Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mrs Lyndsey Katherine Fraser |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Registered Address | C/O Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Lindsay Fraser 50.00% Ordinary |
---|---|
100 at £1 | Michael John Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264 |
Cash | £10,017 |
Current Liabilities | £23,155 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 2 August 2023 (overdue) |
17 February 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
12 February 2021 | Director's details changed for Mrs Lyndsey Katherine Fraser on 12 February 2021 (2 pages) |
12 February 2021 | Change of details for Mr Michael Fraser as a person with significant control on 12 February 2021 (2 pages) |
31 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
1 August 2016 | Director's details changed for Mrs Lyndsey Katherine Fraser on 1 August 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
1 August 2016 | Director's details changed for Mrs Lyndsey Katherine Fraser on 1 August 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Michael John Fraser on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Michael John Fraser on 29 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 April 2014 | Registered office address changed from the Business Centre, 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 14 Carnbane Drive Broughty Ferry Dundee DD5 3TW Scotland on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 14 Carnbane Drive Broughty Ferry Dundee DD5 3TW Scotland on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from the Business Centre, 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB on 3 April 2014 (1 page) |
3 April 2014 | Director's details changed for Lyndsay Pullen on 3 April 2014 (3 pages) |
3 April 2014 | Director's details changed for Lyndsay Pullen on 3 April 2014 (3 pages) |
3 April 2014 | Registered office address changed from the Business Centre, 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 14 Carnbane Drive Broughty Ferry Dundee DD5 3TW Scotland on 3 April 2014 (1 page) |
3 April 2014 | Director's details changed for Lyndsay Pullen on 3 April 2014 (3 pages) |
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
20 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Appointment of Lyndsay Pullen as a director (3 pages) |
22 November 2011 | Appointment of Lyndsay Pullen as a director (3 pages) |
8 November 2011 | Registered office address changed from 14 Carnbane Drive Broughty Ferry Dundee Angus DD5 3TW United Kingdom on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 14 Carnbane Drive Broughty Ferry Dundee Angus DD5 3TW United Kingdom on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 14 Carnbane Drive Broughty Ferry Dundee Angus DD5 3TW United Kingdom on 8 November 2011 (2 pages) |
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|