Dundee
Tayside
DD1 1RQ
Scotland
Director Name | Mrs Elaine Elizabeth Milne |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ Scotland |
Secretary Name | Mr Graeme Edward Loudon |
---|---|
Status | Current |
Appointed | 01 September 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Woodlands Letham Grange Arbroath Angus DD11 4XG Scotland |
Director Name | Mr Grant Solley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ Scotland |
Director Name | Ms Mary Forrester Walkowska |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ Scotland |
Director Name | Elspeth Fyfe |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ Scotland |
Registered Address | 61 Marketgate Arbroath Angus DD11 1AU Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Elaine Milne 50.00% Ordinary |
---|---|
50 at £1 | Julia Anne Loudon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,308 |
Cash | £12,007 |
Current Liabilities | £55,227 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
15 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
5 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Company name changed merimaid contracts LIMITED\certificate issued on 05/08/15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 December 2013 | Termination of appointment of Grant Solley as a director (1 page) |
28 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
26 July 2013 | Termination of appointment of Elspeth Fyfe as a director (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Termination of appointment of Mary Walkowska as a director (1 page) |
16 January 2011 | Appointment of Elspeth Fyfe as a director (2 pages) |
23 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
2 November 2009 | Incorporation (25 pages) |