Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mrs Tracy McKenzie |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(5 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Scott Michael Mckenzie 50.00% Ordinary |
---|---|
50 at £1 | Tracy Mckenzie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £545 |
Cash | £23,704 |
Current Liabilities | £28,594 |
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 | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
18 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
13 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
21 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
4 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
25 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr Scott Michael Mckenzie on 1 March 2019 (2 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
5 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 5 February 2019 (1 page) |
18 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 August 2017 | Director's details changed for Mr Scott Michael Mckenzie on 25 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mrs Tracy Mckenzie on 25 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Scott Michael Mckenzie on 25 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mrs Tracy Mckenzie on 25 August 2017 (2 pages) |
29 August 2017 | Change of details for Mrs Tracy Mckenzie as a person with significant control on 25 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr Scott Michael Mckenzie as a person with significant control on 25 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr Scott Michael Mckenzie as a person with significant control on 25 August 2017 (2 pages) |
29 August 2017 | Change of details for Mrs Tracy Mckenzie as a person with significant control on 25 August 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
30 December 2016 | Appointment of Mrs Tracy Mckenzie as a director on 6 April 2016 (2 pages) |
30 December 2016 | Appointment of Mrs Tracy Mckenzie as a director on 6 April 2016 (2 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
17 March 2011 | Director's details changed for Mr Scott Michael Mackenzie on 11 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Scott Michael Mackenzie on 11 March 2011 (2 pages) |
11 March 2011 | Incorporation (28 pages) |
11 March 2011 | Incorporation (28 pages) |