Broughty Ferry
Dundee
DD5 3BG
Scotland
Secretary Name | Mr Ian Rodger Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Carlogie Road Carnoustie Angus DD7 6EX Scotland |
Director Name | Mr Alasdair Murdoch Macintosh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 May 2011) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 53 Lawers Road Broughty Ferry Dundee DD5 3TQ Scotland |
Website | cityquaycars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 202700 |
Telephone region | Dundee |
Registered Address | 28 Queen Street Broughty Ferry Dundee DD5 1AN Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 4 other UK companies use this postal address |
27k at £1 | James Wiltshire Ewart 90.00% Ordinary |
---|---|
3k at £1 | Ian Rodger Johnston 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,925 |
Cash | £15,800 |
Current Liabilities | £144,250 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
8 January 2010 | Delivered on: 20 January 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 5 situated at the wholesale fruit & vegetable market in east dock street dundee ANG54626. Outstanding |
---|---|
14 October 2009 | Delivered on: 20 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
19 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 May 2016 (14 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 May 2016 (14 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 November 2014 | Registered office address changed from Royal Exchange Building Panmure Street Dundee DD1 1DZ to 28 Queen Street Broughty Ferry Dundee DD5 1AN on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Royal Exchange Building Panmure Street Dundee DD1 1DZ to 28 Queen Street Broughty Ferry Dundee DD5 1AN on 19 November 2014 (1 page) |
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Termination of appointment of Alasdair Macintosh as a director (1 page) |
18 May 2011 | Termination of appointment of Alasdair Macintosh as a director (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
3 September 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Appointment of Mr Alasdair Murdoch Macintosh as a director (2 pages) |
8 June 2010 | Appointment of Mr Alasdair Murdoch Macintosh as a director (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
28 May 2009 | Ad 28/05/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
28 May 2009 | Ad 28/05/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
5 September 2008 | Capitals not rolled up (2 pages) |
5 September 2008 | Capitals not rolled up (2 pages) |
6 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
6 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
6 August 2007 | Incorporation (18 pages) |
6 August 2007 | Incorporation (18 pages) |