Company NameThe Dundee Nail Company Limited
DirectorsCraig Michael Sandeman and Donna May Saranczuk
Company StatusActive
Company NumberSC351533
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Previous NameWhinnyhall (Seven) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Craig Michael Sandeman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(2 weeks, 6 days after company formation)
Appointment Duration15 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 4-5, Nobel Court
Nobel Road West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director NameMrs Donna May Saranczuk
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(2 weeks, 6 days after company formation)
Appointment Duration15 years, 4 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressUnit 4-5, Nobel Court
Nobel Road West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director NameMartin Alexander Quinn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleSolicitor
Correspondence Address23 Croft Wynd
Milnathort
Kinross
Kinross Shire
KY13 9GH
Scotland
Director NameFrank Sandeman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 02 April 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 4-5, Nobel Court
Nobel Road West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland

Contact

Websitenailfastonline.co.uk
Telephone01382 622993
Telephone regionDundee

Location

Registered AddressUnit 4-5, Nobel Court
Nobel Road West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee

Shareholders

30 at £1Craig Sandeman
30.00%
Ordinary
30 at £1Donna Saranczuk
30.00%
Ordinary
20 at £1Graeme Sandeman
20.00%
Ordinary
10 at £1Frank Sandeman
10.00%
Ordinary
10 at £1Margaret Sandeman
10.00%
Ordinary

Financials

Year2014
Net Worth£152,799
Cash£21,997
Current Liabilities£572,446

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

6 January 2009Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
22 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
23 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
24 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
27 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
4 February 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
26 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
6 February 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
6 February 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
5 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
7 April 2015Termination of appointment of Frank Sandeman as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Frank Sandeman as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Frank Sandeman as a director on 2 April 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
4 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 January 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(2 pages)
6 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
6 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
6 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
6 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
25 November 2009Registered 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 2009Director's details changed for Craig Sandeman on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Donna Saranczuk on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Frank Sandeman on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Frank Sandeman on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Craig Sandeman on 25 November 2009 (2 pages)
25 November 2009Registered 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 2009Director's details changed for Donna Saranczuk on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
23 February 2009Director appointed craig michael sandeman (2 pages)
23 February 2009Director appointed craig michael sandeman (2 pages)
17 February 2009Director appointed donna may saranczuk (2 pages)
17 February 2009Director appointed donna may saranczuk (2 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 December 2008Appointment terminated director martin quinn (1 page)
11 December 2008Director appointed frank sandeman (2 pages)
11 December 2008Registered office changed on 11/12/2008 from 23 croft wynd milnathort kinross KY13 9GH (1 page)
11 December 2008Registered office changed on 11/12/2008 from 23 croft wynd milnathort kinross KY13 9GH (1 page)
11 December 2008Appointment terminated director martin quinn (1 page)
11 December 2008Director appointed frank sandeman (2 pages)
10 December 2008Resolutions
  • RES13 ‐ Section 190 approve substantial property transaction 08/12/2008
(1 page)
10 December 2008Company name changed whinnyhall (seven) LIMITED\certificate issued on 10/12/08 (2 pages)
10 December 2008Company name changed whinnyhall (seven) LIMITED\certificate issued on 10/12/08 (2 pages)
10 December 2008Resolutions
  • RES13 ‐ Section 190 approve substantial property transaction 08/12/2008
(1 page)
19 November 2008Incorporation (18 pages)
19 November 2008Incorporation (18 pages)