Broughty Ferry
Dundee
DD5 1AN
Scotland
Director Name | Mr Simon Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2013(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Queen Street Broughty Ferry Dundee DD5 1AN Scotland |
Secretary Name | Mr Ian Rodger Johnston |
---|---|
Status | Current |
Appointed | 14 October 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 28 Queen Street Broughty Ferry Dundee DD5 1AN Scotland |
Website | www.westendgarage.net |
---|---|
Email address | [email protected] |
Telephone | 01382 477256 |
Telephone region | Dundee |
Registered Address | 28 Queen Street Broughty Ferry Dundee DD5 1AN Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 4 other UK companies use this postal address |
64k at £1 | James Ewart 80.00% Ordinary |
---|---|
6.4k at £1 | Ian Rodger Johnston 8.00% Ordinary |
6.4k at £1 | Simon Fraser 8.00% Ordinary |
3.2k at £1 | Paul Coghlan 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,198 |
Cash | £2,949 |
Current Liabilities | £572,275 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
7 December 2023 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
15 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
9 June 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
5 December 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
5 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 May 2016 (14 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 May 2016 (14 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 October 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
22 October 2013 | Appointment of Mr Ian Rodger Johnston as a secretary (1 page) |
22 October 2013 | Appointment of Mr Ian Rodger Johnston as a secretary (1 page) |
18 July 2013 | Company name changed west end suzuki LTD\certificate issued on 18/07/13
|
18 July 2013 | Company name changed west end suzuki LTD\certificate issued on 18/07/13
|
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|