Dundee
DD1 4QB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Nicholas Oswald 90.91% Ordinary A |
---|---|
1 at £1 | Fiona Oswald 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £19,165 |
Cash | £451 |
Current Liabilities | £20,330 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
10 December 2018 | Delivered on: 11 December 2018 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
25 September 2023 | Appointment of Mrs Fiona Oswald as a director on 25 September 2023 (2 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
16 February 2023 | Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 16 February 2023 (1 page) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
8 December 2022 | Satisfaction of charge SC3701840001 in full (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
19 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
1 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
11 December 2018 | Registration of charge SC3701840001, created on 10 December 2018 (36 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
10 November 2016 | Registered office address changed from 29 Commercial Street Dundee DD1 3DG to The Vision Building 20 Greenmarket Dundee DD1 4QB on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 29 Commercial Street Dundee DD1 3DG to The Vision Building 20 Greenmarket Dundee DD1 4QB on 10 November 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Director's details changed for Nicholas Oswald on 7 September 2010 (2 pages) |
22 December 2010 | Director's details changed for Nicholas Oswald on 7 September 2010 (2 pages) |
22 December 2010 | Director's details changed for Nicholas Oswald on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Nicholas Oswald on 30 August 2010 (3 pages) |
13 September 2010 | Director's details changed for Nicholas Oswald on 30 August 2010 (3 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
16 January 2010 | Appointment of Nicholas Oswald as a director (3 pages) |
16 January 2010 | Appointment of Nicholas Oswald as a director (3 pages) |
21 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 December 2009 | Incorporation (22 pages) |
16 December 2009 | Incorporation (22 pages) |