Fowlis
Dundee
DD2 5JH
Scotland
Director Name | Mrs June Margaret Keddie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Berryhill Fowlis Dundee DD2 5JH Scotland |
Secretary Name | Mr David John Keddie |
---|---|
Status | Current |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Berryhill Fowlis Dundee DD2 5JH Scotland |
Website | davidkeddie.co.uk |
---|---|
Telephone | 01382 561616 |
Telephone region | Dundee |
Registered Address | Unit 2, Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
152 at £1 | David John Keddie 38.00% Ordinary A |
---|---|
100 at £1 | Alice Grace Jessie Keddie 25.00% Ordinary D |
100 at £1 | Calum Jacob Keddie 25.00% Ordinary C |
48 at £1 | June Margaret Keddie 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £181,425 |
Cash | £178,010 |
Current Liabilities | £30,937 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
22 October 2020 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
---|---|
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
8 August 2019 | Registered office address changed from 20 Berryhill Fowlis Dundee DD2 5JH Scotland to Unit 2, Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 8 August 2019 (1 page) |
12 July 2019 | Registered office address changed from Unit 2 Prospect House Gemini Crescent Dundee Technology Park Dundee Tayside DD2 1TY to 20 Berryhill Fowlis Dundee DD2 5JH on 12 July 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
10 May 2018 | Change of details for Mr David John Keddie as a person with significant control on 25 April 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
10 May 2018 | Change of details for Mrs June Margaret Keddie as a person with significant control on 25 April 2018 (2 pages) |
10 August 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
10 August 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
15 June 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
10 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 September 2015 | Purchase of own shares. (3 pages) |
7 September 2015 | Cancellation of shares. Statement of capital on 28 July 2015
|
7 September 2015 | Purchase of own shares. (3 pages) |
7 September 2015 | Change of share class name or designation (2 pages) |
7 September 2015 | Change of share class name or designation (2 pages) |
7 September 2015 | Cancellation of shares. Statement of capital on 28 July 2015
|
26 August 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
11 April 2014 | Registered office address changed from Unit 25 Prospect House Prospect Business Centre Gemini Crescent, Dundee Technology Park Dundee DD2 1TY United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from Unit 25 Prospect House Prospect Business Centre Gemini Crescent, Dundee Technology Park Dundee DD2 1TY United Kingdom on 11 April 2014 (1 page) |
7 October 2013 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
7 October 2013 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
7 October 2013 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
7 June 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Registered office address changed from 20 Berryhill Fowlis Dundee DD2 5JH United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 20 Berryhill Fowlis Dundee DD2 5JH United Kingdom on 15 November 2012 (1 page) |
12 October 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
12 October 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
12 October 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
2 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
2 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Statement of capital following an allotment of shares on 24 August 2011
|
3 April 2012 | Statement of capital following an allotment of shares on 24 August 2011
|
26 May 2011 | Current accounting period shortened from 31 May 2012 to 5 April 2012 (3 pages) |
26 May 2011 | Current accounting period shortened from 31 May 2012 to 5 April 2012 (3 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Current accounting period shortened from 31 May 2012 to 5 April 2012 (3 pages) |
26 May 2011 | Resolutions
|
10 May 2011 | Incorporation (25 pages) |
10 May 2011 | Incorporation (25 pages) |