Monifieth
Dundee
Angus
DD5 4RA
Scotland
Secretary Name | Mr Paul Michael Stewart |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 10 June 2008(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | 16 Wemyss Crescent Monifieth Dundee Angus DD5 4RA Scotland |
Director Name | Mrs Karen Louise Stewart |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Fairfield Street Dundee DD3 8HX Scotland |
Director Name | Mr Colin Milne |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Salesperson |
Correspondence Address | 2 Wood Road Birkhill Dundee Angus DD2 5PS Scotland |
Director Name | Mr Ian Stewart |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 April 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flixton Perth Road Birnam Perthshire PH8 0AA Scotland |
Telephone | 01382 832323 |
---|---|
Telephone region | Dundee |
Registered Address | 19 Fairfield Street Dundee DD3 8HX Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,897 |
Cash | £6,523 |
Current Liabilities | £57,209 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
12 March 2010 | Delivered on: 18 March 2010 Persons entitled: Calor Gas Limited Classification: Standard security Secured details: Obligations in terms of missives. Particulars: 13-15 fairfield street dundee. Outstanding |
---|---|
12 January 2010 | Delivered on: 19 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 fairfield street dundee. Outstanding |
30 November 2009 | Delivered on: 9 December 2009 Persons entitled: Royal 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 |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
---|---|
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
18 April 2019 | Appointment of Mrs Karen Louise Stewart as a director on 6 April 2019 (2 pages) |
18 April 2019 | Notification of Karen Louise Stewart as a person with significant control on 6 April 2019 (2 pages) |
17 April 2019 | Cessation of Ian Stewart as a person with significant control on 5 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Ian Stewart as a director on 5 April 2019 (1 page) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
29 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
29 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
11 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 June 2010 | Director's details changed for Ian Stewart on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Paul Michael Stewart on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Paul Michael Stewart on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Ian Stewart on 2 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Ian Stewart on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Paul Michael Stewart on 2 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page) |
6 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page) |
17 August 2009 | Secretary appointed mr paul michael stewart (1 page) |
17 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 August 2009 | Secretary appointed mr paul michael stewart (1 page) |
16 December 2008 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
16 December 2008 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
16 October 2008 | Director appointed ian stewart (2 pages) |
16 October 2008 | Director appointed ian stewart (2 pages) |
30 July 2008 | Appointment terminated director colin milne (1 page) |
30 July 2008 | Appointment terminated director colin milne (1 page) |
10 June 2008 | Incorporation (18 pages) |
10 June 2008 | Incorporation (18 pages) |