Broughty Ferry
Dundee
DD5 2NR
Scotland
Director Name | Mrs Sally Tyson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Hamilton Street Broughty Ferry Dundee DD5 2NR Scotland |
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Ellieslea Road West Ferry Dundee Angus DD5 1JG Scotland |
Secretary Name | Mr Ian Baillie Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Rosamunde Pilcher Drive Longforgan Dundee DD2 5EF Scotland |
Registered Address | 16 Hamilton Street Broughty Ferry Dundee DD5 2NR Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£37,026 |
Cash | £22,802 |
Current Liabilities | £1,019,708 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
8 January 2021 | Delivered on: 27 January 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole 4 faraday road, southfield industrial estate, glenrothes registered in the land register of scotland under title number FFE44046. Outstanding |
---|---|
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 August 2019 | Delivered on: 23 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole thirty rutherford road, glenrothes, fife being (in the first place) all and whole the subjects registered in the land register of scotland under title number FFE2246 and (in the second place) part and portion of the subjects registered in the land register of scotland under title number FFE5880. Outstanding |
30 July 2019 | Delivered on: 5 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 August 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
14 September 2022 | Director's details changed for Mr Derek Lachlan Tyson on 14 September 2022 (2 pages) |
14 September 2022 | Director's details changed for Mrs Sally Tyson on 14 September 2022 (2 pages) |
13 September 2022 | Appointment of Mrs Sally Tyson as a director on 13 September 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
2 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
27 January 2021 | Registration of charge SC3449570004, created on 8 January 2021 (6 pages) |
23 December 2020 | Registration of charge SC3449570003, created on 22 December 2020 (4 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
19 December 2019 | Registered office address changed from 11 South Tay Street Dundee DD1 1NU Scotland to 16 Hamilton Street Broughty Ferry Dundee DD5 2NR on 19 December 2019 (1 page) |
17 September 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
23 August 2019 | Registration of charge SC3449570002, created on 14 August 2019 (7 pages) |
5 August 2019 | Registration of charge SC3449570001, created on 30 July 2019 (5 pages) |
11 June 2019 | Termination of appointment of Ian Baillie Stewart as a secretary on 31 May 2019 (1 page) |
11 June 2019 | Termination of appointment of Bruce Reid Linton as a director on 31 May 2019 (1 page) |
11 June 2019 | Registered office address changed from 11 South Tay Street Dundee DD1 1NU Scotland to 11 South Tay Street Dundee DD1 1NU on 11 June 2019 (1 page) |
6 June 2019 | Notification of Derek Lachlan Tyson as a person with significant control on 31 May 2019 (2 pages) |
6 June 2019 | Cessation of Bruce Reid Linton as a person with significant control on 31 May 2019 (3 pages) |
5 June 2019 | Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee Tayside DD4 7RH to 11 South Tay Street Dundee DD1 1NU on 5 June 2019 (1 page) |
21 February 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Bruce Reid Linton as a person with significant control on 26 June 2017 (2 pages) |
18 July 2017 | Notification of Bruce Reid Linton as a person with significant control on 26 June 2017 (2 pages) |
18 July 2017 | Notification of Bruce Reid Linton as a person with significant control on 18 July 2017 (2 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 June 2010 | Director's details changed for Derek Lachlan Tyson on 26 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Derek Lachlan Tyson on 26 June 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
21 November 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
21 November 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
30 September 2008 | Company name changed st andrews estates (scotland) holdings LIMITED\certificate issued on 30/09/08 (2 pages) |
30 September 2008 | Memorandum and Articles of Association (6 pages) |
30 September 2008 | Memorandum and Articles of Association (6 pages) |
30 September 2008 | Company name changed st andrews estates (scotland) holdings LIMITED\certificate issued on 30/09/08 (2 pages) |
26 June 2008 | Incorporation (17 pages) |
26 June 2008 | Incorporation (17 pages) |