Dundee
DD1 4BJ
Scotland
Secretary Name | Mr John Roddison |
---|---|
Status | Current |
Appointed | 24 March 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nicholas Bracegirdle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,392 |
Cash | £13,811 |
Current Liabilities | £68,721 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 11 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
29 May 2020 | Change of details for Mr Nicholas Bracegirdle as a person with significant control on 22 May 2020 (2 pages) |
---|---|
29 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
29 May 2019 | Director's details changed for Mr Nicholas Bracegirdle on 22 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 May 2017 | Registered office address changed from 15 Norwood Crescent Dundee DD2 1PD to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 15 Norwood Crescent Dundee DD2 1PD to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 31 May 2017 (1 page) |
25 May 2017 | Director's details changed for Mr Nicholas Bracegirdle on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Nicholas Bracegirdle on 25 May 2017 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 June 2010 | Annual return made up to 23 May 2010 (14 pages) |
3 June 2010 | Annual return made up to 23 May 2010 (14 pages) |
22 January 2010 | Annual return made up to 23 May 2009 with a full list of shareholders (8 pages) |
22 January 2010 | Annual return made up to 23 May 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Director's details changed for Mr Nicholas Bracegirdle on 23 May 2008 (1 page) |
16 December 2009 | Director's details changed for Mr Nicholas Bracegirdle on 23 May 2008 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 May 2008 | Incorporation (18 pages) |
23 May 2008 | Incorporation (18 pages) |