Newport On Tay
Fife
DD6 8BN
Scotland
Director Name | Mr Ross Alexander Douglas |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 6 West Shore Inn Street Tayport Fife DD6 9BN Scotland |
Director Name | Mr Lewis Andrew Nicoll |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Avon Place Broughty Ferry Dundee DD5 3TY Scotland |
Director Name | Mr Stephen Dickson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Sidlaw View North Mains Of Liff Muirhead Dundee DD2 5QW Scotland |
Secretary Name | Laura Douglas |
---|---|
Status | Current |
Appointed | 26 October 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Agra House 15 King Street Newport On Tay Fife DD6 8BN Scotland |
Secretary Name | Patricia Douglas |
---|---|
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Agra House 15 King Street Newport On Tay Fife DD6 8BN Scotland |
Website | douglas-land-surveys.co.uk |
---|---|
Telephone | 01382 237969 |
Telephone region | Dundee |
Registered Address | Unit 12 Building 01, District 10 25 Greenmarket, Seabraes Yard Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
200 at £1 | Mr Alexander Forbes Douglas 20.00% Ordinary |
---|---|
200 at £1 | Mr Lewis Andrew Nicoll 20.00% Ordinary |
200 at £1 | Mr Ross Alexander Douglas 20.00% Ordinary |
200 at £1 | Mr Stephen Dickson 20.00% Ordinary |
200 at £1 | Mrs Patricia Douglas 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,917 |
Cash | £213,681 |
Current Liabilities | £106,718 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
24 October 2023 | Total exemption full accounts made up to 31 May 2023 (15 pages) |
---|---|
1 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
9 March 2023 | Change of details for Mr Alexander Forbes Douglas as a person with significant control on 9 March 2023 (2 pages) |
9 March 2023 | Director's details changed for Mr Alexander Forbes Douglas on 9 March 2023 (2 pages) |
9 March 2023 | Secretary's details changed for Laura Douglas on 9 March 2023 (1 page) |
9 March 2023 | Registered office address changed from Agra House 15 King Street Newport on Tay Fife DD6 8BN to Unit 12 Building 01, District 10 25 Greenmarket, Seabraes Yard Dundee DD1 4QB on 9 March 2023 (1 page) |
22 November 2022 | Total exemption full accounts made up to 31 May 2022 (15 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
2 August 2021 | Confirmation statement made on 26 July 2021 with updates (5 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
27 October 2020 | Appointment of Laura Douglas as a secretary on 26 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Patricia Douglas as a secretary on 26 October 2020 (1 page) |
15 October 2020 | Total exemption full accounts made up to 31 May 2020 (15 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
3 June 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
10 January 2019 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
28 August 2018 | Change of details for Mr Alexander Forbes Douglas as a person with significant control on 28 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Alexander Forbes Douglas on 28 August 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr Stephen Dickson on 8 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
22 November 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr Stephen Dickson on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Stephen Dickson on 8 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
1 October 2012 | Appointment of Mr Stephen Dickson as a director (2 pages) |
1 October 2012 | Appointment of Mr Ross Alexander Douglas as a director (2 pages) |
1 October 2012 | Appointment of Mr Lewis Andrew Nicoll as a director (2 pages) |
1 October 2012 | Appointment of Mr Lewis Andrew Nicoll as a director (2 pages) |
1 October 2012 | Appointment of Mr Stephen Dickson as a director (2 pages) |
1 October 2012 | Appointment of Mr Ross Alexander Douglas as a director (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Incorporation (43 pages) |
27 May 2010 | Incorporation (43 pages) |