Dundee
DD1 1HN
Scotland
Director Name | Mr Andrew Hugh Watt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 17 Whytecauseway Kirkcaldy Fife KY1 1XF Scotland |
Secretary Name | Shirley Watt |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Whytecauseway Kirkcaldy Fife KY1 1XF Scotland |
Website | www.s1homes.com |
---|
Registered Address | India Buildings 86 Bell Street Dundee DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Andrew Watt 80.00% Ordinary |
---|---|
20 at £1 | Shirley Watt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,558 |
Cash | £302,958 |
Current Liabilities | £137,563 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
31 March 2022 | Delivered on: 4 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
21 May 2014 | Delivered on: 22 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
3 March 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (16 pages) |
1 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (16 pages) |
2 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 May 2014 | Registration of charge 4709520001 (7 pages) |
22 May 2014 | Registration of charge 4709520001 (7 pages) |
6 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
6 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|