Dundee
DD1 5AJ
Scotland
Registered Address | 16 Gordon Square Dundee DD3 6BY Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Angus William Cruickshank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£776 |
Cash | £759 |
Current Liabilities | £225,428 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
10 November 2021 | Delivered on: 17 November 2021 Persons entitled: P&G Investments Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming cath rennies, mattocks road, wellbank, DD5 3PJ and being the whole subjects registered in the land register of scotland under title number ANG65180. Outstanding |
---|---|
19 January 2021 | Delivered on: 27 January 2021 Persons entitled: P&G Investments Limited Classification: A registered charge Particulars: Ground floor flat 44 court street, dundee being the subjects registered in the land register of scotland under title number ANG58745. Outstanding |
10 December 2019 | Delivered on: 19 December 2019 Persons entitled: P&G Investments Limited Classification: A registered charge Particulars: Flat 1/2 24 forest park road, dundee registered under title number ANG17819. Outstanding |
28 December 2017 | Delivered on: 13 January 2018 Persons entitled: David Donald Corbett Morrison Classification: A registered charge Particulars: Southmost of the two dwellinghouses with attics and internal stair leaading to the said attics on the third and top floors of the tenement number five blackness avenue, dundee with the coal cellar. ANG50358. Outstanding |
25 February 2021 | Micro company accounts made up to 29 February 2020 (2 pages) |
---|---|
27 January 2021 | Registration of charge SC4700610003, created on 19 January 2021 (4 pages) |
11 January 2021 | Satisfaction of charge SC4700610002 in full (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 February 2020 | Change of details for Mr Angus William Cruickshank as a person with significant control on 18 February 2019 (2 pages) |
20 February 2020 | Change of details for Mr Christopher Kenneth Cruickshank as a person with significant control on 1 March 2019 (2 pages) |
20 February 2020 | Change of details for Max Cruickshank as a person with significant control on 1 March 2019 (2 pages) |
20 February 2020 | Change of details for Mr Christopher Kenneth Cruickshank as a person with significant control on 1 March 2019 (2 pages) |
20 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge SC4700610002, created on 10 December 2019 (6 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
29 November 2019 | Satisfaction of charge SC4700610001 in full (4 pages) |
5 March 2019 | Notification of Max Cruickshank as a person with significant control on 28 February 2019 (2 pages) |
5 March 2019 | Change of details for Mr Angus William Cruickshank as a person with significant control on 28 February 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
5 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
5 March 2019 | Notification of Christopher Kenneth Cruickshank as a person with significant control on 28 February 2019 (2 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
13 January 2018 | Registration of charge SC4700610001, created on 28 December 2017 (6 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|