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 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
22 September 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
16 February 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
13 February 2023 | Change of details for Mrs Sawanthie Premarathna as a person with significant control on 8 February 2023 (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) |
11 March 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
3 March 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
29 September 2021 | Change of details for Mrs Sawanthie Premarathna as a person with significant control on 21 September 2021 (2 pages) |
29 September 2021 | Director's details changed for Mr Colin Morrison on 21 September 2021 (2 pages) |
29 September 2021 | Change of details for Mr Colin Morrison as a person with significant control on 21 September 2021 (2 pages) |
12 August 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
27 May 2021 | Statement of capital following an allotment of shares on 6 April 2019
|
1 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
26 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
9 August 2019 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 9 August 2019 (1 page) |
28 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
7 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
18 September 2018 | Change of details for Mrs Sawanthie Morrison as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 3 April 2018 (1 page) |
26 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
27 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
19 February 2016 | Incorporation
Statement of capital on 2016-02-19
|
19 February 2016 | Incorporation
Statement of capital on 2016-02-19
|