Dundee
DD1 3EJ
Scotland
Director Name | Mr James Simon Parratt |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 26 Commercial Street Dundee DD1 3EJ Scotland |
Director Name | Mr Adam Geoffrey Shaw |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 26 Commercial Street Dundee DD1 3EJ Scotland |
Registered Address | 26 Commercial Street Dundee DD1 3EJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming (1) 11-15, murraygate, dundee DD1 2EE, being the subjects registered in the land register of scotland under title number ANG67093; and (2) 17-23, murraygate, dundee DD1 2EE, being the subjects registered in the land register of scotland. Under title number ANG18505. Outstanding |
---|---|
13 October 2022 | Delivered on: 14 October 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 9 caputhall road, deans industrial estate, livingston, EH54 8AS being the subjects registered in the land register of scotland under title number WLN45045. Outstanding |
15 September 2022 | Delivered on: 27 September 2022 Persons entitled: Ri Tamworth Park Limited Classification: A registered charge Outstanding |
7 June 2019 | Delivered on: 15 June 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at 120 west regent street, glasgow being the whole subjects registered in the land register of scotland under title number gla 168254. Outstanding |
7 August 2017 | Delivered on: 23 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as and forming endeavour house, site 2B, greenmarket, dundee, DD1 4BZ registered in the land register of scotland under title number ANG36394. Outstanding |
23 November 2016 | Delivered on: 1 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 5-9 murraygate, dundee. ANG45196. Outstanding |
10 November 2016 | Delivered on: 15 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Change of details for Amat (Holdings) Ltd as a person with significant control on 17 January 2018 (5 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
15 June 2019 | Registration of charge SC5453930004, created on 7 June 2019 (7 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
26 September 2017 | Previous accounting period shortened from 30 September 2017 to 31 May 2017 (3 pages) |
26 September 2017 | Previous accounting period shortened from 30 September 2017 to 31 May 2017 (3 pages) |
19 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
23 August 2017 | Registration of charge SC5453930003, created on 7 August 2017 (5 pages) |
23 August 2017 | Registration of charge SC5453930003, created on 7 August 2017 (5 pages) |
1 December 2016 | Registration of charge SC5453930002, created on 23 November 2016 (6 pages) |
1 December 2016 | Registration of charge SC5453930002, created on 23 November 2016 (6 pages) |
15 November 2016 | Registration of charge SC5453930001, created on 10 November 2016 (5 pages) |
15 November 2016 | Registration of charge SC5453930001, created on 10 November 2016 (5 pages) |
14 September 2016 | Incorporation Statement of capital on 2016-09-14
|
14 September 2016 | Incorporation Statement of capital on 2016-09-14
|