Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Ms Helen Elizabeth Gannon |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Paul Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183 |
Cash | £23,665 |
Current Liabilities | £37,162 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
12 January 2024 | Change of details for Mr Paul Kelly as a person with significant control on 12 January 2024 (2 pages) |
---|---|
12 January 2024 | Notification of Helen Gannon as a person with significant control on 12 January 2024 (2 pages) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
31 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
22 July 2022 | Change of details for Mr Paul Kelly as a person with significant control on 22 July 2022 (2 pages) |
22 July 2022 | Director's details changed for Mr Paul Kelly on 22 July 2022 (2 pages) |
20 May 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
4 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
5 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
5 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mr Paul Kelly on 1 March 2019 (2 pages) |
8 August 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
7 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page) |
5 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
5 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
6 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
5 September 2017 | Appointment of Ms Helen Elizabeth Gannon as a director on 10 July 2017 (2 pages) |
5 September 2017 | Appointment of Ms Helen Elizabeth Gannon as a director on 10 July 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|