Broughty Ferry
Dundee
DD5 3RR
Scotland
Director Name | Mrs June Elaine Browne |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Ainslie Street Broughty Ferry Dundee DD5 3RR Scotland |
Director Name | Mr David Stephen D'Ambrosio |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Ainslie Street West Pifkerro Industrial Estate Broughty Ferry Dundee DD5 3RR Scotland |
Director Name | Mrs Judith Elaine D'Ambrosio |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Ainslie Street West Pifkerro Industrial Estate Broughty Ferry Dundee DD5 3RR Scotland |
Registered Address | Unit 2 Ainslie Street West Pifkerro Industrial Estate Broughty Ferry Dundee DD5 3RR Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
25 at £1 | David D'ambrosio 25.00% Ordinary |
---|---|
25 at £1 | David Russell Browne 25.00% Ordinary |
25 at £1 | Judith D'ambrosio 25.00% Ordinary |
25 at £1 | June Elaine Browne 25.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
6 January 2017 | Delivered on: 25 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 2, ainslie street, broughty ferry, dundee, DD5 3RR being the whole of the subjects registered in the land register of scotland under title number ANG36204. Outstanding |
---|---|
15 December 2016 | Delivered on: 19 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 30 November 2022 (20 pages) |
30 August 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
22 August 2022 | Micro company accounts made up to 30 November 2021 (8 pages) |
10 March 2022 | Statement of capital following an allotment of shares on 10 March 2022
|
9 March 2022 | Statement of capital following an allotment of shares on 9 March 2022
|
16 August 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
23 March 2021 | Micro company accounts made up to 30 November 2020 (8 pages) |
16 March 2021 | Statement of capital following an allotment of shares on 1 December 2020
|
19 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
17 September 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
6 August 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
15 April 2019 | Director's details changed for Mr David Russell Browne on 5 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mrs June Elaine Browne on 5 April 2019 (2 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
11 April 2018 | Unaudited abridged accounts made up to 30 November 2017 (11 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
25 January 2017 | Registration of charge SC4892760002, created on 6 January 2017 (3 pages) |
25 January 2017 | Registration of charge SC4892760002, created on 6 January 2017 (3 pages) |
19 December 2016 | Registration of charge SC4892760001, created on 15 December 2016 (9 pages) |
19 December 2016 | Registration of charge SC4892760001, created on 15 December 2016 (9 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 July 2016 | Current accounting period shortened from 31 October 2015 to 30 November 2014 (1 page) |
19 July 2016 | Current accounting period shortened from 31 October 2015 to 30 November 2014 (1 page) |
19 July 2016 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 February 2015 | Appointment of Mrs Judith D'ambrosio as a director on 20 October 2014 (2 pages) |
24 February 2015 | Appointment of Mr David D'ambrosio as a director on 20 October 2014 (2 pages) |
24 February 2015 | Company name changed rocknowe consulting LTD\certificate issued on 24/02/15
|
24 February 2015 | Appointment of Mr David D'ambrosio as a director on 20 October 2014 (2 pages) |
24 February 2015 | Company name changed rocknowe consulting LTD\certificate issued on 24/02/15
|
24 February 2015 | Appointment of Mrs Judith D'ambrosio as a director on 20 October 2014 (2 pages) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|