Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary Name | Michelle Toni McCaughtrie |
---|---|
Status | Current |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mrs Michelle McCaughtrie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(2 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Andrew Mccaughtrie 50.00% Ordinary |
---|---|
50 at £1 | Michelle Mccaughtrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,448 |
Cash | £24,421 |
Current Liabilities | £31,369 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
5 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Change of details for Mr Andrew Mccaughtrie as a person with significant control on 25 August 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr Andrew Mccaughtrie on 28 July 2023 (2 pages) |
28 July 2023 | Change of details for Mr Andrew Mccaughtrie as a person with significant control on 28 February 2023 (2 pages) |
28 July 2023 | Change of details for Mrs Michelle Toni Mccaughtrie as a person with significant control on 28 February 2023 (2 pages) |
28 July 2023 | Director's details changed for Mrs Michelle Mccaughtrie on 28 July 2023 (2 pages) |
16 February 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
1 November 2022 | Change of details for Mr Andrew Mccaughtrie as a person with significant control on 31 October 2022 (2 pages) |
1 November 2022 | Change of details for Mrs Michelle Toni Mccaughtrie as a person with significant control on 31 October 2022 (2 pages) |
1 November 2022 | Director's details changed for Mrs Michelle Mccaughtrie on 31 October 2022 (2 pages) |
1 November 2022 | Director's details changed for Mr Andrew Mccaughtrie on 31 October 2022 (2 pages) |
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
30 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
11 January 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
9 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
9 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
26 August 2019 | Director's details changed for Mr Andrew Mccaughtrie on 1 March 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
26 August 2019 | Secretary's details changed for Michelle Toni Mccaughtrie on 1 March 2019 (1 page) |
26 August 2019 | Change of details for Mrs Michelle Toni Mccaughtrie as a person with significant control on 1 March 2019 (2 pages) |
26 August 2019 | Director's details changed for Mr Andrew Mccaughtrie on 1 March 2019 (2 pages) |
26 August 2019 | Director's details changed for Mr Andrew Mccaughtrie on 1 March 2019 (2 pages) |
26 August 2019 | Change of details for Mr Andrew Mccaughtrie as a person with significant control on 1 March 2019 (2 pages) |
30 May 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
7 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page) |
18 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Mrs Michelle Mccaughtrie as a director on 6 April 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
19 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Andrew Mccaughtrie on 5 September 2014 (2 pages) |
2 October 2015 | Director's details changed for Mr Andrew Mccaughtrie on 5 September 2014 (2 pages) |
2 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Andrew Mccaughtrie on 5 September 2014 (2 pages) |
10 September 2015 | Director's details changed for Mr Andrew Mccaughtrie on 5 September 2015 (2 pages) |
10 September 2015 | Secretary's details changed for Michelle Toni Mccaughtrie on 5 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for Michelle Toni Mccaughtrie on 5 September 2015 (1 page) |
10 September 2015 | Director's details changed for Mr Andrew Mccaughtrie on 5 September 2015 (2 pages) |
10 September 2015 | Secretary's details changed for Michelle Toni Mccaughtrie on 5 September 2015 (1 page) |
10 September 2015 | Director's details changed for Mr Andrew Mccaughtrie on 5 September 2015 (2 pages) |
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|