Dundee
DD1 1HN
Scotland
Secretary Name | Alistair Elliot Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £121,527 |
Cash | £18,906 |
Current Liabilities | £38,603 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 17 September 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 1 October 2017 (overdue) |
22 March 2017 | Sub-division of shares on 22 February 2017 (4 pages) |
---|---|
22 March 2017 | Sub-division of shares on 22 February 2017 (4 pages) |
17 March 2017 | Registered office address changed from 4 Inchcumine Drive St. Fergus Peterhead AB42 3GA Scotland to Chapelshade House 78-84 Bell Street Dundee DD1 1HN on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 4 Inchcumine Drive St. Fergus Peterhead AB42 3GA Scotland to Chapelshade House 78-84 Bell Street Dundee DD1 1HN on 17 March 2017 (1 page) |
9 March 2017 | Change of share class name or designation (2 pages) |
9 March 2017 | Change of share class name or designation (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
9 March 2017 | Change of share class name or designation (2 pages) |
9 March 2017 | Change of share class name or designation (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (8 pages) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (8 pages) |
29 September 2016 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 4 Inchcumine Drive St. Fergus Peterhead AB42 3GA on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 4 Inchcumine Drive St. Fergus Peterhead AB42 3GA on 29 September 2016 (1 page) |
12 January 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 November 2011 | Secretary's details changed for Alistair Elliot Simpson on 17 September 2011 (1 page) |
28 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Secretary's details changed for Alistair Elliot Simpson on 17 September 2011 (1 page) |
28 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Antony Payton on 17 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Antony Payton on 17 September 2010 (2 pages) |
30 August 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
30 August 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
30 August 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
30 August 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
30 August 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
25 September 2008 | Secretary appointed alistair elliot simpson (2 pages) |
25 September 2008 | Secretary appointed alistair elliot simpson (2 pages) |
24 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
24 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
24 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
22 September 2008 | Director appointed antony payton (2 pages) |
22 September 2008 | Director appointed antony payton (2 pages) |
17 September 2008 | Incorporation (18 pages) |
17 September 2008 | Incorporation (18 pages) |