Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mr Christopher Mark Cruickshank |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mr Graham McLelland |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 August 2010(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mrs Morag Ann Davie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mr Iain McBride |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Miss Shona Bryce |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 October 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mr John Scrimger McLaren |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Elcho Drive Broughty Ferry Dundee DD5 3TB Scotland |
Director Name | Miss Karen Margaret Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 October 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Registered Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Fourm Ca 51.00% Ordinary |
---|---|
49 at £1 | Christopher Cruickshank 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,323 |
Cash | £7,919 |
Current Liabilities | £36,462 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
1 April 2011 | Delivered on: 6 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
13 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
13 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
8 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 8 February 2019 (1 page) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mr Graham Mclelland on 1 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Charles David Cruickshank on 6 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Charles David Cruickshank on 6 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Graham Mclelland on 1 June 2015 (2 pages) |
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mr Graham Mclelland on 1 June 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Christopher Mark Cruickshank on 11 January 2015 (2 pages) |
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mr Charles David Cruickshank on 6 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Christopher Mark Cruickshank on 11 January 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Director's details changed for Mr Graham Mclelland on 1 December 2012 (2 pages) |
20 September 2013 | Director's details changed for Mr Graham Mclelland on 1 December 2012 (2 pages) |
20 September 2013 | Director's details changed for Mr Graham Mclelland on 1 December 2012 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 April 2013 | Appointment of Miss Karen Margaret Henderson as a director (2 pages) |
1 April 2013 | Termination of appointment of John Mclaren as a director (1 page) |
1 April 2013 | Appointment of Miss Karen Margaret Henderson as a director (2 pages) |
1 April 2013 | Termination of appointment of John Mclaren as a director (1 page) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (9 pages) |
24 August 2011 | Director's details changed for Mr Graham Mclelland on 13 July 2011 (2 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (9 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (9 pages) |
24 August 2011 | Director's details changed for Mr Graham Mclelland on 13 July 2011 (2 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE United Kingdom on 11 March 2011 (1 page) |
9 February 2011 | Appointment of Morag Ann Davie as a director (3 pages) |
9 February 2011 | Appointment of Morag Ann Davie as a director (3 pages) |
9 February 2011 | Appointment of Iain Mcbride as a director (3 pages) |
9 February 2011 | Appointment of Iain Mcbride as a director (3 pages) |
31 December 2010 | Statement of capital following an allotment of shares on 8 August 2010
|
31 December 2010 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
31 December 2010 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
31 December 2010 | Statement of capital following an allotment of shares on 8 August 2010
|
31 December 2010 | Statement of capital following an allotment of shares on 8 August 2010
|
6 August 2010 | Incorporation (25 pages) |
6 August 2010 | Incorporation (25 pages) |