Dundee
DD5 3JH
Scotland
Director Name | Mr Angus William Cruickshank |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(6 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Douglas Street Dundee DD1 5AJ Scotland |
Registered Address | 16 Gordon Square Dundee DD3 6BY Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
10 September 2019 | Delivered on: 14 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as flat 1/2, 260 hilltown, dundee being the subjects registered in the land register of scotland under title number ANG12275. Outstanding |
---|---|
10 September 2019 | Delivered on: 14 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 55 mearns street, aberdeen being the subjects registered in the land register of scotland under title number ABN105581. Outstanding |
10 September 2019 | Delivered on: 14 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as flat 3/2, 99 high streeet, lochee, dundee being the subjects registered in the land register of scotland under title number ANG82112. Outstanding |
10 September 2019 | Delivered on: 14 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as flat 2/2, 99 high street, dundee being the subjects registered in the land register of scotland under title number ANG82116. Outstanding |
10 September 2019 | Delivered on: 14 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as flat 1/2, 99 high street, lochee, dundee being the subjects registered in the land register of scotland under title number ANG82097. Outstanding |
25 August 2016 | Delivered on: 29 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 47 blinshall street, dundee DD1 5DF registered in the land register of scotland under title number ANG16365. Outstanding |
25 August 2016 | Delivered on: 29 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 41 blinshall street, dundee DD1 5DF and 10 douglas street, dundee DD1 5AJ registered in the land register of scotland under title number ANG9585. Outstanding |
25 August 2016 | Delivered on: 29 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 134A and 134B, nethergate, dundee DD1 4ED registered in the land register of scotland under title number ANG14993. Outstanding |
10 September 2019 | Delivered on: 14 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 3/1, 4 gardners lane, dundee being the subjects regsitered in the land register of scotland under title number ANG82096. Outstanding |
10 September 2019 | Delivered on: 14 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 2/3, 4 gardners lane, dundee being the subjects registered in the land register of scotland under title number ANG82095. Outstanding |
10 September 2019 | Delivered on: 14 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as flat 1/1, 243 hilltown, dundee being the subjects registered in the land register of scotland under title number ANG42453. Outstanding |
18 August 2016 | Delivered on: 29 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
30 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
16 June 2023 | Satisfaction of charge SC5277050003 in full (1 page) |
12 May 2023 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland to 16 Gordon Square Dundee DD3 6BY on 12 May 2023 (1 page) |
11 May 2023 | Notification of Paul Sale as a person with significant control on 11 May 2023 (2 pages) |
11 May 2023 | Termination of appointment of James Ross Morrison as a director on 11 May 2023 (1 page) |
11 May 2023 | Notification of Angus William Cruickshank as a person with significant control on 11 April 2023 (2 pages) |
11 May 2023 | Cessation of James Ross Morrison as a person with significant control on 11 May 2023 (1 page) |
27 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
27 January 2023 | Appointment of Mr Paul Sale as a director on 27 January 2023 (2 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
25 April 2022 | Appointment of Mr Angus William Cruickshank as a director on 25 April 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 29 February 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
21 December 2019 | Satisfaction of charge SC5277050010 in full (4 pages) |
14 September 2019 | Registration of charge SC5277050010, created on 10 September 2019 (7 pages) |
14 September 2019 | Registration of charge SC5277050007, created on 10 September 2019 (7 pages) |
14 September 2019 | Registration of charge SC5277050008, created on 10 September 2019 (7 pages) |
14 September 2019 | Registration of charge SC5277050005, created on 10 September 2019 (7 pages) |
14 September 2019 | Registration of charge SC5277050009, created on 10 September 2019 (7 pages) |
14 September 2019 | Registration of charge SC5277050012, created on 10 September 2019 (7 pages) |
14 September 2019 | Registration of charge SC5277050006, created on 10 September 2019 (7 pages) |
14 September 2019 | Registration of charge SC5277050011, created on 10 September 2019 (7 pages) |
1 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
29 May 2018 | Registered office address changed from 56 Torridon Road Dundee DD5 3JH Scotland to 10 Douglas Street Dundee DD1 5AJ on 29 May 2018 (1 page) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
29 August 2016 | Registration of charge SC5277050002, created on 25 August 2016 (6 pages) |
29 August 2016 | Registration of charge SC5277050001, created on 18 August 2016 (16 pages) |
29 August 2016 | Registration of charge SC5277050001, created on 18 August 2016 (16 pages) |
29 August 2016 | Registration of charge SC5277050004, created on 25 August 2016 (6 pages) |
29 August 2016 | Registration of charge SC5277050003, created on 25 August 2016 (6 pages) |
29 August 2016 | Registration of charge SC5277050004, created on 25 August 2016 (6 pages) |
29 August 2016 | Registration of charge SC5277050003, created on 25 August 2016 (6 pages) |
29 August 2016 | Registration of charge SC5277050002, created on 25 August 2016 (6 pages) |
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|