Austin
Texas
78738
Director Name | Mr John Wesley Nelms |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 October 2023(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ravensby Hall Barry Carnoustie DD7 7RJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | Ian Ross Bodie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 2010) |
Role | Company Director |
Correspondence Address | 8 Farington Terrace Dundee Tayside DD2 1LP Scotland |
Director Name | Mr Robert Brannan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carlingnose Way North Queensferry Inverkeithing Fife KY11 1EU Scotland |
Director Name | Mr George Grant Knight |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2010) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chestnut Green Broughty Ferry Dundee DD5 3NL Scotland |
Director Name | Mr David Donaldson Mackinnon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Victoria Road Gourock PA19 1LD Scotland |
Secretary Name | Ian Ross Bodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 2010) |
Role | Company Director |
Correspondence Address | 8 Farington Terrace Dundee Tayside DD2 1LP Scotland |
Director Name | Mr John Madden Bennett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 October 2023) |
Role | Retired Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Panmure Terrace Broughty Ferry Dundee DD5 2QL Scotland |
Director Name | Mr John Stewart Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(4 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | thorntons-property.co.uk |
---|---|
Telephone | 07 549667523 |
Telephone region | Mobile |
Registered Address | Dens Park Stadium Sandeman Street Dundee DD3 7JY Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,784,407 |
Current Liabilities | £13,413 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
20 July 2007 | Delivered on: 30 July 2007 Satisfied on: 13 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground bounded on south by dens road, on west by provost road, on north by sandeman street & northeast by tannadice street, dundee. Fully Satisfied |
---|---|
16 July 2007 | Delivered on: 20 July 2007 Satisfied on: 21 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
26 October 2023 | Registration of charge SC3189260005, created on 25 October 2023 (6 pages) |
---|---|
23 October 2023 | Termination of appointment of John Madden Bennett as a director on 3 October 2023 (1 page) |
23 October 2023 | Appointment of Mr Timothy Keyes as a director on 3 October 2023 (2 pages) |
23 October 2023 | Notification of Dark Blue Property Holdings Limited as a person with significant control on 3 October 2023 (2 pages) |
23 October 2023 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Dens Park Stadium Sandeman Street Dundee DD3 7JY on 23 October 2023 (1 page) |
23 October 2023 | Cessation of John Madden Bennett as a person with significant control on 3 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Thorntons Law Llp as a secretary on 3 October 2023 (1 page) |
23 October 2023 | Appointment of Mr John Wesley Nelms as a director on 3 October 2023 (2 pages) |
13 October 2023 | Registration of charge SC3189260004, created on 11 October 2023 (6 pages) |
10 October 2023 | Registration of charge SC3189260003, created on 3 October 2023 (14 pages) |
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
15 March 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
25 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
16 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
23 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 May 2020 | Termination of appointment of John Stewart Robertson as a director on 22 April 2020 (1 page) |
16 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
24 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Mr John Madden Bennett on 3 February 2020 (2 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
11 March 2019 | Change of details for Mr John Madden Bennett as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
8 May 2017 | Amended total exemption full accounts made up to 31 July 2016 (10 pages) |
8 May 2017 | Amended total exemption full accounts made up to 31 July 2016 (10 pages) |
19 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
19 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
22 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 March 2011 | Appointment of John Stewart Robertson as a director (2 pages) |
31 March 2011 | Appointment of John Stewart Robertson as a director (2 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Appointment of Mr John Madden Bennett as a director (3 pages) |
17 December 2010 | Appointment of Mr John Madden Bennett as a director (3 pages) |
25 November 2010 | Termination of appointment of George Knight as a director (1 page) |
25 November 2010 | Termination of appointment of Robert Brannan as a director (1 page) |
25 November 2010 | Termination of appointment of Robert Brannan as a director (1 page) |
25 November 2010 | Termination of appointment of George Knight as a director (1 page) |
15 September 2010 | Appointment of Thorntons Law Llp as a secretary (2 pages) |
15 September 2010 | Termination of appointment of Ian Bodie as a secretary (1 page) |
15 September 2010 | Termination of appointment of Ian Bodie as a director (1 page) |
15 September 2010 | Termination of appointment of Ian Bodie as a secretary (1 page) |
15 September 2010 | Appointment of Thorntons Law Llp as a secretary (2 pages) |
15 September 2010 | Termination of appointment of Ian Bodie as a director (1 page) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
5 December 2008 | Appointment terminated director david mackinnon (1 page) |
5 December 2008 | Appointment terminated director david mackinnon (1 page) |
21 April 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
21 April 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
25 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / george knight / 01/01/2008 (1 page) |
29 February 2008 | Director's change of particulars / george knight / 01/01/2008 (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Memorandum and Articles of Association (7 pages) |
17 August 2007 | Memorandum and Articles of Association (7 pages) |
17 August 2007 | Resolutions
|
30 July 2007 | Partic of mort/charge * (5 pages) |
30 July 2007 | Partic of mort/charge * (5 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | Memorandum and Articles of Association (13 pages) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Memorandum and Articles of Association (13 pages) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | New director appointed (2 pages) |
18 April 2007 | Company name changed castlelaw (no.686) LIMITED\certificate issued on 18/04/07 (2 pages) |
18 April 2007 | Company name changed castlelaw (no.686) LIMITED\certificate issued on 18/04/07 (2 pages) |
19 March 2007 | Incorporation (17 pages) |
19 March 2007 | Incorporation (17 pages) |