Broughty Ferry
Dundee
DD5 2EJ
Scotland
Registered Address | C/O Begbies Traynor Llp 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Mr Gary Scott Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,721 |
Cash | £82,318 |
Current Liabilities | £58,843 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
11 December 2023 | Final account prior to dissolution in MVL (final account attached) (17 pages) |
---|---|
16 July 2020 | Resolutions
|
16 July 2020 | Registered office address changed from 73a Castle Street Broughty Ferry Dundee DD5 2EJ Scotland to C/O Begbies Traynor Llp 7 Queen's Gardens Aberdeen AB15 4YD on 16 July 2020 (2 pages) |
10 July 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
28 August 2019 | Registered office address changed from 88 Dalhousie Road Barnhill Dundee DD5 2UB Scotland to 73a Castle Street Broughty Ferry Dundee DD5 2EJ on 28 August 2019 (1 page) |
28 August 2019 | Director's details changed for Mr Gary Scott Paterson on 28 August 2019 (2 pages) |
28 August 2019 | Change of details for Mr Gary Scott Paterson as a person with significant control on 28 August 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from 88 Dalhousie Road Barhill Dundee DD5 2UB Scotland to 88 Dalhousie Road Barnhill Dundee DD5 2UB on 6 February 2019 (1 page) |
6 February 2019 | Director's details changed for Mr Gary Scott Paterson on 6 February 2019 (2 pages) |
6 February 2019 | Registered office address changed from 95 Camphill Road Broughty Ferry Dundee DD5 2NE to 88 Dalhousie Road Barhill Dundee DD5 2UB on 6 February 2019 (1 page) |
6 February 2019 | Change of details for Mr Gary Scott Paterson as a person with significant control on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Gary Scott Paterson on 1 February 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
2 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
13 June 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
10 March 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
10 March 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|