Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mrs Deborah Ann Ingram |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(2 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
Director Name | Mr Leslie James Park |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Talon House 46 Carden Place Aberdeen AB10 1UP 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 |
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 | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
4 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Change of details for Mr Mark Harold Ingram as a person with significant control on 19 May 2023 (2 pages) |
19 May 2023 | Change of details for Mrs Deborah Ann Ingram as a person with significant control on 19 May 2023 (2 pages) |
9 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
20 April 2023 | Change of details for Mr Mark Harold Ingram as a person with significant control on 6 April 2018 (2 pages) |
20 April 2023 | Notification of Deborah Ann Ingram as a person with significant control on 6 April 2018 (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 21 August 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
1 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
13 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page) |
17 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
17 September 2018 | Change of details for Mr Mark Harold Ingram as a person with significant control on 22 August 2018 (2 pages) |
22 August 2018 | Appointment of Mrs Deborah Ann Ingram as a director on 6 April 2018 (2 pages) |
10 May 2018 | Registered office address changed from Talon House 46 Carden Place Aberdeen AB10 1UP Scotland to 4 Albert Street Aberdeen AB25 1XQ on 10 May 2018 (1 page) |
27 April 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
17 April 2018 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
5 April 2018 | Notification of Mark Harold Ingram as a person with significant control on 3 April 2018 (2 pages) |
5 April 2018 | Cessation of Leslie James Park as a person with significant control on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Leslie James Park as a director on 1 April 2018 (1 page) |
18 January 2018 | Second filing of Confirmation Statement dated 03/09/2017 (4 pages) |
18 January 2018 | Second filing of Confirmation Statement dated 03/09/2017 (4 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with updates
|
5 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with updates
|
8 June 2017 | Appointment of Mr Mark Harold Ingram as a director on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Mark Harold Ingram as a director on 8 June 2017 (2 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
9 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
4 September 2015 | Incorporation Statement of capital on 2015-09-04
|
4 September 2015 | Incorporation Statement of capital on 2015-09-04
|