Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mrs Amanda Simms |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(4 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF 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 |
50 at £1 | Amanda Simms 50.00% Ordinary |
---|---|
50 at £1 | Joseph Jeremy Simms 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £8,497 |
Current Liabilities | £11,795 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
8 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
16 February 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
3 February 2023 | Director's details changed for Mrs Amanda Simms on 1 October 2022 (2 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) |
15 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
25 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr Joseph Jeremy Simms on 1 March 2019 (2 pages) |
13 February 2020 | Director's details changed for Mrs Amanda Simma on 13 February 2020 (2 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
6 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 September 2018 | Appointment of Mrs Amanda Simma as a director on 6 April 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
20 February 2018 | Change of details for Mr Joseph Jeremy Simms as a person with significant control on 29 August 2017 (2 pages) |
20 February 2018 | Director's details changed for Mr Joseph Jeremy Simms on 20 February 2018 (2 pages) |
20 February 2018 | Change of details for Mrs Amanda Simms as a person with significant control on 29 August 2016 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Registered office address changed from 4 Albert Street Abredeen AB25 1XQ to 4 Albert Street Aberdeen AB25 1XQ on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4 Albert Street Abredeen AB25 1XQ to 4 Albert Street Aberdeen AB25 1XQ on 24 November 2015 (1 page) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2013 | Incorporation (28 pages) |
12 March 2013 | Incorporation (28 pages) |