Dundee
DD1 9QJ
Scotland
Director Name | Mr Robert Paul Daly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2010(2 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Head Of Group Finance |
Country of Residence | Scotland |
Correspondence Address | The Courier Buildings Albert Square Dundee DD1 9QJ Scotland |
Secretary Name | Ms Susannah Evans |
---|---|
Status | Current |
Appointed | 05 March 2019(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | The Courier Buildings Albert Square Dundee DD1 9QJ Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 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 | Mr Christopher Harold William Thomson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2010) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | The Courier Buildings Albert Square Dundee DD1 9QJ Scotland |
Secretary Name | Mrs Irene Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Courier Buildings Albert Square Dundee DD1 9QJ Scotland |
Director Name | Mr Alan Richard Finden Hall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courier Buildings Albert Square Dundee DD1 9QJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | The Courier Buildings Albert Square Dundee DD1 9QJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | D.c. Thomson & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,825,783 |
Cash | £61,649 |
Current Liabilities | £4,548,293 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
16 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
---|---|
30 November 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
21 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
13 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
18 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
11 March 2019 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page) |
11 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 December 2015 | Annual return made up to 14 December 2015 Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 Statement of capital on 2015-12-15
|
29 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
17 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
5 May 2011 | Termination of appointment of Alan Hall as a director (1 page) |
5 May 2011 | Termination of appointment of Alan Hall as a director (1 page) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
18 June 2010 | Appointment of Mr Alan Richard Finden Hall as a director (2 pages) |
18 June 2010 | Appointment of Mr Alan Richard Finden Hall as a director (2 pages) |
31 March 2010 | Appointment of Mr Robert Paul Daly as a director (2 pages) |
31 March 2010 | Termination of appointment of Christopher Thomson as a director (1 page) |
31 March 2010 | Appointment of Mr Robert Paul Daly as a director (2 pages) |
31 March 2010 | Termination of appointment of Christopher Thomson as a director (1 page) |
8 January 2010 | Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Benjamin John Howard Gray on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Irene Douglas on 8 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Irene Douglas on 8 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Irene Douglas on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Benjamin John Howard Gray on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Benjamin John Howard Gray on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Benjamin John Howard Gray on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Benjamin John Howard Gray on 2 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Benjamin John Howard Gray on 2 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
29 February 2008 | Appointment terminated director iain hutcheson (1 page) |
29 February 2008 | Appointment terminated director iain hutcheson (1 page) |
29 February 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
29 February 2008 | Director appointed benjamin john howard gray (2 pages) |
29 February 2008 | Director appointed christopher harold william thomson (3 pages) |
29 February 2008 | Secretary appointed irene douglas (1 page) |
29 February 2008 | Appointment terminated secretary thorntons law LLP (1 page) |
29 February 2008 | Secretary appointed irene douglas (1 page) |
29 February 2008 | Director appointed christopher harold william thomson (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
29 February 2008 | Appointment terminated secretary thorntons law LLP (1 page) |
29 February 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
29 February 2008 | Director appointed benjamin john howard gray (2 pages) |
21 February 2008 | Memorandum and Articles of Association (13 pages) |
21 February 2008 | Memorandum and Articles of Association (13 pages) |
15 February 2008 | Company name changed castlelaw (no.723) LIMITED\certificate issued on 15/02/08 (2 pages) |
15 February 2008 | Company name changed castlelaw (no.723) LIMITED\certificate issued on 15/02/08 (2 pages) |
14 December 2007 | Incorporation (17 pages) |
14 December 2007 | Incorporation (17 pages) |