Dundee
DD4 6AY
Scotland
Director Name | Mr John Kelvin Kerr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2009(3 days after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Foundry Lane Dundee DD4 6AY Scotland |
Director Name | Duncan Robert Souter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Foundry Lane Dundee DD4 6AY Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 January 2009(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Telephone | 01382 225022 |
---|---|
Telephone region | Dundee |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,791,274 |
Cash | £1,726 |
Current Liabilities | £312,177 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
9 March 2012 | Delivered on: 28 March 2012 Persons entitled: Derek John Souter & Others Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the entrance 92 union street glasgow and the building so far as above street or ground floor level 84 to 100 union street glasgow GLA22953. Outstanding |
---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
21 January 2022 | Confirmation statement made on 13 January 2022 with updates (5 pages) |
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
15 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Duncan Robert Souter on 1 January 2019 (2 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
26 May 2017 | Director's details changed for Mr John Kelvin Kerr on 2 January 2017 (2 pages) |
26 May 2017 | Director's details changed for Mr John Kelvin Kerr on 2 January 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
2 July 2014 | Director's details changed for John Kelvin Kerr on 11 January 2013 (2 pages) |
2 July 2014 | Director's details changed for John Kelvin Kerr on 11 January 2013 (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Appointment of Duncan Robert Souter as a director (3 pages) |
10 July 2012 | Appointment of Duncan Robert Souter as a director (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Resolutions
|
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
12 November 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
13 October 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
13 October 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
15 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Derek John Souter on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Derek John Souter on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Kelvin Kerr on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Kelvin Kerr on 12 February 2010 (2 pages) |
4 August 2009 | Ad 28/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 August 2009 | Ad 28/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 April 2009 | Director appointed derek john souter (2 pages) |
16 April 2009 | Appointment terminated director iain henderson hutcheson (1 page) |
16 April 2009 | Appointment terminated director iain henderson hutcheson (1 page) |
16 April 2009 | Director appointed derek john souter (2 pages) |
16 April 2009 | Director appointed john kelvin kerr (2 pages) |
16 April 2009 | Director appointed john kelvin kerr (2 pages) |
13 January 2009 | Incorporation (18 pages) |
13 January 2009 | Incorporation (18 pages) |