Broughty Ferry
Dundee
DD5 3GH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | C/O Panmure Dental Care 150 Lawers Drive Broughty Ferry Dundee DD5 3UP Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,728 |
Cash | £1,497 |
Current Liabilities | £10,769 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
28 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
---|---|
4 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
7 February 2011 | Appointment of Patrick Allan Stuart Mcclelland as a director (2 pages) |
7 February 2011 | Register(s) moved to registered inspection location (1 page) |
7 February 2011 | Register(s) moved to registered inspection location (1 page) |
7 February 2011 | Appointment of Patrick Allan Stuart Mcclelland as a director (2 pages) |
7 February 2011 | Register inspection address has been changed (1 page) |
7 February 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
27 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
27 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
27 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
24 January 2011 | Incorporation (22 pages) |
24 January 2011 | Incorporation (22 pages) |