Broughty Ferry
Dundee
DD5 3QL
Scotland
Secretary Name | Julie Ann Martin |
---|---|
Status | Current |
Appointed | 10 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Guildy Farm Monikie Broughty Ferry Dundee DD5 3QL Scotland |
Director Name | Julie Ann Martin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Guildy Farm Monikie Broughty Ferry Dundee DD5 3QL Scotland |
Registered Address | Westby West High Street Forfar DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
22 May 2017 | Delivered on: 23 May 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
10 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
14 April 2022 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Westby West High Street Forfar DD8 1BJ (1 page) |
14 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
13 January 2022 | Registered office address changed from 15 Academy Street Forfar DD8 2HA United Kingdom to Westby West High Street Forfar DD8 1BJ on 13 January 2022 (1 page) |
30 April 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
13 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
23 May 2017 | Registration of charge SC5029770001, created on 22 May 2017 (17 pages) |
23 May 2017 | Registration of charge SC5029770001, created on 22 May 2017 (17 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
27 April 2015 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
27 April 2015 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
27 April 2015 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
27 April 2015 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
13 April 2015 | Termination of appointment of Julie Ann Martin as a director on 10 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Julie Ann Martin as a director on 10 April 2015 (1 page) |
13 April 2015 | Appointment of Julie Ann Martin as a secretary on 10 April 2015 (2 pages) |
13 April 2015 | Appointment of Julie Ann Martin as a secretary on 10 April 2015 (2 pages) |
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|