st leonards-on-sea, TN38 0AJ as registered at hm land registry under title number ESX414925. Outstanding |
17 November 2022 | Delivered on: 23 November 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 49 3/1 milnbank road, dundee DD1 5PY. All and whole the subjects known as and forming 49 3/1 milnbank road, dundee DD1 5PY being the subjects registered in the land register of scotland under title number ANG8604. Outstanding |
25 July 2022 | Delivered on: 29 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All and whole (1) the property known as and forming the eastmost second floor flat being flat e, 250 blackness road, dundee DD2 1RS being the subjects registered in the land register of scotland under title number ANG27876; and (2) the property known as and forming the southmost first floor flat being flat 1/1, 1 eassons angle, dundee DD2 2LP being the subjects registered in the land register of scotland under title number ANG28934. Outstanding |
25 July 2022 | Delivered on: 29 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All and whole (1) the property known as and forming 11B causewayhead road, stirling FK9 being the subjects registered in the land register of scotland under title number STG18723, (2) the property known as and forming 2/2 panmure place, edinburgh EH3 9JJ being the subjects registered in the land register of scotland under title number MID28583, (3) the property known as and forming 24/3 cathcart place, edinburgh EH11 2HE being the subjects registered in the land register of scotland under title number MID27350, (4) the property known as and forming 4F1, 118 lauriston place, edinburgh EH3 9HX being the subjects registered in the land register of scotland under title number MID24638, (5), the property known as and forming 74 temple park crescent, edinburgh EH11 1HZ being the subjects registered in the land register of scotland under title number MID24482, (6) the property known as and forming 196 morrison street, edinburgh EH3 8EB being the subjects registered in the land register of scotland under title number MID11640, (7) the property known as and forming 85 leith walk, edinburgh EH6 8LX being the subjects registered in the land register of scotland under title number MID14893. Outstanding |
24 March 2021 | Delivered on: 2 April 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 3 cleghorn street, dundee being the subjects registered in the land register of scotland under title number ANG28447. Outstanding |
24 March 2021 | Delivered on: 2 April 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 8H seafield road, dundee being the subjects registered in the land register of scotland under title number ANG8513. Outstanding |
8 August 2018 | Delivered on: 9 August 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Five properties located in dundee for more details please refer to the instrument. Outstanding |
20 October 2023 | Confirmation statement made on 20 October 2023 with updates (5 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
12 September 2023 | Registration of charge SC3130020030, created on 8 September 2023 (5 pages) |
21 August 2023 | Registration of charge SC3130020029, created on 10 August 2023 (4 pages) |
26 July 2023 | Memorandum and Articles of Association (28 pages) |
26 July 2023 | Statement of capital following an allotment of shares on 25 May 2023
|
26 July 2023 | Statement of company's objects (2 pages) |
26 July 2023 | Resolutions
|
14 July 2023 | Change of details for Ms Georgia Clare Bedding as a person with significant control on 14 July 2023 (2 pages) |
14 July 2023 | Director's details changed for Ms Georgia Clare Bedding on 14 July 2023 (2 pages) |
14 July 2023 | Change of details for Mr Neil Thomson as a person with significant control on 14 July 2023 (2 pages) |
14 July 2023 | Director's details changed for Ms Georgia Clare Bedding on 14 July 2023 (2 pages) |
13 July 2023 | Change of details for Mr Neil Thomson as a person with significant control on 6 April 2016 (2 pages) |
13 July 2023 | Change of details for Ms Georgia Clare Bedding as a person with significant control on 6 April 2016 (2 pages) |
4 July 2023 | Registration of charge SC3130020025, created on 16 June 2023 (4 pages) |
4 July 2023 | Registration of charge SC3130020028, created on 16 June 2023 (5 pages) |
4 July 2023 | Registration of charge SC3130020023, created on 15 June 2023 (5 pages) |
4 July 2023 | Registration of charge SC3130020017, created on 14 June 2023 (5 pages) |
4 July 2023 | Registration of charge SC3130020019, created on 15 June 2023 (5 pages) |
4 July 2023 | Registration of charge SC3130020026, created on 16 June 2023 (4 pages) |
4 July 2023 | Registration of charge SC3130020020, created on 15 June 2023 (5 pages) |
4 July 2023 | Registration of charge SC3130020021, created on 15 June 2023 (4 pages) |
4 July 2023 | Registration of charge SC3130020018, created on 14 June 2023 (3 pages) |
4 July 2023 | Registration of charge SC3130020024, created on 14 June 2023 (3 pages) |
4 July 2023 | Registration of charge SC3130020022, created on 15 June 2023 (3 pages) |
4 July 2023 | Registration of charge SC3130020027, created on 16 June 2023 (4 pages) |
7 June 2023 | Registration of charge SC3130020015, created on 2 June 2023 (4 pages) |
7 June 2023 | Registration of charge SC3130020016, created on 2 June 2023 (4 pages) |
6 February 2023 | Director's details changed for Ms Georgia Clare Bedding on 6 February 2023 (2 pages) |
23 November 2022 | Registration of charge SC3130020014, created on 17 November 2022 (4 pages) |
29 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 July 2022 | Registration of charge SC3130020013, created on 25 July 2022 (3 pages) |
29 July 2022 | Registration of charge SC3130020012, created on 25 July 2022 (4 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 April 2021 | Registration of charge SC3130020010, created on 24 March 2021 (7 pages) |
2 April 2021 | Registration of charge SC3130020011, created on 24 March 2021 (6 pages) |
12 March 2021 | Registration of charge SC3130020009, created on 11 March 2021 (4 pages) |
13 January 2021 | Registration of charge SC3130020008, created on 6 January 2021 (3 pages) |
6 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 June 2020 | Registration of charge SC3130020007, created on 3 June 2020 (4 pages) |
26 May 2020 | Registered office address changed from 8a Springfield Dundee DD1 4JE to Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 26 May 2020 (1 page) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
4 June 2019 | Registration of charge SC3130020006, created on 28 May 2019 (4 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 January 2019 | Registration of charge SC3130020005, created on 24 January 2019 (6 pages) |
31 January 2019 | Registration of charge SC3130020004, created on 24 January 2019 (6 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 September 2018 | Director's details changed for Ms Georgia Claire Bedding on 5 September 2018 (2 pages) |
23 August 2018 | Registration of charge SC3130020003, created on 22 August 2018 (4 pages) |
9 August 2018 | Registration of charge SC3130020001, created on 8 August 2018 (4 pages) |
9 August 2018 | Registration of charge SC3130020002, created on 8 August 2018 (4 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
26 April 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
26 April 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
14 March 2016 | Appointment of Mr Neil Thomson as a director on 1 March 2016 (2 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
14 March 2016 | Appointment of Mr Neil Thomson as a director on 1 March 2016 (2 pages) |
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 October 2015 | Micro company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Micro company accounts made up to 31 December 2014 (7 pages) |
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
31 October 2014 | Micro company accounts made up to 31 December 2013 (7 pages) |
31 October 2014 | Micro company accounts made up to 31 December 2013 (7 pages) |
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 August 2013 | Termination of appointment of O'donnell & Co Ltd as a secretary (1 page) |
20 August 2013 | Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF on 20 August 2013 (1 page) |
20 August 2013 | Termination of appointment of O'donnell & Co Ltd as a secretary (1 page) |
20 August 2013 | Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF on 20 August 2013 (1 page) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 December 2011 | Director's details changed for Georgia Claire Bedding on 1 December 2011 (2 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Director's details changed for Georgia Claire Bedding on 1 December 2011 (2 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Director's details changed for Georgia Claire Bedding on 1 December 2011 (2 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 February 2010 | Director's details changed for Georgia Claire Bedding on 2 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for O'donnell & Co Ltd on 2 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for O'donnell & Co Ltd on 2 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Georgia Claire Bedding on 2 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Georgia Claire Bedding on 2 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for O'donnell & Co Ltd on 2 January 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
5 December 2006 | Incorporation (14 pages) |
5 December 2006 | Incorporation (14 pages) |