Dundee
Angus
DD1 3HY
Scotland
Director Name | Mr Christiaan Richard David Van Der Kuyl |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Water's Edge Camperdown Street Dundee Angus DD1 3HY Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2013(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Miss Rosalind Mary Lowrie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Charity Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 21 High Street East Linton East Lothian EH40 3AA Scotland |
Director Name | Ms Heather Lyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Balmyle Road Broughty Ferry Dundee DD5 1JJ Scotland |
Registered Address | Blackadders 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Heather Lyle 5.00% Ordinary |
---|---|
5 at £1 | Rosalind Mary Lowrie 5.00% Ordinary |
45 at £1 | Christiaan Richard David Van Der Kuyl 45.00% Ordinary |
45 at £1 | Patrick Burns 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,556,947 |
Cash | £2,551,005 |
Current Liabilities | £2,009,574 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (3 weeks from now) |
30 October 2020 | Full accounts made up to 31 October 2019 (21 pages) |
---|---|
14 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 31 October 2018 (19 pages) |
11 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
11 April 2019 | Director's details changed for Mr Patrick Burns on 11 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Mr Christiaan Richard David Van Der Kuyl on 11 April 2019 (2 pages) |
31 July 2018 | Full accounts made up to 31 October 2017 (20 pages) |
6 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
24 July 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
24 July 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 March 2016 | Company name changed 4J technologies LTD\certificate issued on 24/03/16
|
24 March 2016 | Company name changed 4J technologies LTD\certificate issued on 24/03/16
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 December 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
2 December 2014 | Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
2 December 2014 | Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
7 November 2014 | Director's details changed for Mr Christian Richard David Van Der Kuyl on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Christian Richard David Van Der Kuyl on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Christian Richard David Van Der Kuyl on 7 November 2014 (2 pages) |
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 April 2013 | Termination of appointment of Rosalind Lowrie as a director (1 page) |
5 April 2013 | Termination of appointment of Rosalind Lowrie as a director (1 page) |
5 April 2013 | Termination of appointment of Heather Lyle as a director (1 page) |
5 April 2013 | Termination of appointment of Heather Lyle as a director (1 page) |
5 April 2013 | Incorporation (26 pages) |
5 April 2013 | Incorporation (26 pages) |