Broughty Ferry
Dundee
DD5 2UG
Scotland
Secretary Name | Mr Duncan Ian Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Nungate Gardens Haddington Easth Lothian EH41 4EE Scotland |
Registered Address | 7 Collingwood Place Broughty Ferry Dundee DD5 2UG Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
1 at £1 | Laura Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,844 |
Current Liabilities | £1,410 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
4 October 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
1 November 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
7 March 2022 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
11 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
29 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
5 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
5 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
17 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
17 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Director's details changed for Laura Margaret Ross on 22 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from 2 Denfield Steadings Arbroath Angus DD11 2QQ Scotland on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 2 Denfield Steadings Arbroath Angus DD11 2QQ Scotland on 23 October 2012 (1 page) |
23 October 2012 | Director's details changed for Laura Margaret Ross on 22 October 2012 (2 pages) |
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
20 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
20 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Laura Margaret Robertson on 25 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Laura Margaret Robertson on 25 February 2010 (2 pages) |
25 March 2010 | Registered office address changed from 19 Grove Road, West Ferry Dundee Angus DD5 1JN on 25 March 2010 (1 page) |
25 March 2010 | Termination of appointment of Duncan Fenwick as a secretary (1 page) |
25 March 2010 | Registered office address changed from 19 Grove Road, West Ferry Dundee Angus DD5 1JN on 25 March 2010 (1 page) |
25 March 2010 | Termination of appointment of Duncan Fenwick as a secretary (1 page) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Return made up to 09/03/09; full list of members (3 pages) |
7 July 2009 | Return made up to 09/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 September 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 September 2008 | Return made up to 09/03/08; full list of members (3 pages) |
9 March 2007 | Incorporation (12 pages) |
9 March 2007 | Incorporation (12 pages) |