25 Greenmarket Seabraes Yards
Dundee
DD1 4QB
Scotland
Director Name | Kevin Fox |
---|---|
Date of Birth | July 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 13 District 10 25 Greenmarket Seabraes Yards Dundee DD1 4QB Scotland |
Director Name | Mr Lawrence Broadley |
---|---|
Date of Birth | October 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Suite 314, 4th Floor Central Chambers 93 Hope Street Glasgow G2 6LD Scotland |
Secretary Name | Mr Lawrence Broadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 1/1 26 Belhaven Terrace West Glasgow G12 0UL Scotland |
Director Name | Michael Cameron McGregor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 March 2009) |
Role | Engineer |
Correspondence Address | 32 Glen Brae Bridge Of Weir Renfrewshire PA11 3BH Scotland |
Website | www.lat56.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2489005 |
Telephone region | Glasgow |
Registered Address | Unit 13 District 10 25 Greenmarket Seabraes Yards Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
1000 at £1 | Donaty Asesores 66.67% Ordinary |
---|---|
500 at £1 | Mr Kevin Fox 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£184,321 |
Current Liabilities | £224,801 |
Latest Accounts | 31 August 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 May 2022 (1 year ago) |
---|---|
Next Return Due | 9 June 2023 (1 week, 3 days from now) |
30 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
7 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (3 pages) |
15 July 2019 | Cessation of Donaty Asesores as a person with significant control on 1 July 2019 (1 page) |
15 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
21 November 2013 | Registered office address changed from Unit 13 District 10 Seabraes Yards Dundee DD1 4QB Scotland on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from Unit 13 District 10 Seabraes Yards Dundee DD1 4QB Scotland on 21 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Unit 10 District 10 Seabraes Yards Dundee DD1 4QB Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Unit 10 District 10 Seabraes Yards Dundee DD1 4QB Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Unit 10 District 10 Seabraes Yards Dundee DD1 4QB Scotland on 7 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Suite 314, 4Th Floor Central Chambers 93 Hope Street Glasgow G2 6LD United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Suite 314, 4Th Floor Central Chambers 93 Hope Street Glasgow G2 6LD United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Suite 314, 4Th Floor Central Chambers 93 Hope Street Glasgow G2 6LD United Kingdom on 4 November 2013 (1 page) |
23 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 August 2013 | Termination of appointment of Lawrence Broadley as a director (1 page) |
23 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 August 2013 | Termination of appointment of Lawrence Broadley as a director (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Director's details changed for Mr Lawrence Broadley on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Kevin Fox on 19 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Director's details changed for Mr Lawrence Broadley on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Kevin Fox on 19 July 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (19 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (19 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
1 July 2010 | Resolutions
|
1 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 September 2009 | Return made up to 20/08/09; no change of members (4 pages) |
9 September 2009 | Return made up to 20/08/09; no change of members (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 May 2009 | Appointment terminated secretary lawrence broadley (1 page) |
8 May 2009 | Appointment terminated secretary lawrence broadley (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from suite 314, 4TH floor, central chambers hope street glasgow G2 6LD united kingdom (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from suite 314, 4TH floor, central chambers hope street glasgow G2 6LD united kingdom (1 page) |
3 March 2009 | Appointment terminated director michael mcgregor (1 page) |
3 March 2009 | Appointment terminated director michael mcgregor (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from lord hope building 141 st james road glasgow G4 0LT (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from lord hope building 141 st james road glasgow G4 0LT (1 page) |
26 August 2008 | Director and secretary's change of particulars / lawrence broadley / 26/08/2008 (2 pages) |
26 August 2008 | Director and secretary's change of particulars / lawrence broadley / 26/08/2008 (2 pages) |
26 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
26 August 2008 | Director and secretary's change of particulars / lawrence broadley / 26/08/2008 (1 page) |
26 August 2008 | Director and secretary's change of particulars / lawrence broadley / 26/08/2008 (2 pages) |
26 August 2008 | Director and secretary's change of particulars / lawrence broadley / 26/08/2008 (2 pages) |
26 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
26 August 2008 | Director and secretary's change of particulars / lawrence broadley / 26/08/2008 (1 page) |
10 June 2008 | Director appointed michael cameron mcgregor (2 pages) |
10 June 2008 | Director appointed michael cameron mcgregor (2 pages) |
1 April 2008 | Particulars of contract relating to shares (2 pages) |
1 April 2008 | Ad 21/03/08-21/03/08\gbp si [email protected]=998\gbp ic 2/1000\ (2 pages) |
1 April 2008 | Particulars of contract relating to shares (2 pages) |
1 April 2008 | Ad 21/03/08-21/03/08\gbp si [email protected]=998\gbp ic 2/1000\ (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 141 st james road glasgow G4 0LT (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 141 st james road glasgow G4 0LT (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 1 greenock avenue glasgow G44 5TS (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 1 greenock avenue glasgow G44 5TS (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Incorporation (17 pages) |
20 August 2007 | Incorporation (17 pages) |