Dunsinane Industrial Estate
Dundee
DD2 3QB
Scotland
Director Name | Mr William Andrew Braid |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 4 Valentine Court Dundee Business Park Dundee DD2 3QB Scotland |
Registered Address | 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | William Andrew Braid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,070 |
Current Liabilities | £15,878 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 February 2024 (overdue) |
10 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
22 February 2021 | Termination of appointment of William Andrew Braid as a director on 25 January 2021 (1 page) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
19 May 2020 | Director's details changed for Mr William Andrew Braid on 8 April 2020 (2 pages) |
19 May 2020 | Cessation of William Andrew Braid as a person with significant control on 8 April 2020 (1 page) |
19 May 2020 | Notification of June Margaret Braid as a person with significant control on 8 April 2020 (2 pages) |
19 May 2020 | Change of details for Mr William Andrew Braid as a person with significant control on 8 April 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
5 December 2018 | Appointment of Ms June Margaret Braid as a director on 3 December 2018 (2 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 April 2018 | Registered office address changed from Panlathy Mill Muirdrum Carnoustie DD7 6LH Scotland to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 11 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from Westby 64 West High Street Forfar Angus DD8 1BJ to Panlathy Mill Muirdrum Carnoustie DD7 6LH on 5 April 2018 (1 page) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
2 March 2012 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
2 March 2012 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
24 February 2012 | Incorporation (21 pages) |
24 February 2012 | Incorporation (21 pages) |