Kingennie, Broughty Ferry
Dundee
DD5 3PX
Scotland
Director Name | Mr Douglas Norrie |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2010(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Denhead Of Arbirlot Arbroath Angus DD11 2QR Scotland |
Director Name | Mr Alexander David Ritchie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Victoria Street Monifieth Dundee DD5 4HP Scotland |
Director Name | Ms Jennifer May Johnston Or Macrae |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Blackadders 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Registered Address | Bird Simpson & Co, 144 Nethergate Dundee DD1 4EB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 2 other UK companies use this postal address |
667 at £1 | William Ritchie 6.67% Ordinary |
---|---|
666 at £1 | Alexander T. Ritchie 6.66% Ordinary |
- | OTHER 6.66% - |
334 at £1 | G. Michael J Grieve 3.34% Ordinary |
334 at £1 | Jenny Johnston 3.34% Ordinary |
334 at £1 | William H. Johnston 3.34% Ordinary |
333 at £1 | Elizabeth Davidson 3.33% Ordinary |
333 at £1 | Gillian Sutherland 3.33% Ordinary |
333 at £1 | Ian F. Johnston 3.33% Ordinary |
333 at £1 | Lindsay Johnston 3.33% Ordinary |
333 at £1 | Margaret Heather Grieve 3.33% Ordinary |
333 at £1 | Penny Johnston 3.33% Ordinary |
250 at £1 | Colin Callander 2.50% Ordinary |
250 at £1 | Ewan Callander 2.50% Ordinary |
1000 at £1 | Christine Helen Robin 10.00% Ordinary |
1000 at £1 | Colin J. Panton 10.00% Ordinary |
1000 at £1 | Derek I. Panton 10.00% Ordinary |
1000 at £1 | J.k. Norrie 10.00% Ordinary |
167 at £1 | Anne Rosalind Pierson 1.67% Ordinary |
167 at £1 | Elizabeth C. Macdonald 1.67% Ordinary |
167 at £1 | Thomas A.v Duff 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,652 |
Cash | £17,917 |
Current Liabilities | £7,010 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
27 September 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
18 July 2023 | Registered office address changed from Blackadders 30 & 34 Reform Street Dundee DD1 1RJ to Bird Simpson & Co, 144 Nethergate Dundee DD1 4EB on 18 July 2023 (1 page) |
22 June 2023 | Confirmation statement made on 15 June 2023 with updates (6 pages) |
13 September 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
1 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (8 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders (8 pages) |
29 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Director's details changed for Ms Jennifer May Johnston or Macrae on 15 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Director's details changed for Ms Jennifer May Johnston or Macrae on 15 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr William Johnston on 15 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr William Johnston on 15 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
23 September 2010 | Appointment of Ms Jennifer May Johnston or Macrae as a director (2 pages) |
23 September 2010 | Appointment of Ms Jennifer May Johnston or Macrae as a director (2 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
12 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
15 June 2010 | Incorporation (24 pages) |
15 June 2010 | Incorporation (24 pages) |