Faraday Street
Dundee
DD2 3QQ
Scotland
Secretary Name | Mr Thomas Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2007(same day as company formation) |
Role | Lanscape Gardener |
Country of Residence | Scotland |
Correspondence Address | Suite G7 Faraday Business Centre Faraday Street Dundee DD2 3QQ Scotland |
Director Name | Mr Ian Arbuckle |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | Scotland |
Correspondence Address | Pob2024210 Hill Of Kinnaird Farm Larbert Falkirk FK2 8RW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01324 562111 |
---|---|
Telephone region | Falkirk |
Registered Address | St Davids Social Club Building 86 Nethergate Dundee DD1 4EL Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
2 at £1 | Ian Arbuckle 25.00% Ordinary |
---|---|
2 at £1 | Janice Arbuckle 25.00% Ordinary |
2 at £1 | Linda Joyce Kennedy 25.00% Ordinary |
2 at £1 | Thomas Kennedy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,303 |
Cash | £5,997 |
Current Liabilities | £31,593 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
21 August 2017 | Notification of Ian Arbuckle as a person with significant control on 6 April 2016 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
1 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Thomas Kennedy on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Ian Arbuckle on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Thomas Kennedy on 18 January 2010 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
15 January 2008 | Ad 21/12/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Incorporation (15 pages) |