Dundee
Angus
DD1 3JT
Scotland
Director Name | Mrs Susan Joy Anderson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 December 2022) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Robert David Wilkie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9/14 The Pavillion Bangholm Terrace Edinburgh EH3 5QN Scotland |
Director Name | Alan Stewart McIntosh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2016) |
Role | Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA Scotland |
Registered Address | River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Robert Wilkie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,997 |
Cash | £6,085 |
Current Liabilities | £25,250 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
---|---|
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
9 September 2020 | Appointment of Mrs Susan Joy Anderson as a director on 9 September 2020 (2 pages) |
7 September 2020 | Registered office address changed from Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE Scotland to 29/13 Cameron March Edinburgh EH16 5XG on 7 September 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA to PO Box KY1 3WE Suite 3a Elizabeth House Barclay Court, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3WE on 12 June 2018 (1 page) |
12 June 2018 | Notification of Robert Wilkie as a person with significant control on 20 September 2017 (2 pages) |
12 June 2018 | Registered office address changed from PO Box KY1 3WE Suite 3a Elizabeth House Barclay Court, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3WE Scotland to Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE on 12 June 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 November 2017 | Cessation of David Mckeown as a person with significant control on 6 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Cessation of David Mckeown as a person with significant control on 19 September 2017 (1 page) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
1 September 2016 | Appointment of Mr Robert Wilkie as a director on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Alan Stewart Mcintosh as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Alan Stewart Mcintosh as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Robert Wilkie as a director on 31 August 2016 (2 pages) |
29 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
29 October 2014 | Termination of appointment of Robert David Wilkie as a director on 10 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Robert David Wilkie as a director on 10 October 2014 (2 pages) |
2 October 2014 | Resolutions
|
2 October 2014 | Company name changed bob wilkie construction LTD.\certificate issued on 02/10/14
|
2 October 2014 | Company name changed bob wilkie construction LTD.\certificate issued on 02/10/14
|
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register inspection address has been changed from Flat 9 14 the Pavilion Bangholm Terrace Edinburgh EH3 5QN (1 page) |
21 January 2014 | Register inspection address has been changed from Flat 9 14 the Pavilion Bangholm Terrace Edinburgh EH3 5QN (1 page) |
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 January 2014 | Appointment of Alan Stewart Mcintosh as a director (3 pages) |
20 January 2014 | Appointment of Alan Stewart Mcintosh as a director (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
8 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Registered office address changed from Flat 9 14 the Pavilion Bangholm Terrace Edinburgh EH3 5QN United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from Flat 9 14 the Pavilion Bangholm Terrace Edinburgh EH3 5QN United Kingdom on 22 February 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 January 2012 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE (1 page) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE (1 page) |
20 January 2012 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
8 April 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
8 April 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
14 February 2011 | Register inspection address has been changed (2 pages) |
14 February 2011 | Appointment of Mr Robert David Wilkie as a director (3 pages) |
14 February 2011 | Register inspection address has been changed (2 pages) |
14 February 2011 | Appointment of Mr Robert David Wilkie as a director (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
12 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
12 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
10 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
10 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
5 January 2011 | Incorporation (22 pages) |
5 January 2011 | Incorporation (22 pages) |