Dundee
DD3 6TS
Scotland
Director Name | Daniel Cabrelli |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 21 Inchbrayock Road Ferryden Montrose Angus DD10 9SZ Scotland |
Director Name | Mr Barry Coull Campbell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Steading Pamphray Arbroath Angus DD11 4RZ Scotland |
Director Name | Graeme Andrew Macpherson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Plasterer |
Country of Residence | United Kingdom |
Correspondence Address | 10 College Hall Cottages Hillside Montrose Angus DD10 9HF Scotland |
Secretary Name | Daniel Cabrelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 21 Inchbrayock Road Ferryden Montrose Angus DD10 9SZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11 Dudhope Terrace Dundee DD3 6TS Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,120 |
Current Liabilities | £115,058 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
22 May 2008 | Delivered on: 24 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 queens close, 113 high street, montrose. Outstanding |
---|---|
30 April 2008 | Delivered on: 8 May 2008 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 |
29 November 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
15 November 2023 | Cessation of Barry Coull Campbell as a person with significant control on 15 November 2023 (1 page) |
15 November 2023 | Notification of Mrs Patricia Ann Campbell as a person with significant control on 15 November 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
21 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
8 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 29 February 2020 (6 pages) |
13 March 2020 | Change of details for Mr Barry Coull Campbell as a person with significant control on 13 March 2020 (2 pages) |
13 March 2020 | Registered office address changed from 1B Dorward Place Montrose Angus DD10 8RU to 11 Dudhope Terrace Dundee DD3 6TS on 13 March 2020 (1 page) |
26 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
7 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 September 2014 | Registered office address changed from 84 Baltic Street Montrose DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 84 Baltic Street Montrose DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 84 Baltic Street Montrose DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page) |
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 October 2013 | Termination of appointment of Daniel Cabrelli as a secretary (1 page) |
11 October 2013 | Termination of appointment of Daniel Cabrelli as a director (1 page) |
11 October 2013 | Termination of appointment of Daniel Cabrelli as a director (1 page) |
11 October 2013 | Termination of appointment of Daniel Cabrelli as a secretary (1 page) |
12 August 2013 | Termination of appointment of Barry Campbell as a director (1 page) |
12 August 2013 | Termination of appointment of Barry Campbell as a director (1 page) |
12 August 2013 | Appointment of Mrs Patricia Anne Campbell as a director (2 pages) |
12 August 2013 | Appointment of Mrs Patricia Anne Campbell as a director (2 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 April 2011 | Termination of appointment of Graeme Macpherson as a director (1 page) |
3 April 2011 | Termination of appointment of Graeme Macpherson as a director (1 page) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 March 2010 | Director's details changed for Graeme Andrew Macpherson on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Daniel Cabrelli on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Daniel Cabrelli on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Graeme Andrew Macpherson on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Daniel Cabrelli on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Graeme Andrew Macpherson on 9 March 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2008 | Director appointed barry coull campbell (2 pages) |
5 March 2008 | Director appointed graeme andrew macpherson (2 pages) |
5 March 2008 | Director appointed graeme andrew macpherson (2 pages) |
5 March 2008 | Director appointed barry coull campbell (2 pages) |
27 February 2008 | Director and secretary appointed daniel cabrelli (2 pages) |
27 February 2008 | Director and secretary appointed daniel cabrelli (2 pages) |
27 February 2008 | Ad 07/02/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
27 February 2008 | Ad 07/02/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Incorporation (17 pages) |
7 February 2008 | Incorporation (17 pages) |