Dundee
Angus
DD3 8LX
Scotland
Director Name | Dr Marie Cashley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Chiropractor |
Country of Residence | United Kingdom |
Correspondence Address | Inchgarth House Forfar Angus DD8 1PU Scotland |
Secretary Name | Dr Marie Cashley |
---|---|
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Inchgarth House Forfar Angus DD8 1PU Scotland |
Registered Address | 26 Sherbrook Crescent Dundee Angus DD3 8LX Scotland |
---|---|
Constituency | Dundee West |
Ward | Strathmartine |
1 at £1 | Dr Marie Cashley 50.00% Ordinary |
---|---|
1 at £1 | Dr Mark Andrew Peter Cashley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,507 |
Cash | £156,259 |
Current Liabilities | £271,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
22 September 2014 | Delivered on: 23 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
7 December 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
10 October 2017 | Cessation of The Executors of the Late Marie Cashley as a person with significant control on 1 June 2017 (1 page) |
10 October 2017 | Change of details for Dr Mark Andrew Peter Cashley as a person with significant control on 1 June 2017 (2 pages) |
10 October 2017 | Cessation of The Executors of the Late Marie Cashley as a person with significant control on 1 June 2017 (1 page) |
10 October 2017 | Change of details for Dr Mark Andrew Peter Cashley as a person with significant control on 1 June 2017 (2 pages) |
13 September 2017 | Termination of appointment of Marie Cashley as a secretary on 15 May 2017 (1 page) |
13 September 2017 | Termination of appointment of Marie Cashley as a director on 15 May 2017 (1 page) |
13 September 2017 | Change of details for Dr Marie Cashley as a person with significant control on 16 May 2017 (2 pages) |
13 September 2017 | Change of details for Dr Marie Cashley as a person with significant control on 16 May 2017 (2 pages) |
13 September 2017 | Termination of appointment of Marie Cashley as a secretary on 15 May 2017 (1 page) |
13 September 2017 | Termination of appointment of Marie Cashley as a director on 15 May 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 September 2014 | Registration of charge SC3872320001, created on 22 September 2014 (7 pages) |
23 September 2014 | Registration of charge SC3872320001, created on 22 September 2014 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
29 February 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
18 November 2011 | Registered office address changed from Westby 64 West High Street Forfar Tayside DD8 1BJ United Kingdom on 18 November 2011 (2 pages) |
18 November 2011 | Registered office address changed from Westby 64 West High Street Forfar Tayside DD8 1BJ United Kingdom on 18 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Incorporation (24 pages) |
18 October 2010 | Incorporation (24 pages) |