Dundee
DD1 3JT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 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 | Jennifer MacDonald |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 May 2011(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Oxenfoord Farm Cottages Pathhead, Ford Midlothian EH37 5KY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
11 at £1 | Michael Blackwood 55.00% Ordinary |
---|---|
9 at £1 | Jennifer Macdonald 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£142,910 |
Current Liabilities | £215,053 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 June 2018 | Delivered on: 7 June 2018 Persons entitled: Excel-a-Rate Business Services Limited Classification: A registered charge Outstanding |
---|---|
30 July 2013 | Delivered on: 6 August 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
11 September 2019 | Appointment of Mr John Blackwood as a director on 11 September 2019 (2 pages) |
11 September 2019 | Termination of appointment of Jennifer Macdonald as a director on 11 September 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
16 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
7 June 2018 | Registration of charge SC3970270002, created on 6 June 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
19 December 2017 | Registered office address changed from 42 Boggs Holdings Pencaitland Tranent East Lothian EH34 5BJ Scotland to 1 Oxenfoord Home Farm Pathhead Midlothian EH37 5TY on 19 December 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Registered office address changed from Glenorchy House 15 Glenorchy Road North Berwick EH39 4PE to 42 Boggs Holdings Pencaitland Tranent East Lothian EH34 5BJ on 27 May 2016 (1 page) |
27 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Registered office address changed from Glenorchy House 15 Glenorchy Road North Berwick EH39 4PE to 42 Boggs Holdings Pencaitland Tranent East Lothian EH34 5BJ on 27 May 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 August 2013 | Registration of charge 3970270001 (20 pages) |
6 August 2013 | Registration of charge 3970270001 (20 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages) |
14 February 2012 | Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages) |
16 May 2011 | Appointment of Jennifer Macdonald as a director (2 pages) |
16 May 2011 | Appointment of Jennifer Macdonald as a director (2 pages) |
11 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 April 2011 | Incorporation (23 pages) |
5 April 2011 | Incorporation (23 pages) |