Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Miss Roseli Felipi |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 April 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 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 |
66 at £1 | Daniel Kelly 66.00% Ordinary |
---|---|
34 at £1 | H. Grant 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,816 |
Cash | £28,108 |
Current Liabilities | £18,945 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
16 January 2024 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
26 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 31 July 2022 (4 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) |
22 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
22 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
26 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
30 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
16 January 2020 | Appointment of Miss Roseli Felipi as a director on 6 April 2018 (2 pages) |
26 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
6 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 6 February 2019 (1 page) |
6 February 2019 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page) |
27 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
18 July 2018 | Change of details for Mr Daniel Kelly as a person with significant control on 5 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Daniel Kelly on 5 July 2018 (2 pages) |
12 February 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
27 July 2017 | Change of details for Mr Daniel Kelly as a person with significant control on 1 February 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
27 July 2017 | Change of details for Mr Daniel Kelly as a person with significant control on 1 February 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
25 January 2013 | Director's details changed for Mr Daniel Kelly on 14 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Daniel Kelly on 14 December 2012 (2 pages) |
13 July 2012 | Incorporation (28 pages) |
13 July 2012 | Incorporation (28 pages) |