Perth
PH1 1TH
Scotland
Secretary Name | Mr Ronald Douglas Graham |
---|---|
Status | Current |
Appointed | 31 January 2017(2 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Millglen Drive Tibbermore Perth PH1 1TH Scotland |
Director Name | Mrs Madelaine Loraine Graham |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millglen Drive Tibbermore Perth PH1 1TH Scotland |
Secretary Name | Mrs Madelaine Loraine Graham |
---|---|
Status | Resigned |
Appointed | 29 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Millglen Drive Tibbermore Perth PH1 1TH Scotland |
Registered Address | Unit 4 Prospect House Gemini Crescent Dundee DD2 1TY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
4 March 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
12 June 2023 | Registered office address changed from PO Box DD1 3JT River Court 5 West Victoria Dock Road City Quay Dundee DD1 3JT Scotland to Unit 4 Prospect House Gemini Crescent Dundee DD2 1TY on 12 June 2023 (1 page) |
10 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 August 2019 | Registered office address changed from 144 Nethergate Dundee Angus DD1 4EB United Kingdom to PO Box DD1 3JT River Court 5 West Victoria Dock Road City Quay Dundee DD1 3JT on 16 August 2019 (1 page) |
14 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
23 February 2017 | Termination of appointment of Madelaine Loraine Graham as a director on 31 January 2017 (1 page) |
23 February 2017 | Termination of appointment of Madelaine Loraine Graham as a secretary on 31 January 2017 (1 page) |
23 February 2017 | Appointment of Mr Ronald Douglas Graham as a secretary on 31 January 2017 (2 pages) |
23 February 2017 | Termination of appointment of Madelaine Loraine Graham as a secretary on 31 January 2017 (1 page) |
23 February 2017 | Appointment of Mr Ronald Douglas Graham as a secretary on 31 January 2017 (2 pages) |
23 February 2017 | Termination of appointment of Madelaine Loraine Graham as a director on 31 January 2017 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
23 March 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
18 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
12 May 2015 | Company name changed re/max real estate centre LIMITED\certificate issued on 12/05/15
|
12 May 2015 | Company name changed re/max real estate centre LIMITED\certificate issued on 12/05/15
|
29 January 2015 | Incorporation
Statement of capital on 2015-01-29
|
29 January 2015 | Incorporation
Statement of capital on 2015-01-29
|