Nobel Road West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director Name | Mrs Donna May Saranczuk |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4-5, Nobel Court Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Director Name | Martin Alexander Quinn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Croft Wynd Milnathort Kinross Kinross Shire KY13 9GH Scotland |
Director Name | Frank Sandeman |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 April 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 4-5, Nobel Court Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Website | nailfastonline.co.uk |
---|---|
Telephone | 01382 622993 |
Telephone region | Dundee |
Registered Address | Unit 4-5, Nobel Court Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
30 at £1 | Craig Sandeman 30.00% Ordinary |
---|---|
30 at £1 | Donna Saranczuk 30.00% Ordinary |
20 at £1 | Graeme Sandeman 20.00% Ordinary |
10 at £1 | Frank Sandeman 10.00% Ordinary |
10 at £1 | Margaret Sandeman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,799 |
Cash | £21,997 |
Current Liabilities | £572,446 |
Latest Accounts | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
6 January 2009 | Delivered on: 10 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
8 December 2008 | Delivered on: 16 December 2008 Satisfied on: 24 December 2009 Persons entitled: Nailfast Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 December 2008 | Delivered on: 16 December 2008 Satisfied on: 24 December 2009 Persons entitled: Scot-Nail Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
22 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
23 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
24 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
27 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
4 February 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
26 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
6 February 2017 | Total exemption full accounts made up to 30 November 2016 (14 pages) |
6 February 2017 | Total exemption full accounts made up to 30 November 2016 (14 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
7 April 2015 | Termination of appointment of Frank Sandeman as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Frank Sandeman as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Frank Sandeman as a director on 2 April 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
4 February 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
29 January 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
6 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
6 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
6 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
6 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Registered office address changed from Unit 3-5 Nobel Court Nobel Road Wester Gourdie Industrial Estate Kingsway West Dundee Tayside DD2 4UH on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Craig Sandeman on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Donna Saranczuk on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Frank Sandeman on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Frank Sandeman on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Craig Sandeman on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from Unit 3-5 Nobel Court Nobel Road Wester Gourdie Industrial Estate Kingsway West Dundee Tayside DD2 4UH on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Donna Saranczuk on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
23 February 2009 | Director appointed craig michael sandeman (2 pages) |
23 February 2009 | Director appointed craig michael sandeman (2 pages) |
17 February 2009 | Director appointed donna may saranczuk (2 pages) |
17 February 2009 | Director appointed donna may saranczuk (2 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 December 2008 | Appointment terminated director martin quinn (1 page) |
11 December 2008 | Director appointed frank sandeman (2 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 23 croft wynd milnathort kinross KY13 9GH (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 23 croft wynd milnathort kinross KY13 9GH (1 page) |
11 December 2008 | Appointment terminated director martin quinn (1 page) |
11 December 2008 | Director appointed frank sandeman (2 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Company name changed whinnyhall (seven) LIMITED\certificate issued on 10/12/08 (2 pages) |
10 December 2008 | Company name changed whinnyhall (seven) LIMITED\certificate issued on 10/12/08 (2 pages) |
10 December 2008 | Resolutions
|
19 November 2008 | Incorporation (18 pages) |
19 November 2008 | Incorporation (18 pages) |