Dundee
Tayside
DD1 5AJ
Scotland
Director Name | Mr Angus William Cruickshank |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ Scotland |
Director Name | Mr Angus William Cruickshank |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ Scotland |
Director Name | Mrs Alison Cruickshank |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ Scotland |
Registered Address | 16 Gordon Square Dundee DD3 6BY Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,489 |
Cash | £4,073 |
Current Liabilities | £187,623 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
25 August 2016 | Delivered on: 31 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Northmost house on second floor above the ground floor at 22 morgan street, dundee. ANG17755. Outstanding |
---|---|
6 August 2015 | Delivered on: 11 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Northmost house on top floor, 22 morgan street, dundee ANG23058. Outstanding |
6 August 2015 | Delivered on: 11 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Southmost house on ground floor, 22 morgan street, dundee ANG23058. Outstanding |
6 August 2015 | Delivered on: 11 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Southmost house on first floor, 22 morgan street, dundee ANG23058. Outstanding |
6 August 2015 | Delivered on: 11 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Northmost house on second floor above ground floor, 22 morgan street, dundee ANG17755. Outstanding |
6 August 2015 | Delivered on: 11 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Northmost first floor flat of tenement 22 morgan street, dundee ANG25745. Outstanding |
12 June 2015 | Delivered on: 25 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 December 2013 | Delivered on: 28 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 February 2022 | Delivered on: 5 March 2022 Persons entitled: S.E.L.E.C.T Scotland LTD Classification: A registered charge Particulars: 87 byron crescent, dundee being the subjects registered in the land register of scotland under title number ANG23579. Outstanding |
14 January 2020 | Delivered on: 25 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 75 high street, lochee, dundee registered in the land register of scotland under title number ANG79647. Outstanding |
14 January 2020 | Delivered on: 25 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1/R 63 albert street, dundee registered in the land register of scotland. Outstanding |
6 August 2019 | Delivered on: 14 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 75 high street, lochee, dundee, ANG79647. Outstanding |
6 August 2019 | Delivered on: 14 August 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1/R, 63 albert street, dundee, ANG80151. Outstanding |
26 August 2016 | Delivered on: 31 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: North most house on the top floor at 22 morgan street, dundee. ANG66744. Outstanding |
11 December 2013 | Delivered on: 20 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: North most part of building known as 76 brook street, dundee ANG27676. Notification of addition to or amendment of charge. Outstanding |
16 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 January 2020 | Registration of charge SC3583070013, created on 14 January 2020 (7 pages) |
25 January 2020 | Registration of charge SC3583070014, created on 14 January 2020 (7 pages) |
25 January 2020 | Satisfaction of charge SC3583070011 in full (4 pages) |
25 January 2020 | Satisfaction of charge SC3583070012 in full (4 pages) |
14 August 2019 | Registration of charge SC3583070011, created on 6 August 2019 (6 pages) |
14 August 2019 | Registration of charge SC3583070012, created on 6 August 2019 (6 pages) |
15 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
17 January 2019 | Change of details for Mr Sean Cruickshank as a person with significant control on 1 January 2018 (2 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
3 April 2018 | Termination of appointment of Alison Cruickshank as a director on 1 January 2018 (1 page) |
3 April 2018 | Cessation of Alison Cruickshank as a person with significant control on 1 January 2018 (1 page) |
3 April 2018 | Termination of appointment of Alison Cruickshank as a director on 1 January 2018 (1 page) |
14 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
14 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 August 2016 | Registration of charge SC3583070010, created on 26 August 2016 (7 pages) |
31 August 2016 | Registration of charge SC3583070009, created on 25 August 2016 (11 pages) |
31 August 2016 | Registration of charge SC3583070009, created on 25 August 2016 (11 pages) |
31 August 2016 | Registration of charge SC3583070010, created on 26 August 2016 (7 pages) |
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 September 2015 | Termination of appointment of Angus William Cruickshank as a director on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Angus William Cruickshank as a director on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mrs Alison Cruickshank as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Alison Cruickshank as a director on 8 September 2015 (2 pages) |
11 August 2015 | Registration of charge SC3583070004, created on 6 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC3583070004, created on 6 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC3583070006, created on 6 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC3583070005, created on 6 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC3583070004, created on 6 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC3583070008, created on 6 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC3583070006, created on 6 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC3583070006, created on 6 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC3583070007, created on 6 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC3583070005, created on 6 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC3583070008, created on 6 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC3583070005, created on 6 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC3583070007, created on 6 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC3583070007, created on 6 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC3583070008, created on 6 August 2015 (7 pages) |
25 June 2015 | Registration of charge SC3583070003, created on 12 June 2015 (20 pages) |
25 June 2015 | Registration of charge SC3583070003, created on 12 June 2015 (20 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 March 2015 | Appointment of Mr Angus William Cruickshank as a director on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Angus William Cruickshank as a director on 24 March 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 December 2013 | Registration of charge 3583070002 (20 pages) |
28 December 2013 | Registration of charge 3583070002 (20 pages) |
20 December 2013 | Registration of charge 3583070001 (13 pages) |
20 December 2013 | Registration of charge 3583070001 (13 pages) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 December 2012 | Registered office address changed from 10 Chevaliers Pend Dundee Tayside DD4 9RH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 10 Chevaliers Pend Dundee Tayside DD4 9RH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 10 Chevaliers Pend Dundee Tayside DD4 9RH on 7 December 2012 (1 page) |
28 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Sean Cruickshank on 8 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Sean Cruickshank on 8 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Sean Cruickshank on 8 January 2010 (2 pages) |
9 March 2010 | Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 9 March 2010 (2 pages) |
21 January 2010 | Registered office address changed from Unit 3 Digital It Centre 10 Douglas Street Dundee DD1 5AJ on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from Unit 3 Digital It Centre 10 Douglas Street Dundee DD1 5AJ on 21 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Sean Cruickshank on 8 January 2010 (3 pages) |
14 January 2010 | Director's details changed for Mr Sean Cruickshank on 8 January 2010 (3 pages) |
14 January 2010 | Director's details changed for Mr Sean Cruickshank on 8 January 2010 (3 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
17 April 2009 | Incorporation (18 pages) |
17 April 2009 | Incorporation (18 pages) |