Broughty Ferry
Dundee
Angus
DD5 3GN
Scotland
Director Name | Mrs Collette Helen Linnen |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 September 2022) |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Secretary Name | Ascot Drummond Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2015(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 September 2022) |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Secretary Name | AWH Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | 10 Douglas Street Dundee Angus DD1 5AJ Scotland |
Registered Address | 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
1 at £1 | Mr Craig James Linnen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,364 |
Cash | £193 |
Current Liabilities | £9,352 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
13 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
27 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
10 February 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
10 February 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
1 February 2016 | Appointment of Mrs Collette Helen Linnen as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Collette Helen Linnen as a director on 1 February 2016 (2 pages) |
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 December 2015 | Appointment of Ascot Drummond Secretarial Ltd as a secretary on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of Ascot Drummond Secretarial Ltd as a secretary on 9 December 2015 (2 pages) |
26 February 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
26 February 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
15 January 2014 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from C/O Ascot Drummond (Uk) Ltd River Court West Victoria Dock Road Dundee DD1 3JT Scotland on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from C/O Ascot Drummond (Uk) Ltd River Court West Victoria Dock Road Dundee DD1 3JT Scotland on 15 January 2014 (1 page) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 April 2013 | Termination of appointment of Awh Accountants Ltd as a secretary (1 page) |
5 April 2013 | Termination of appointment of Awh Accountants Ltd as a secretary (1 page) |
4 April 2013 | Termination of appointment of Awh Accountants Ltd as a secretary (1 page) |
4 April 2013 | Termination of appointment of Awh Accountants Ltd as a secretary (1 page) |
8 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
28 February 2012 | Director's details changed for Craig James Linnen on 1 December 2011 (2 pages) |
28 February 2012 | Director's details changed for Craig James Linnen on 1 December 2011 (2 pages) |
28 February 2012 | Director's details changed for Craig James Linnen on 1 December 2011 (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Secretary's details changed for Ayeni, White & Hutchison Ltd on 1 December 2010 (1 page) |
3 February 2011 | Secretary's details changed for Ayeni, White & Hutchison Ltd on 1 December 2010 (1 page) |
3 February 2011 | Secretary's details changed for Ayeni, White & Hutchison Ltd on 1 December 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Director's details changed for Craig James Linnen on 2 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Ayeni, White & Hutchison Ltd on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Craig James Linnen on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Craig James Linnen on 2 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Ayeni, White & Hutchison Ltd on 2 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Ayeni, White & Hutchison Ltd on 2 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
20 December 2007 | Incorporation (18 pages) |
20 December 2007 | Incorporation (18 pages) |