Dundee
DD1 4AY
Scotland
Secretary Name | Miss Natalie Elizabeth Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 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 | 27 February 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 | 27 February 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
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 | Sean Forsyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £587 |
Cash | £50 |
Current Liabilities | £9,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
19 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 July 2023 | Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS to 11 Panbride Road Carnoustie Angus DD7 6HS on 25 July 2023 (1 page) |
15 May 2023 | Confirmation statement made on 25 March 2023 with updates (5 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 May 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 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) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Forsyth Sean on 27 February 2015 (2 pages) |
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Forsyth Sean on 27 February 2015 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 March 2014 | Termination of appointment of Natalie Fraser as a secretary (1 page) |
19 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Termination of appointment of Natalie Fraser as a secretary (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Forsyth Sean on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Forsyth Sean on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Forsyth Sean on 8 February 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
23 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
23 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 27/02/08; full list of members (6 pages) |
14 April 2008 | Return made up to 27/02/08; full list of members (6 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 February 2007 | Incorporation (17 pages) |
27 February 2007 | Incorporation (17 pages) |