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 | 29 August 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 | 29 August 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 | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | shop.flickforkicks.com |
---|---|
Telephone | 07 233931383 |
Telephone region | Mobile |
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 |
2 at £1 | Gareth Christie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,466 |
Cash | £91 |
Current Liabilities | £6,107 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Change of details for Mr Gareth Thomas Christie as a person with significant control on 8 July 2023 (2 pages) |
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
10 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 10 March 2023 (1 page) |
10 October 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
6 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
21 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
21 September 2020 | Director's details changed for Mr Gareth Thomas Christie on 10 January 2020 (2 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
27 January 2020 | Change of details for Mr Gareth Thomas Christie as a person with significant control on 25 January 2020 (2 pages) |
29 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
8 June 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
1 October 2012 | Appointment of Mr Gareth Thomas Christie as a director (2 pages) |
1 October 2012 | Appointment of Mr Gareth Thomas Christie as a director (2 pages) |
30 August 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
30 August 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
30 August 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
30 August 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
30 August 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
30 August 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
29 August 2012 | Incorporation (24 pages) |
29 August 2012 | Incorporation (24 pages) |