Broughty Ferry
Dundee
DD5 1RE
Scotland
Director Name | Mrs Mandy Porter |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 18 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Strachan Avenue Broughty Ferry Dundee DD5 1RE Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Website | www.advantagedundee.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 813115 |
Telephone region | Dundee |
Registered Address | Unit 2 40 Perrie Street Dundee DD2 2RD Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
1 at £1 | Alan Douglas Porter 50.00% Ordinary |
---|---|
1 at £1 | Mandy Porter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,398 |
Cash | £7,748 |
Current Liabilities | £56,448 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
---|---|
3 November 2017 | Registered office address changed from Unit 35D 47 Byron Street Dundee DD3 6QT to Unit 2 40 Perrie Street Dundee DD2 2rd on 3 November 2017 (1 page) |
1 November 2017 | Resolutions
|
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from 25 Strachan Avenue Broughty Ferry Dundee DD5 1RE on 14 April 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Mandy Porter on 30 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Alan Douglas Porter on 30 March 2013 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Company name changed bristol-matthews (overseas) LIMITED\certificate issued on 27/02/13
|
20 February 2013 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
13 February 2013 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 13 February 2013 (2 pages) |
20 April 2012 | Director's details changed for Alan Douglas Porter on 19 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mandy Porter on 19 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
27 September 2010 | Director's details changed for Mandy Porter on 24 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Alan Douglas Porter on 24 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mandy Porter on 9 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mandy Porter on 9 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Alan Douglas Porter on 17 September 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 May 2008 | Memorandum and Articles of Association (13 pages) |
9 May 2008 | Appointment terminated director iain henderson hutcheson (1 page) |
9 May 2008 | Director appointed mandy porter (2 pages) |
9 May 2008 | Director appointed alan douglas porter (2 pages) |
9 May 2008 | Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 May 2008 | Company name changed castlelaw (no.736) LIMITED\certificate issued on 09/05/08 (2 pages) |
31 March 2008 | Incorporation (17 pages) |