Broughty Ferry
Dundee
DD5 1DJ
Scotland
Secretary Name | Miss Elaine Fleming |
---|---|
Status | Current |
Appointed | 08 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 148 150 Cumbernauld Road Muirhead Glasgow G69 9BY Scotland |
Director Name | Victoria Elizabeth Anderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Altar House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Nial Cameron Chapman |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Altar House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Mr Scott Douglas McCallum |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Altar House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Website | www.ginger-pr.com |
---|
Registered Address | Altar House 87 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
1 at £1 | Elaine Mclaren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,000 |
Cash | £11,067 |
Current Liabilities | £3,920 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
17 May 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
11 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
11 May 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
26 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
29 September 2020 | Resolutions
|
29 September 2020 | Memorandum and Articles of Association (23 pages) |
23 September 2020 | Appointment of Mr Scott Douglas Mccallum as a director on 1 September 2020 (2 pages) |
23 September 2020 | Appointment of Victoria Elizabeth Anderson as a director on 1 September 2020 (2 pages) |
23 September 2020 | Change of details for Mrs Elaine Fleming as a person with significant control on 1 September 2020 (2 pages) |
23 September 2020 | Registered office address changed from C/O Almond Valley Accounting Suite 17 Ellismuir Way Uddingston Glasgow G71 5PW Scotland to Altar House 87 Brook Street Broughty Ferry Dundee DD5 1DJ on 23 September 2020 (1 page) |
23 September 2020 | Notification of Altar Group Ltd as a person with significant control on 1 September 2020 (2 pages) |
23 September 2020 | Appointment of Nial Cameron Chapman as a director on 1 September 2020 (2 pages) |
23 September 2020 | Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
22 July 2020 | Resolutions
|
21 July 2020 | Sub-division of shares on 16 July 2020 (4 pages) |
19 March 2020 | Registered office address changed from 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX Scotland to C/O Almond Valley Accounting Suite 17 Ellismuir Way Uddingston Glasgow G71 5PW on 19 March 2020 (1 page) |
19 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
1 March 2018 | Registered office address changed from 148 150 Cumbernauld Road Muirhead Glasgow G69 9BY to 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX on 1 March 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 March 2017 | Director's details changed for Miss Elaine Mclaren on 8 May 2015 (2 pages) |
22 March 2017 | Director's details changed for Miss Elaine Mclaren on 8 May 2015 (2 pages) |
22 March 2017 | Secretary's details changed for Miss Elaine Mclaren on 8 May 2015 (1 page) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Secretary's details changed for Miss Elaine Mclaren on 8 May 2015 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
8 March 2010 | Incorporation (23 pages) |
8 March 2010 | Incorporation (23 pages) |