Dundee
DD1 3JT
Scotland
Director Name | Mr Angus James Hay |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Andrew McCafferty |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Colin John Kennedy |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 August 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr David Norman Glen |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Registered Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Andrew Mccafferty 33.33% Ordinary |
---|---|
1 at £1 | Angus James Hay 33.33% Ordinary |
1 at £1 | John Paterson Craig 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,943 |
Cash | £43,666 |
Current Liabilities | £382,084 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 6 days from now) |
3 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
3 October 2019 | Notification of a person with significant control statement (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
8 May 2019 | Cessation of John Paterson Craig as a person with significant control on 1 August 2018 (1 page) |
8 May 2019 | Cessation of Angus James Hay as a person with significant control on 1 August 2018 (1 page) |
8 May 2019 | Cessation of Andrew Mccafferty as a person with significant control on 1 August 2018 (1 page) |
15 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
1 August 2018 | Appointment of Mr Colin Kennedy as a director on 1 August 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
30 April 2018 | Sub-division of shares on 23 April 2018 (6 pages) |
30 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 November 2014 | Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
27 November 2014 | Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
16 December 2013 | Registered office address changed from C/O Dc Consulting Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland on 16 December 2013 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
16 December 2013 | Registered office address changed from C/O Dc Consulting Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland on 16 December 2013 (1 page) |
13 May 2013 | Director's details changed for Mr John Paterson Craig on 1 March 2013 (2 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Director's details changed for Mr Angus James Hay on 1 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr John Paterson Craig on 1 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Andrew Mccafferty on 1 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Andrew Mccafferty on 1 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Angus James Hay on 1 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Angus James Hay on 1 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Andrew Mccafferty on 1 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr John Paterson Craig on 1 March 2013 (2 pages) |
25 March 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
25 March 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
15 March 2013 | Registered office address changed from C/O Dc Consulting Stannergate House, 41 Dundee Road West Broughty Ferry Dundee DD5 1NB United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from C/O Dc Consulting Stannergate House, 41 Dundee Road West Broughty Ferry Dundee DD5 1NB United Kingdom on 15 March 2013 (1 page) |
8 May 2012 | Incorporation (23 pages) |
8 May 2012 | Incorporation (23 pages) |