Dundee
Angus
DD3 9SZ
Scotland
Director Name | Mabel Virginia Niven |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Pitempton Road Dundee Angus DD3 9SZ Scotland |
Director Name | Mr Michael John Niven |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Pitempton Road Dundee Angus DD3 9SZ Scotland |
Secretary Name | John Higgins Niven |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Pitempton Road Dundee Angus DD3 9SZ Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
167 at £0.1 | John Higgins Niven 16.70% Ordinary |
---|---|
167 at £0.1 | Mabel Virginia Niven 16.70% Ordinary |
167 at £0.1 | Marilyn Catherine Niven 16.70% Ordinary |
167 at £0.1 | Michael John Niven 16.70% Ordinary |
166 at £0.1 | Gerald Niven 16.60% Ordinary |
166 at £0.1 | John J. Niven A/c Dn 16.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£107,378 |
Current Liabilities | £490 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
26 September 2007 | Delivered on: 9 October 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: 404 ontario tower fairmont avenue, new providence wharf, london EGL487620. Outstanding |
---|---|
26 September 2007 | Delivered on: 9 October 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
16 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
22 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
26 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 11 February 2013 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 February 2011 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 8 February 2011 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 February 2010 | Director's details changed for John Higgins Niven on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mabel Virginia Niven on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Michael John Niven on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Michael John Niven on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mabel Virginia Niven on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for John Higgins Niven on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mabel Virginia Niven on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for John Higgins Niven on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Michael John Niven on 1 October 2009 (2 pages) |
10 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
10 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: chapelshade house 78-84 bell street dundee DD1 1HW (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: chapelshade house 78-84 bell street dundee DD1 1HW (1 page) |
14 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
31 May 2007 | Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
2 February 2007 | Incorporation (21 pages) |
2 February 2007 | Incorporation (21 pages) |