Dundee
DD1 1TA
Scotland
Director Name | Ms Denise Joyce Rhodes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | India Buildings 86 Bell Street Dundee DD1 1HN Scotland |
Secretary Name | Mrs Jean English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Silk Street Paisley Renfrewshire PA1 1HG Scotland |
Website | belvoirlettings.com |
---|---|
Telephone | 01224 645707 |
Telephone region | Aberdeen |
Registered Address | 26-28 High Street Dundee DD1 1TA Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Denise Joyce Rhodes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,766 |
Cash | £33,076 |
Current Liabilities | £73,120 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
21 June 2022 | Delivered on: 23 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
22 September 2009 | Delivered on: 3 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
21 January 2020 | Satisfaction of charge 1 in full (1 page) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 August 2016 | Termination of appointment of Jean English as a secretary on 14 May 2016 (1 page) |
11 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 August 2016 | Termination of appointment of Jean English as a secretary on 14 May 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Secretary's details changed for Mrs Jean English on 1 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Mrs Jean English on 1 July 2011 (1 page) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Secretary's details changed for Mrs Jean English on 1 July 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Ms Denise Joyce Rhodes on 1 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Ms Denise Joyce Rhodes on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Ms Denise Joyce Rhodes on 1 July 2010 (2 pages) |
27 July 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
27 July 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
16 November 2009 | Registered office address changed from Ryvoan Calderhaugh Lane Lochwinnoch Paisley Renfrewshire PA12 4AL Scotland on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Ryvoan Calderhaugh Lane Lochwinnoch Paisley Renfrewshire PA12 4AL Scotland on 16 November 2009 (2 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2009 | Incorporation (11 pages) |
1 July 2009 | Incorporation (11 pages) |