Invergowrie
DD2 5DU
Scotland
Director Name | Mr Albert Blair Thoms |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2008(same day as company formation) |
Role | Contract Public Hire |
Country of Residence | Scotland |
Correspondence Address | 15 Burnview Dundee Angus DD3 0RH Scotland |
Director Name | Mr John Dye Wilson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2008(same day as company formation) |
Role | Contract Public Hire |
Country of Residence | Scotland |
Correspondence Address | 30 Jacobson Terrace Dundee Tayside DD3 9TD Scotland |
Director Name | Michael McWalter |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Contract Public Hire |
Correspondence Address | 24 Clayton Caravan Park St. Andrews Fife KY16 9YB Scotland |
Director Name | Mr George Harris |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Contract Public Hire |
Country of Residence | United Kingdom |
Correspondence Address | 116 Harrison Avenue Dundee Angus DD2 3SU Scotland |
Secretary Name | Douglas Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Contract Public Hire |
Country of Residence | Scotland |
Correspondence Address | 54 Clova Park Clayton Caravan Park St. Andrews Fife KY16 9YB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 September 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 40/42 Brantwood Avenue Dundee DD3 6EW Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Albert Thoms 25.00% Ordinary |
---|---|
1 at £1 | Charles Smith Stewart Duthie 25.00% Ordinary |
1 at £1 | George Harris 25.00% Ordinary |
1 at £1 | John Dye Wilson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398 |
Cash | £23 |
Current Liabilities | £878 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 24 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 8 October 2023 (overdue) |
7 December 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
---|---|
7 December 2020 | Cessation of George Harris as a person with significant control on 1 November 2018 (1 page) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
30 September 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
25 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
30 June 2019 | Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page) |
11 January 2019 | Termination of appointment of George Harris as a director on 1 November 2018 (1 page) |
11 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 24 September 2016 with updates (8 pages) |
14 October 2016 | Confirmation statement made on 24 September 2016 with updates (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for John Dye Wilson on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for John Dye Wilson on 24 September 2010 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Termination of appointment of Douglas Martin as a secretary (1 page) |
1 July 2010 | Termination of appointment of Douglas Martin as a secretary (1 page) |
10 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
20 May 2009 | Appointment terminated director michael mcwalter (1 page) |
20 May 2009 | Appointment terminated director michael mcwalter (1 page) |
10 October 2008 | Director appointed michael lannigan mcwalter (2 pages) |
10 October 2008 | Director appointed albert blair thoms (2 pages) |
10 October 2008 | Director appointed george harris (2 pages) |
10 October 2008 | Director appointed john dye wilson (2 pages) |
10 October 2008 | Director appointed george harris (2 pages) |
10 October 2008 | Director appointed albert blair thoms (2 pages) |
10 October 2008 | Director appointed charles smith stewart duthie (2 pages) |
10 October 2008 | Director appointed charles smith stewart duthie (2 pages) |
10 October 2008 | Secretary appointed douglas martin (2 pages) |
10 October 2008 | Director appointed michael lannigan mcwalter (2 pages) |
10 October 2008 | Director appointed john dye wilson (2 pages) |
10 October 2008 | Secretary appointed douglas martin (2 pages) |
1 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 October 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
1 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 October 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
24 September 2008 | Incorporation (18 pages) |
24 September 2008 | Incorporation (18 pages) |