Broughty Ferry
Dundee
DD5 3GN
Scotland
Website | middletonmemorials.com |
---|---|
Telephone | 0808 1202385 |
Telephone region | Freephone |
Registered Address | 2b Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
1 at £1 | Kyle Alexander Neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,034 |
Cash | £35,505 |
Current Liabilities | £55,340 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
3 June 2009 | Delivered on: 16 June 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 |
---|
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
---|---|
4 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Director's details changed for Mr Kyle Alexander Neill on 16 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Director's details changed for Mr Kyle Alexander Neill on 15 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 March 2009 | Incorporation (18 pages) |