Monifieth
Dundee
DD5 4LT
Scotland
Director Name | Mr Cameron Robertson |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(8 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
Registered Address | Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Cameron Bruce Robertson 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
8 April 2021 | Delivered on: 13 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
22 October 2016 | Delivered on: 28 October 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
6 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
23 March 2023 | Appointment of Mr Cameron Robertson as a director on 23 March 2023 (2 pages) |
30 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
23 June 2022 | Unaudited abridged accounts made up to 31 August 2021 (10 pages) |
2 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
13 April 2021 | Registration of charge SC4847580002, created on 8 April 2021 (18 pages) |
5 November 2020 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
3 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
28 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
9 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
21 March 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
28 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 October 2016 | Registration of charge SC4847580001, created on 22 October 2016 (21 pages) |
28 October 2016 | Registration of charge SC4847580001, created on 22 October 2016 (21 pages) |
12 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|