Dundee
Angus
DD1 3EJ
Scotland
Secretary Name | Dr David Parratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2008(same day as company formation) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 91 Strathern Road Broughty Ferry Dundee Angus DD5 1JT Scotland |
Director Name | Mrs Martel Ann Parratt |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 26 Commercial Street Dundee DD1 3EJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 26 Commercial Street Dundee DD1 3EJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Jaspar Limited 75.00% Ordinary |
---|---|
13 at £1 | James Simon Parratt 13.00% Ordinary |
12 at £1 | Martel Ann Parratt 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£337 |
Cash | £512 |
Current Liabilities | £949 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
16 July 2015 | Delivered on: 23 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as land at redmyre farm, invergowrie (title number PTH42602). Outstanding |
---|---|
19 June 2015 | Delivered on: 3 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
23 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 December 2015 | Appointment of Mrs Martel Ann Parratt as a director on 15 June 2015 (2 pages) |
2 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Appointment of Mrs Martel Ann Parratt as a director on 15 June 2015 (2 pages) |
2 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 July 2015 | Registration of charge SC3502610002, created on 16 July 2015 (8 pages) |
23 July 2015 | Registration of charge SC3502610002, created on 16 July 2015 (8 pages) |
3 July 2015 | Registration of charge SC3502610001, created on 19 June 2015 (35 pages) |
3 July 2015 | Registration of charge SC3502610001, created on 19 June 2015 (35 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for James Simon Parratt on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for James Simon Parratt on 28 October 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 January 2010 | Director's details changed for James Simon Parratt on 2 October 2009 (3 pages) |
25 January 2010 | Director's details changed for James Simon Parratt on 2 October 2009 (3 pages) |
25 January 2010 | Director's details changed for James Simon Parratt on 2 October 2009 (3 pages) |
25 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
25 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
13 January 2009 | Ad 22/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 January 2009 | Ad 22/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 November 2008 | Director appointed james simon parratt (2 pages) |
20 November 2008 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
20 November 2008 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
20 November 2008 | Director appointed james simon parratt (2 pages) |
20 November 2008 | Secretary appointed dr david parratt (2 pages) |
20 November 2008 | Secretary appointed dr david parratt (2 pages) |
24 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolutions
|
24 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
24 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
22 October 2008 | Incorporation (18 pages) |
22 October 2008 | Incorporation (18 pages) |