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 | 03 August 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 | 03 August 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 | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.newrockdirect.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 206811871 |
Telephone region | Mobile |
Registered Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Karen Girdwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,293 |
Cash | £10,825 |
Current Liabilities | £11,051 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
---|---|
25 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 October 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (6 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Appointment of Mrs Karen Girdwood as a director (2 pages) |
5 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
3 August 2011 | Incorporation (24 pages) |