Broughty Ferry
Dundee
Angus
DD5 2JJ
Scotland
Secretary Name | Mr Piers Nicholas Winton |
---|---|
Status | Current |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ Scotland |
Director Name | Mr Oliver Hugh Winton |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 104 St. Margarets Grove Twickenham TW1 1JG |
Registered Address | Angela Campbell 3 Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
85 at £1 | Donald Nicholas Winton 85.00% Ordinary |
---|---|
5 at £1 | Charles Denis Winton 5.00% Ordinary |
5 at £1 | Oliver Hugh Winton 5.00% Ordinary |
5 at £1 | Piers Nicholas Winton 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,618 |
Cash | £64,857 |
Current Liabilities | £213,600 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 2 days from now) |
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
5 October 2022 | Change of details for Mr Donald Nicholas Winton as a person with significant control on 27 September 2022 (2 pages) |
5 October 2022 | Director's details changed for Mr Donald Nicholas Winton on 27 September 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
10 March 2022 | Appointment of Mr Oliver Hugh Winton as a director on 1 March 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 October 2019 | Director's details changed for Mr Donald Nicholas Winton on 23 October 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Registered office address changed from C/O Angela Campbell Benchil Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ Scotland to C/O Angela Campbell 3 Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Dalmunzie Estate Office Spittal O' Glenshee Blairgowrie Perthshire PH10 7QE Scotland to C/O Angela Campbell 3 Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from C/O Angela Campbell Benchil Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ Scotland to C/O Angela Campbell 3 Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Registered office address changed from Dalmunzie Estate Office Spittal O' Glenshee Blairgowrie Perthshire PH10 7QE Scotland to C/O Angela Campbell 3 Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ on 29 April 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 May 2014 | Registered office address changed from Dalmunzie Estate Office Glenshee Blairgowrie Perthshire PH10 7QE on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Dalmunzie Estate Office Glenshee Blairgowrie Perthshire PH10 7QE on 16 May 2014 (1 page) |
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|