Dundee
DD1 3JT
Scotland
Director Name | Mr Michael Alexander Bain |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aulton Farm Auchattie Banchory Aberdeenshire AB31 6PT Scotland |
Website | deesidebrewery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01339 883777 |
Telephone region | Aboyne / Ballater |
Registered Address | Begbies Traynor, River Court, 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
100 at £1 | Michael Bain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,982 |
Current Liabilities | £89,429 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 23 August 2022 (overdue) |
1 October 2012 | Delivered on: 4 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
22 March 2022 | Resolutions
|
---|---|
22 March 2022 | Registered office address changed from Marywell Commercial Park Portlethen Aberdeen AB12 4SB Scotland to Begbies Traynor, River Court, 5 West Victoria Dock Road Dundee DD1 3JT on 22 March 2022 (2 pages) |
1 March 2022 | Termination of appointment of Michael Alexander Bain as a director on 1 March 2022 (1 page) |
24 February 2022 | Appointment of Mr Garry James Falconer as a director on 21 February 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
8 January 2021 | Registered office address changed from The Steading Lochton of Leys Banchory AB31 5QB Scotland to Marywell Commercial Park Portlethen Aberdeen AB12 4SB on 8 January 2021 (1 page) |
13 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
15 June 2020 | Satisfaction of charge 1 in full (1 page) |
16 April 2020 | Register(s) moved to registered inspection location 71 Charleston Road North Cove Aberdeen AB12 3SZ (1 page) |
16 April 2020 | Register inspection address has been changed to 71 Charleston Road North Cove Aberdeen AB12 3SZ (1 page) |
16 April 2020 | Registered office address changed from 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland to The Steading Lochton of Leys Banchory AB31 5QB on 16 April 2020 (1 page) |
21 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
12 November 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
30 August 2019 | Registered office address changed from 22 Dee Street Banchory AB31 5st Scotland to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 30 August 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
17 September 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
15 June 2018 | Resolutions
|
11 May 2018 | Registered office address changed from The Steading Lochton of Leys Banchory Kincardineshire AB31 5QB Scotland to 22 Dee Street Banchory AB31 5st on 11 May 2018 (1 page) |
19 March 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
7 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 May 2016 | Registered office address changed from 3 Grove Lane Thurso Caithness KW14 8AE to The Steading Lochton of Leys Banchory Kincardineshire AB31 5QB on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 3 Grove Lane Thurso Caithness KW14 8AE to The Steading Lochton of Leys Banchory Kincardineshire AB31 5QB on 23 May 2016 (1 page) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 February 2015 | Registered office address changed from 5 Carden Place Aberdeen AB10 1UT to 3 Grove Lane Thurso Caithness KW14 8AE on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from 5 Carden Place Aberdeen AB10 1UT to 3 Grove Lane Thurso Caithness KW14 8AE on 24 February 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 July 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
17 July 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
5 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Registered office address changed from Deeside Activity Park Dess Aboyne Aberdeenshire AB34 5BD United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Deeside Activity Park Dess Aboyne Aberdeenshire AB34 5BD United Kingdom on 18 January 2013 (1 page) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 January 2012 | Incorporation (21 pages) |
13 January 2012 | Incorporation (21 pages) |