Dundee
DD3 0PU
Scotland
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | Christine Elizabeth Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Lumsden Park Cupar Fife KY15 5YL Scotland |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | The Cottage Strathmartine Castle Farm Strathmartine Dundee DD3 0PU Scotland |
---|---|
Constituency | Dundee West |
Ward | Monifieth and Sidlaw |
1 at £1 | Phillip Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,961 |
Cash | £30,435 |
Current Liabilities | £86,416 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
4 June 2010 | Delivered on: 7 June 2010 Persons entitled: Snap-on Finance UK Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 June 2010 | Delivered on: 7 June 2010 Persons entitled: Snap-on UK Holdings Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
---|---|
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Registered office address changed from 27 the Fairway Monifieth Dundee DD5 4TL to The Cottage Strathmartine Castle Farm Strathmartine Dundee DD3 0PU on 24 August 2015 (1 page) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Registered office address changed from The Cottage Strathmartine Castle Farm Strathmartine Dundee DD3 0PU Scotland to The Cottage Strathmartine Castle Farm Strathmartine Dundee DD3 0PU on 24 August 2015 (1 page) |
24 August 2015 | Director's details changed for Phillip Gordon Grant on 1 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Phillip Gordon Grant on 1 August 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 September 2014 | Registered office address changed from 16 Eden Park Cupar Fife KY15 4HS Scotland to 27 the Fairway Monifieth Dundee DD5 4TL on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 16 Eden Park Cupar Fife KY15 4HS Scotland to 27 the Fairway Monifieth Dundee DD5 4TL on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Phillip Gordon Grant on 1 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Phillip Gordon Grant on 1 August 2014 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 October 2013 | Registered office address changed from 13 Lumsden Park Cupar Fife KY15 5YL on 1 October 2013 (1 page) |
1 October 2013 | Director's details changed for Phillip Gordon Grant on 31 July 2013 (2 pages) |
1 October 2013 | Registered office address changed from 13 Lumsden Park Cupar Fife KY15 5YL on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Termination of appointment of Christine Grant as a secretary (1 page) |
11 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Phillip Gordon Grant on 3 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Phillip Gordon Grant on 3 August 2010 (2 pages) |
7 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from 13 lumsden park cupar fife FK1 5YL (1 page) |
14 August 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
14 August 2009 | Secretary appointed christine elizabeth grant (1 page) |
14 August 2009 | Director appointed phillip gordon grant (2 pages) |
14 August 2009 | Appointment terminated director john king (1 page) |
3 August 2009 | Incorporation (12 pages) |