Dundee
DD3 6TS
Scotland
Director Name | Mr George Paterson McLeod |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Findlays 11 Dudhope Terrace Dundee DD3 6TS Scotland |
Secretary Name | Mrs Linda Fraser McLeod |
---|---|
Status | Current |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Findlays 11 Dudhope Terrace Dundee DD3 6TS Scotland |
Registered Address | Findlays 11 Dudhope Terrace Dundee DD3 6TS Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Fraser Ogston 50.00% Ordinary |
---|---|
1 at £1 | Mr George Mcleod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,715 |
Current Liabilities | £213,792 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (9 months from now) |
3 October 2016 | Delivered on: 6 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 36 south street, st. Andrews, fife FFE112338. Outstanding |
---|---|
22 September 2016 | Delivered on: 28 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 September 2016 | Delivered on: 15 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 2 lawhead school house, lawhead school wynd, st andrews, fife. FFE88483. Outstanding |
23 December 2014 | Delivered on: 6 January 2015 Persons entitled: George Paterson Mcleod Classification: A registered charge Particulars: Carnview, lawhead primary school, strathkinness low road, st andrews. Outstanding |
1 December 2014 | Delivered on: 5 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Carnview, lawhead primary school, strathkinness, low road, st andrews FFE88483. Outstanding |
12 November 2014 | Delivered on: 24 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 June 2017 | Notification of Linda Fraser Mcleod as a person with significant control on 18 June 2017 (2 pages) |
---|---|
29 June 2017 | Notification of Fraser Ralph Ogston as a person with significant control on 18 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
20 June 2017 | Secretary's details changed for Miss Linda Alexander on 15 June 2017 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 October 2016 | Registration of charge SC4525430006, created on 3 October 2016 (7 pages) |
28 September 2016 | Registration of charge SC4525430005, created on 22 September 2016 (17 pages) |
15 September 2016 | Registration of charge SC4525430004, created on 10 September 2016 (7 pages) |
14 September 2016 | Satisfaction of charge SC4525430001 in full (1 page) |
9 September 2016 | Satisfaction of charge SC4525430003 in full (4 pages) |
9 September 2016 | Satisfaction of charge SC4525430002 in full (4 pages) |
12 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
31 March 2015 | Secretary's details changed for Miss Linda Alexander on 13 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 18 Old St. Andrews Road Guardbridge St. Andrews Fife KY16 0UD to The Oaks Balone St Andrews Fife KY16 8NS on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mr George Mcleod on 13 March 2015 (2 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 January 2015 | Registration of charge SC4525430003, created on 23 December 2014 (6 pages) |
5 December 2014 | Registration of charge SC4525430002, created on 1 December 2014 (6 pages) |
5 December 2014 | Registration of charge SC4525430002, created on 1 December 2014 (6 pages) |
24 November 2014 | Registration of charge SC4525430001, created on 12 November 2014 (5 pages) |
23 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 June 2013 | Incorporation
|