Monifieth
Angus
DD5 4DE
Scotland
Director Name | Mr James Derek Scott Carnegie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 01 March 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA Scotland |
Secretary Name | Mrs Julie Findlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | 111 Strathyre Avenue Broughty Ferry Dundee DD5 3GN Scotland |
Director Name | Roger Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Gordondale Road Aberdeen Aberdeenshire AB15 5LZ Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Swithin Street Aberdeen AB10 6XB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | 70 Wellington Street Glasgow G2 6SB Scotland |
Registered Address | Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Carnegie 50.00% Ordinary |
---|---|
1 at £1 | James Roy 50.00% Ordinary |
Year | 2014 |
---|---|
Current Liabilities | £512 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 December 2020 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ to Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ on 17 December 2020 (1 page) |
---|---|
27 November 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
3 September 2020 | Director's details changed for Mr James Derek Scott Carnegie on 10 July 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
28 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
26 June 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
14 September 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
14 September 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Secretary's details changed for Mrs Julie Findlay on 31 January 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Mrs Julie Findlay on 31 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2012 (16 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2012 (16 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders
|
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders
|
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 March 2010 | Director's details changed for James Roy on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for James Roy on 11 March 2010 (2 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Registered office address changed from , Brook House Brook Street, Broughty Ferry, Dundee, DD5 1DQ on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from , Brook House Brook Street, Broughty Ferry, Dundee, DD5 1DQ on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from , Brook House Brook Street, Broughty Ferry, Dundee, DD5 1DQ on 5 October 2009 (2 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from, c/o mcgrigors LLP johnstone house, 52-54 rose street, aberdeen, AB10 1UD (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from, c/o mcgrigors LLP johnstone house, 52-54 rose street, aberdeen, AB10 1UD (1 page) |
17 April 2009 | Appointment terminated secretary md secretaries LIMITED (1 page) |
17 April 2009 | Appointment terminated secretary md secretaries LIMITED (1 page) |
16 April 2009 | Director appointed james derek scott carnegie (5 pages) |
16 April 2009 | Director appointed james roy (2 pages) |
16 April 2009 | Secretary appointed julie findlay (2 pages) |
16 April 2009 | Director appointed james derek scott carnegie (5 pages) |
16 April 2009 | Secretary appointed julie findlay (2 pages) |
16 April 2009 | Director appointed james roy (2 pages) |
15 April 2009 | Appointment terminated director john rutherford (1 page) |
15 April 2009 | Ad 02/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 April 2009 | Appointment terminated director roger connon (1 page) |
15 April 2009 | Appointment terminated director roger connon (1 page) |
15 April 2009 | Ad 02/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 April 2009 | Appointment terminated director john rutherford (1 page) |
18 February 2009 | Incorporation (31 pages) |
18 February 2009 | Incorporation (31 pages) |