Dundee
DD1 3JT
Scotland
Director Name | Ms Jade Emma Jack |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Montgomery Way Almond Park Musselburgh Midlothian EH21 7BF Scotland |
Website | teviotprintshop.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6503015 |
Telephone region | Edinburgh |
Registered Address | Begbies Traynor, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
1 at £1 | Trevor Spence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,298 |
Cash | £3,920 |
Current Liabilities | £7,307 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 18 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 2 December 2021 (overdue) |
28 September 2016 | Delivered on: 15 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Commercial property at 51 calton road, edinburgh. MID171098. Outstanding |
---|---|
26 April 2016 | Delivered on: 4 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 August 2021 | Resolutions
|
---|---|
20 August 2021 | Registered office address changed from 24 Montgomery Way Almond Park Musselburgh Midlothian EH21 7BF Scotland to Begbies Traynor, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 20 August 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
3 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
15 October 2016 | Registration of charge SC4639370002, created on 28 September 2016 (8 pages) |
15 October 2016 | Registration of charge SC4639370002, created on 28 September 2016 (8 pages) |
4 May 2016 | Registration of charge SC4639370001, created on 26 April 2016 (7 pages) |
4 May 2016 | Registration of charge SC4639370001, created on 26 April 2016 (7 pages) |
2 March 2016 | Registered office address changed from 26/5 Fleming Place Edinburgh Midlothian EH7 6GY to 24 Montgomery Way Almond Park Musselburgh Midlothian EH21 7BF on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Ms Jade Emma Jack as a director on 1 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from 26/5 Fleming Place Edinburgh Midlothian EH7 6GY to 24 Montgomery Way Almond Park Musselburgh Midlothian EH21 7BF on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Ms Jade Emma Jack as a director on 1 March 2016 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
29 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
24 February 2014 | Registered office address changed from 26/5 Fleming Place Edinburgh Midl;Othian EH7 6GY Scotland on 24 February 2014 (2 pages) |
24 February 2014 | Registered office address changed from 26/5 Fleming Place Edinburgh Midl;Othian EH7 6GY Scotland on 24 February 2014 (2 pages) |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|