Monifieth
Dundee
Angus
DD5 4RA
Scotland
Website | fragiletape.co.uk |
---|
Registered Address | Suite 8 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Mccafferty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183,528 |
Cash | £300,475 |
Current Liabilities | £208,314 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
17 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
25 October 2019 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
16 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 September 2013 | Registered office address changed from C/O Blackadders Llp 30 & 34 Reform Street Dundee DD1 1RJ Scotland on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from C/O Blackadders Llp 30 & 34 Reform Street Dundee DD1 1RJ Scotland on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Registered office address changed from C/O Blackadders Llp 30 & 34 Reform Street Dundee DD1 1RJ Scotland on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
1 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2010 | Registered office address changed from Unit 2 Block 24 Kilspindie Road Dunsinane Ind Est Dundee Angus DD2 3QH Uk on 5 April 2010 (1 page) |
5 April 2010 | Registered office address changed from Unit 2 Block 24 Kilspindie Road Dunsinane Ind Est Dundee Angus DD2 3QH Uk on 5 April 2010 (1 page) |
5 April 2010 | Registered office address changed from Unit 2 Block 24 Kilspindie Road Dunsinane Ind Est Dundee Angus DD2 3QH Uk on 5 April 2010 (1 page) |
5 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from blackadders 30 & 34 reform street dundee DD1 1RJ (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from blackadders 30 & 34 reform street dundee DD1 1RJ (1 page) |
8 August 2008 | Incorporation (18 pages) |
8 August 2008 | Incorporation (18 pages) |