Broughty Ferry
Dundee
Tayside
DD5 1AJ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 11 Dudhope Terrace Dundee DD3 6TS Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
30 at £1 | Declan Noble 30.00% Ordinary |
---|---|
30 at £1 | Tegan Noble 30.00% Ordinary |
25 at £1 | Marcus Noble 25.00% Ordinary |
15 at £1 | Angela Noble 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382 |
Cash | £62 |
Current Liabilities | £60,458 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
13 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
2 March 2023 | Director's details changed for Mr Marcus Noble on 28 February 2023 (2 pages) |
2 March 2023 | Change of details for Mr Marcus Joseph Noble as a person with significant control on 28 February 2023 (2 pages) |
2 March 2023 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ to 11 Dudhope Terrace Dundee DD3 6TS on 2 March 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (16 pages) |
2 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (16 pages) |
2 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (16 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Appointment of Mr Marcus Noble as a director (3 pages) |
12 March 2012 | Appointment of Mr Marcus Noble as a director (3 pages) |
7 March 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
7 March 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
7 March 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
7 March 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
7 March 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
2 March 2012 | Incorporation (24 pages) |
2 March 2012 | Incorporation (24 pages) |