Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director Name | Mr Ian Richard Worf |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 5th Floor 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Baltic Works Annfield Road Dundee DD1 5JH Scotland |
Director Name | Mr Malcolm Moir |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Director Name | Mr Martin Hardwick Wigglesworth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 February 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 7a Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | 4 other UK companies use this postal address |
646.8k at £1 | Malcolm Moir 79.35% Ordinary |
---|---|
168.3k at £1 | Martin Hardwick Wigglesworth 20.65% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,311,641 |
Gross Profit | £2,625,856 |
Net Worth | £2,086,724 |
Cash | £1,432,837 |
Current Liabilities | £1,834,165 |
Latest Accounts | 2 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
7 February 2018 | Delivered on: 13 February 2018 Persons entitled: Malcolm Moir and Martin Hardwick Wigglesworth Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Outstanding |
---|---|
7 February 2018 | Delivered on: 13 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
7 February 2018 | Delivered on: 13 February 2018 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Group of companies' accounts made up to 30 November 2019 (26 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
31 July 2019 | Group of companies' accounts made up to 30 November 2018 (27 pages) |
27 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
29 June 2018 | Group of companies' accounts made up to 30 November 2017 (25 pages) |
16 May 2018 | Appointment of Morton Fraser Secretaries Limited as a secretary on 1 May 2018 (2 pages) |
20 February 2018 | Alterations to floating charge SC4574510001 (37 pages) |
20 February 2018 | Alterations to floating charge SC4574510002 (37 pages) |
20 February 2018 | Appointment of Mr Ian Richard Worf as a director on 7 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Ian James Tatnell as a director on 7 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Martin Hardwick Wigglesworth as a director on 7 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Malcolm Moir as a director on 7 February 2018 (2 pages) |
15 February 2018 | Notification of Worell Ltd as a person with significant control on 7 February 2018 (4 pages) |
15 February 2018 | Cessation of Malcolm Moir as a person with significant control on 7 February 2018 (3 pages) |
15 February 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
13 February 2018 | Registration of charge SC4574510003, created on 7 February 2018 (14 pages) |
13 February 2018 | Registration of charge SC4574510002, created on 7 February 2018 (8 pages) |
13 February 2018 | Registration of charge SC4574510001, created on 7 February 2018 (10 pages) |
12 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
26 July 2017 | Group of companies' accounts made up to 30 November 2016 (29 pages) |
26 July 2017 | Group of companies' accounts made up to 30 November 2016 (29 pages) |
28 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
19 June 2016 | Group of companies' accounts made up to 30 November 2015 (28 pages) |
19 June 2016 | Group of companies' accounts made up to 30 November 2015 (28 pages) |
15 February 2016 | Register inspection address has been changed to 6th Floor 145 st Vincent Street Glasgow G2 5JF (1 page) |
15 February 2016 | Register inspection address has been changed to 6th Floor 145 st Vincent Street Glasgow G2 5JF (1 page) |
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
19 May 2015 | Group of companies' accounts made up to 30 November 2014 (30 pages) |
19 May 2015 | Group of companies' accounts made up to 30 November 2014 (30 pages) |
7 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
19 June 2014 | Group of companies' accounts made up to 30 November 2013 (30 pages) |
19 June 2014 | Group of companies' accounts made up to 30 November 2013 (30 pages) |
17 June 2014 | Previous accounting period shortened from 30 November 2014 to 30 November 2013 (1 page) |
17 June 2014 | Previous accounting period shortened from 30 November 2014 to 30 November 2013 (1 page) |
1 May 2014 | Resolutions
|
1 May 2014 | Resolutions
|
18 December 2013 | Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page) |
18 December 2013 | Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page) |
20 November 2013 | Statement of capital on 20 November 2013
|
20 November 2013 | Statement of capital on 20 November 2013
|
18 November 2013 | Solvency statement dated 08/11/13 (1 page) |
18 November 2013 | Resolutions
|
18 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
18 November 2013 | Solvency statement dated 08/11/13 (1 page) |
18 November 2013 | Statement by directors (1 page) |
18 November 2013 | Resolutions
|
18 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
18 November 2013 | Statement by directors (1 page) |
6 November 2013 | Registered office address changed from Baltic Works Annfield Road Dundee DD1 5JH Scotland on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Baltic Works Annfield Road Dundee DD1 5JH Scotland on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Baltic Works Annfield Road Dundee DD1 5JH Scotland on 6 November 2013 (1 page) |
23 October 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
23 October 2013 | Termination of appointment of Morton Fraser Secretary Limited as a secretary (1 page) |
23 October 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
23 October 2013 | Appointment of Mr Martin Hardwick Wigglesworth as a director (2 pages) |
23 October 2013 | Appointment of Mr Malcolm Moir as a director (2 pages) |
23 October 2013 | Appointment of Mr Malcolm Moir as a director (2 pages) |
23 October 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Termination of appointment of Austin Flynn as a director (1 page) |
23 October 2013 | Termination of appointment of Morton Fraser Secretary Limited as a secretary (1 page) |
23 October 2013 | Termination of appointment of Austin Flynn as a director (1 page) |
23 October 2013 | Appointment of Mr Martin Hardwick Wigglesworth as a director (2 pages) |
7 October 2013 | Company name changed lister square (no. 180) LIMITED\certificate issued on 07/10/13
|
7 October 2013 | Company name changed lister square (no. 180) LIMITED\certificate issued on 07/10/13
|
22 August 2013 | Incorporation
|
22 August 2013 | Incorporation
|