Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mr Sean Burke |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mr Garry Lees |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6b Reres Road Broughty Ferry Dundee DD5 2QA Scotland |
Director Name | Gordon Kevin Whiting |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(6 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 February 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Woodside Of Stoneygrove Liff By Dundee DD2 5NG Scotland |
Director Name | Martina Whiting |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(6 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 February 2022) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | Woodside Of Stoneygrove Liff By Dundee DD2 5NG Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ 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 |
Year | 2013 |
---|---|
Turnover | £6,433,000 |
Gross Profit | £2,406,000 |
Net Worth | £4,212,000 |
Cash | £6,000 |
Current Liabilities | £2,478,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 August |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 February 2022 | Delivered on: 11 February 2022 Persons entitled: Gordon Whiting (As Security Agent) Classification: A registered charge Outstanding |
---|---|
10 February 2014 | Delivered on: 19 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Invercarse hotel 371 perth road dundee. Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 7 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 March 2008 | Delivered on: 28 March 2008 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 August 2023 | Audited abridged accounts made up to 31 August 2022 (10 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
26 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
17 February 2022 | Alterations to floating charge SC3398620004 (28 pages) |
15 February 2022 | Alterations to floating charge 1 (30 pages) |
15 February 2022 | Alterations to floating charge SC3398620002 (29 pages) |
11 February 2022 | Registration of charge SC3398620004, created on 1 February 2022 (17 pages) |
2 February 2022 | Termination of appointment of Burness Paull Llp as a secretary on 1 February 2022 (1 page) |
2 February 2022 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2 February 2022 (1 page) |
2 February 2022 | Appointment of Mr Sean Burke as a director on 1 February 2022 (2 pages) |
2 February 2022 | Termination of appointment of Martina Whiting as a director on 1 February 2022 (1 page) |
2 February 2022 | Termination of appointment of Gordon Kevin Whiting as a director on 1 February 2022 (1 page) |
2 February 2022 | Appointment of Mr Paul Brownlie as a director on 1 February 2022 (2 pages) |
25 January 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
27 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
28 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
29 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
18 January 2017 | Full accounts made up to 31 August 2016 (15 pages) |
18 January 2017 | Full accounts made up to 31 August 2016 (15 pages) |
25 May 2016 | Full accounts made up to 31 August 2015 (17 pages) |
25 May 2016 | Full accounts made up to 31 August 2015 (17 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (16 pages) |
17 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (16 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
Statement of capital on 2015-11-17
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
Statement of capital on 2015-11-17
|
29 January 2015 | Full accounts made up to 31 August 2014 (18 pages) |
29 January 2015 | Full accounts made up to 31 August 2014 (18 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 February 2014 | Registration of charge 3398620003 (9 pages) |
19 February 2014 | Registration of charge 3398620003 (9 pages) |
7 February 2014 | Registration of charge 3398620002 (18 pages) |
7 February 2014 | Registration of charge 3398620002 (18 pages) |
20 January 2014 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
20 January 2014 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
16 December 2013 | Company name changed greenfield I LIMITED\certificate issued on 16/12/13
|
16 December 2013 | Company name changed greenfield I LIMITED\certificate issued on 16/12/13
|
10 December 2013 | Director's details changed for Martina Whiting on 16 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Martina Whiting on 16 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Martina Kidd on 16 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Martina Kidd on 16 November 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Resolutions
|
22 May 2013 | Section 519 (1 page) |
22 May 2013 | Section 519 (1 page) |
10 May 2013 | Section 519 auditor's statement (1 page) |
10 May 2013 | Section 519 auditor's statement (1 page) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
14 March 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
2 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Purchase of own shares. (3 pages) |
27 June 2012 | Resolutions
|
27 June 2012 | Cancellation of shares. Statement of capital on 27 June 2012
|
27 June 2012 | Cancellation of shares. Statement of capital on 27 June 2012
|
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
31 May 2012 | Resolutions
|
31 May 2012 | Statement of capital on 31 May 2012
|
31 May 2012 | Statement of capital on 31 May 2012
|
31 May 2012 | Resolutions
|
25 May 2012 | Termination of appointment of Garry Lees as a director (1 page) |
25 May 2012 | Termination of appointment of Garry Lees as a director (1 page) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
28 November 2011 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
28 November 2011 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
16 December 2010 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
6 December 2009 | Group of companies' accounts made up to 31 August 2009 (22 pages) |
6 December 2009 | Group of companies' accounts made up to 31 August 2009 (22 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from suite b dunsinane house kilspindie road dundee DD2 3PW scotland (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from suite b dunsinane house kilspindie road dundee DD2 3PW scotland (1 page) |
3 April 2008 | Resolutions
|
3 April 2008 | Ad 26/03/08\gbp si [email protected]=2399\gbp ic 1/2400\ (2 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Ad 26/03/08\gbp si [email protected]=2399\gbp ic 1/2400\ (2 pages) |
1 April 2008 | Nc inc already adjusted 25/03/08 (2 pages) |
1 April 2008 | Director appointed martina kidd (3 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | S-div (2 pages) |
1 April 2008 | Director appointed martina kidd (3 pages) |
1 April 2008 | Nc inc already adjusted 25/03/08 (2 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
1 April 2008 | Curr ext from 31/03/2009 to 31/08/2009 (1 page) |
1 April 2008 | Director appointed gordon kevin whiting (3 pages) |
1 April 2008 | Director appointed garry william lees (3 pages) |
1 April 2008 | S-div (2 pages) |
1 April 2008 | Director appointed garry william lees (3 pages) |
1 April 2008 | Director appointed gordon kevin whiting (3 pages) |
1 April 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
1 April 2008 | Curr ext from 31/03/2009 to 31/08/2009 (1 page) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2008 | Incorporation (17 pages) |
19 March 2008 | Incorporation (17 pages) |