Dundee
DD1 1XA
Scotland
Director Name | Mr Ian James Fergusson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albert Square Dundee DD1 1XA Scotland |
Director Name | Mr Christopher John Grinyer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albert Square Dundee DD1 1XA Scotland |
Secretary Name | Mr Christopher John Grinyer |
---|---|
Status | Current |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Albert Square Dundee DD1 1XA Scotland |
Director Name | Mr Ian Winton Cameron |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albert Square Dundee DD1 1XA Scotland |
Registered Address | 13 Albert Square Dundee DD1 1XA Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Christopher John Grinyer 12.50% G |
---|---|
100 at £1 | Christopher John Grinyer 12.50% H |
100 at £1 | George Patullo Brewster 12.50% A |
100 at £1 | George Patullo Brewster 12.50% B |
100 at £1 | Ian James Fergusson 12.50% C |
100 at £1 | Ian James Fergusson 12.50% D |
100 at £1 | Ian Winton Cameron 12.50% E |
100 at £1 | Ian Winton Cameron 12.50% F |
Year | 2014 |
---|---|
Net Worth | £192,540 |
Cash | £22,887 |
Current Liabilities | £119,496 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
29 January 2014 | Delivered on: 4 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Subjects at 5-6 melville place edinburgh MID61340. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 November 2011 | Delivered on: 2 December 2011 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 queens road aberdeen abn 33353. Outstanding |
21 November 2011 | Delivered on: 25 November 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 March 2024 | Total exemption full accounts made up to 30 November 2023 (9 pages) |
---|---|
14 December 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
22 December 2022 | Termination of appointment of Ian Winton Cameron as a director on 23 September 2021 (1 page) |
22 December 2022 | Confirmation statement made on 15 November 2022 with updates (5 pages) |
17 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
16 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
14 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
23 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 February 2014 | Registration of charge 4113540003 (19 pages) |
4 February 2014 | Registration of charge 4113540003 (19 pages) |
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
14 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (11 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (11 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 November 2011 | Incorporation
|
15 November 2011 | Incorporation
|
15 November 2011 | Incorporation
|