Broughty Ferry
Dundee
Tayside
DD5 1AJ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50 at £1 | G O Automatics LTD 50.00% Ordinary |
---|---|
40 at £1 | Kenneth Laing 40.00% Ordinary |
10 at £1 | Jill Laing 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,753 |
Cash | £51 |
Current Liabilities | £4,681 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 9 August 2023 (overdue) |
30 May 2023 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ to 31 Charlotte Square Edinburgh EH2 4ET on 30 May 2023 (2 pages) |
---|---|
23 May 2023 | Resolutions
|
12 January 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
29 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
30 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
8 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
13 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
3 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
3 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
2 August 2011 | Appointment of Mr Kenneth Mcintyre Laing as a director (2 pages) |
2 August 2011 | Appointment of Mr Kenneth Mcintyre Laing as a director (2 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
26 July 2011 | Incorporation (24 pages) |
26 July 2011 | Incorporation (24 pages) |