Scone
Perth
PH2 6QF
Scotland
Director Name | Mr Daniel John Hume |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(10 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 32 William Fitzgerald Way Dundee DD4 9FB Scotland |
Director Name | Ms Niamh Dye |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accounts Administrator |
Country of Residence | Scotland |
Correspondence Address | The Business Centre Dundee Airport Riverside Drive Dundee DD2 1UH Scotland |
Director Name | Mr Martin Andrew Howie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Compliance Manager |
Country of Residence | Scotland |
Correspondence Address | The Business Centre Dundee Airport Riverside Drive Dundee DD2 1UH Scotland |
Director Name | Ms Gail Hume |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Supervisor |
Country of Residence | Scotland |
Correspondence Address | The Business Centre Dundee Airport Riverside Drive Dundee DD2 1UH Scotland |
Director Name | Mr Gordon Alan Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Menzieshill Road Dundee DD2 1PU Scotland |
Director Name | Mr David James Baxter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 January 2024(16 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | The Business Centre Dundee Airport Riverside Drive Dundee DD2 1UH Scotland |
Secretary Name | Kerry Lee Busfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Regent Road Epping Essex CM16 5DL |
Director Name | David James Baxter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Charleston Village Glamis Forfar Angus DD8 1UG Scotland |
Director Name | Mr David James Baxter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 August 2023) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 2 Station Cottages Glamis By Forfar Angus DD8 1QF Scotland |
Director Name | Ms Gail Hume |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2020) |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Kenilworth Avenue Dundee DD4 6LL Scotland |
Director Name | Mrs Kerry Lee Busfield |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2019) |
Role | Hr Partner |
Country of Residence | United Kingdom |
Correspondence Address | 120 William Fitzgerald Way Dundee DD4 9FE Scotland |
Telephone | 01382 640067 |
---|---|
Telephone region | Dundee |
Registered Address | Dundee Airport Riverside Drive Dundee DD2 1UH Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Michael Hume 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £474 |
Cash | £894 |
Current Liabilities | £47,576 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
1 July 2022 | Delivered on: 18 July 2022 Persons entitled: John Michael Hume Classification: A registered charge Outstanding |
---|
2 August 2023 | Termination of appointment of David James Baxter as a director on 2 August 2023 (1 page) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
13 April 2023 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB to Dundee Airport Riverside Drive Dundee DD2 1UH on 13 April 2023 (1 page) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (16 pages) |
18 July 2022 | Registration of charge SC3251550001, created on 1 July 2022 (9 pages) |
17 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
23 March 2022 | Appointment of Mr Gordon Alan Smith as a director on 17 March 2022 (2 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
21 December 2021 | Appointment of Ms Gail Hume as a director on 10 December 2021 (2 pages) |
21 December 2021 | Appointment of Ms Niamh Dye as a director on 10 December 2021 (2 pages) |
21 December 2021 | Appointment of Mr Martin Andrew Howie as a director on 10 December 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
10 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
3 September 2020 | Termination of appointment of Gail Hume as a director on 1 September 2020 (1 page) |
19 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 June 2019 | Termination of appointment of Kerry Lee Busfield as a director on 26 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
26 February 2019 | Director's details changed for Mr John Michael Hume on 26 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr John Michael Hume on 26 February 2019 (2 pages) |
17 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Mrs Kerry Lee Busfield as a director on 23 April 2018 (2 pages) |
23 April 2018 | Appointment of Mr Daniel John Hume as a director on 23 April 2018 (2 pages) |
27 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
4 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of John Michael Hume as a person with significant control on 8 June 2017 (2 pages) |
4 July 2017 | Notification of John Michael Hume as a person with significant control on 8 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 February 2015 | Appointment of Ms Gail Hume as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Ms Gail Hume as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Ms Gail Hume as a director on 2 February 2015 (2 pages) |
27 January 2015 | Appointment of Mr David James Baxter as a director on 26 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr David James Baxter as a director on 26 January 2015 (2 pages) |
30 September 2014 | Termination of appointment of David James Baxter as a director on 28 August 2014 (1 page) |
30 September 2014 | Termination of appointment of a director (1 page) |
30 September 2014 | Termination of appointment of David James Baxter as a director on 28 August 2014 (1 page) |
30 September 2014 | Termination of appointment of a director (1 page) |
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 December 2013 | Termination of appointment of Kerry Busfield as a secretary (1 page) |
30 December 2013 | Termination of appointment of Kerry Busfield as a secretary (1 page) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 June 2010 | Director's details changed for David James Baxter on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for David James Baxter on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for David James Baxter on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for John Michael Hume on 8 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for John Michael Hume on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for John Michael Hume on 8 June 2010 (2 pages) |
30 November 2009 | Appointment of David James Baxter as a director (3 pages) |
30 November 2009 | Appointment of David James Baxter as a director (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 October 2008 | Director's change of particulars / john hume / 30/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / john hume / 30/09/2008 (1 page) |
20 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
20 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
18 July 2007 | Company name changed tec-jet catering LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed tec-jet catering LIMITED\certificate issued on 18/07/07 (2 pages) |
8 June 2007 | Incorporation (20 pages) |
8 June 2007 | Incorporation (20 pages) |