5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2019(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Telephone | 01224 730233 |
---|---|
Telephone region | Aberdeen |
Registered Address | C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
70 at £1 | Culter Properties LTD 70.00% Ordinary |
---|---|
20 at £1 | Cameron Mckay 20.00% Ordinary |
10 at £1 | Callum Innes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,894 |
Cash | £16,282 |
Current Liabilities | £37,543 |
Latest Accounts | 29 February 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 March 2021 (3 years ago) |
---|---|
Next Return Due | 15 March 2022 (overdue) |
24 March 2022 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 24 March 2022 (2 pages) |
---|---|
24 March 2022 | Resolutions
|
14 June 2021 | Previous accounting period extended from 28 February 2021 to 31 May 2021 (1 page) |
2 March 2021 | Notification of Jillian Mckay as a person with significant control on 28 May 2019 (2 pages) |
2 March 2021 | Cessation of Cameron Mckay as a person with significant control on 28 May 2019 (1 page) |
2 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
7 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
18 June 2019 | Registered office address changed from 154 North Deeside Road, Peterculter 154 North Deeside Road Peterculter Aberdeenshire AB14 0UD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 18 June 2019 (1 page) |
18 June 2019 | Appointment of Lc Secretaries Limited as a secretary on 11 June 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
2 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to 154 North Deeside Road, Peterculter 154 North Deeside Road Peterculter Aberdeenshire AB14 0UD on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to 154 North Deeside Road, Peterculter 154 North Deeside Road Peterculter Aberdeenshire AB14 0UD on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to 154 North Deeside Road, Peterculter 154 North Deeside Road Peterculter Aberdeenshire AB14 0UD on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|