Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mrs Vikki June Lawrie |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(5 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
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 | Scott Lawrie 50.00% Ordinary |
---|---|
50 at £1 | Vikki June Lawrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,230 |
Cash | £174 |
Current Liabilities | £44,260 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
18 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
17 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
7 March 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
24 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
19 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
27 July 2020 | Current accounting period extended from 29 February 2020 to 31 July 2020 (1 page) |
19 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
5 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
21 July 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
6 July 2017 | Appointment of Mrs Vikki June Lawrie as a director on 6 April 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Vikki June Lawrie as a director on 6 April 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
24 January 2017 | Director's details changed for Mr Scott Lawrie on 29 June 2016 (2 pages) |
24 January 2017 | Director's details changed for Mr Scott Lawrie on 29 June 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 February 2012 | Incorporation (28 pages) |
6 February 2012 | Incorporation (28 pages) |