Dundee
DD4 0QQ
Scotland
Director Name | Mrs Tracey Elizabeth Macaulay |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Klein Brak Lodge Finavon Forfar DD8 3PW Scotland |
Secretary Name | Tracey Elizabeth Macaulay |
---|---|
Status | Current |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Klein Brak Lodge Finavon Forfar DD8 3PW Scotland |
Director Name | Mr Errol Johnston Lawrie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Strangs Ley Forfar DD8 2ED Scotland |
Registered Address | Orchardbank Industrial Estate Forfar DD8 1TD Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | Errol Johnston Lawrie 9.72% Ordinary F |
---|---|
3.3k at £1 | William Gordon Beattie 45.15% Ordinary A |
2.5k at £1 | Tracey Elizabeth Macaulay 35.13% Ordinary B |
240 at £1 | Alfie Alan Macaulay 3.33% Ordinary E |
240 at £1 | Charles Mark Macaulay 3.33% Ordinary D |
240 at £1 | Hannah Mary Macaulay 3.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£18,570 |
Cash | £110,190 |
Current Liabilities | £416,573 |
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 | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 4 weeks from now) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with updates (7 pages) |
17 January 2018 | Notification of William Gordon Beattie as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Notification of William Gordon Beattie as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 May 2017 | Termination of appointment of Errol Johnston Lawrie as a director on 31 March 2017 (2 pages) |
13 May 2017 | Termination of appointment of Errol Johnston Lawrie as a director on 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
18 April 2012 | Register inspection address has been changed (2 pages) |
18 April 2012 | Register inspection address has been changed (2 pages) |
26 March 2012 | Incorporation (29 pages) |
26 March 2012 | Incorporation (29 pages) |