Monifieth
Dundee
Angus
DD5 4AR
Scotland
Director Name | Mr Alastair Smith |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2007(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 52 Princes Street Monifieth Angus DD5 4AR Scotland |
Secretary Name | Miss Natalie Elizabeth Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Accounts Technician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Almerie Close Arbroath Angus DD11 1LL Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(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 January 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | www.electriciandundee.com |
---|---|
Telephone | 01382 521807 |
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 |
50 at £1 | Alastair Smith 50.00% Ordinary |
---|---|
50 at £1 | Keith Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£305 |
Cash | £7,563 |
Current Liabilities | £48,903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
2 November 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
9 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
13 September 2018 | Cessation of Alastair Keith Smith as a person with significant control on 13 September 2018 (1 page) |
16 February 2018 | Confirmation statement made on 24 October 2017 with no updates (3 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) |
20 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Termination of appointment of Natalie Elizabeth Fraser as a secretary on 31 December 2015 (1 page) |
9 March 2016 | Termination of appointment of Natalie Elizabeth Fraser as a secretary on 31 December 2015 (1 page) |
9 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
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) |
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 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) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Keith Smith on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Keith Smith on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Alastair Smith on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Alastair Smith on 17 February 2010 (2 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 29/01/08; full list of members (7 pages) |
2 April 2008 | Ad 31/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 April 2008 | Ad 31/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 April 2008 | Return made up to 29/01/08; full list of members (7 pages) |
28 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
28 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | New director appointed (2 pages) |
29 January 2007 | Incorporation (17 pages) |
29 January 2007 | Incorporation (17 pages) |