Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mrs Joanne Lawrie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(7 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | www.dazl.org.uk |
---|---|
Telephone | 0113 2706903 |
Telephone region | Leeds |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Darin Emslie Lawrie 50.00% Ordinary |
---|---|
50 at £1 | Joanne Louise Lawrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,557 |
Cash | £26,638 |
Current Liabilities | £18,949 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
6 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
18 October 2019 | Director's details changed for Darin Emslie Lawrie on 1 March 2019 (2 pages) |
8 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 June 2019 | Registered office address changed from Strathdeveron House Steven Road Huntly AB54 8SX to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 24 June 2019 (1 page) |
24 June 2019 | Appointment of Mrs Joanne Lawrie as a director on 6 April 2019 (2 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2014 | Director's details changed for Darin Emslie Lawrie on 17 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Darin Emslie Lawrie on 17 November 2014 (2 pages) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Appointment of Darin Emslie Lawrie as a director (2 pages) |
25 November 2011 | Appointment of Darin Emslie Lawrie as a director (2 pages) |
22 November 2011 | Register inspection address has been changed (2 pages) |
22 November 2011 | Register inspection address has been changed (2 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
17 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
17 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
14 November 2011 | Incorporation (21 pages) |
14 November 2011 | Incorporation (21 pages) |