Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary Name | Helen Dutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Helen Dutton 50.00% Ordinary |
---|---|
50 at £1 | Martin John Dutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,832 |
Current Liabilities | £9,279 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
14 December 2023 | Micro company accounts made up to 5 April 2023 (3 pages) |
---|---|
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
28 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
26 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
22 January 2020 | Change of details for Mrs Helen Dutton as a person with significant control on 1 March 2019 (2 pages) |
22 January 2020 | Director's details changed for Mr Martin John Dutton on 1 March 2019 (2 pages) |
22 January 2020 | Secretary's details changed for Helen Dutton on 1 March 2019 (1 page) |
22 November 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
22 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
5 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page) |
18 June 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
27 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
13 October 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 March 2012 | Secretary's details changed for Helen Dutton on 24 January 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Helen Dutton on 24 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Martin John Dutton on 24 January 2012 (3 pages) |
6 March 2012 | Director's details changed for Martin John Dutton on 24 January 2012 (3 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Secretary's details changed for Helen Dutton on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Martin John Dutton on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Martin John Dutton on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Helen Dutton on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Martin John Dutton on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Helen Dutton on 1 March 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
17 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 8 March 2011 (1 page) |
8 February 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 8 February 2011 (1 page) |
24 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Martin John Dutton on 13 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Martin John Dutton on 13 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
5 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
11 March 2008 | Curr sho from 28/02/2009 to 05/04/2008 (1 page) |
11 March 2008 | Curr sho from 28/02/2009 to 05/04/2008 (1 page) |
13 February 2008 | Incorporation (21 pages) |
13 February 2008 | Incorporation (21 pages) |