Newport-On-Tay
DD6 8DU
Scotland
Director Name | Prof Peter George Bruce |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2010(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Linden Avenue Newport-On-Tay DD6 8DU Scotland |
Secretary Name | Mrs Margaret Bruce Bruce |
---|---|
Status | Current |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Linden Avenue Newport-On-Tay DD6 8DU Scotland |
Director Name | Miss Caroline Margaret Bruce |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2010(6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Angus Accountancy 5a Dishlandtown Street Arbroath Angus DD11 1QX Scotland |
Director Name | Mr David Peter Bruce |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2010(6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Financial Analyist |
Country of Residence | Scotland |
Correspondence Address | Angus Accountancy 5a Dishlandtown Street Arbroath Angus DD11 1QX Scotland |
Website | www.pmdc.co |
---|---|
Telephone | 07 529277784 |
Telephone region | Mobile |
Registered Address | Angus Accountancy 5a Dishlandtown Street Arbroath Angus DD11 1QX Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Year | 2013 |
---|---|
Net Worth | £3,335 |
Cash | £250 |
Current Liabilities | £2,064 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
13 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
---|---|
22 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
19 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
17 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
21 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 March 2015 | Registered office address changed from 14 Linden Avenue Newport-on-Tay DD6 8DU to Angus Accountancy 5a Dishlandtown Street Arbroath Angus DD11 1QX on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 14 Linden Avenue Newport-on-Tay DD6 8DU to Angus Accountancy 5a Dishlandtown Street Arbroath Angus DD11 1QX on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from 14 Linden Avenue Newport-on-Tay DD6 8DU to Angus Accountancy 5a Dishlandtown Street Arbroath Angus DD11 1QX on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Director's details changed for Mr David Peter Bruce on 1 October 2010 (2 pages) |
6 March 2012 | Director's details changed for Mr David Peter Bruce on 1 October 2010 (2 pages) |
6 March 2012 | Director's details changed for Mr David Peter Bruce on 1 October 2010 (2 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 November 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
3 November 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
6 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
6 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
15 August 2010 | Appointment of Mr David Peter Bruce as a director (2 pages) |
15 August 2010 | Appointment of Miss Caroline Margaret Bruce as a director (2 pages) |
15 August 2010 | Appointment of Miss Caroline Margaret Bruce as a director (2 pages) |
15 August 2010 | Appointment of Mr David Peter Bruce as a director (2 pages) |
12 February 2010 | Incorporation (26 pages) |
12 February 2010 | Incorporation (26 pages) |