Dundee
DD1 3EJ
Scotland
Director Name | Mr James Simon Parratt |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 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 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 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 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
9 October 2019 | Delivered on: 21 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: (I) building 93, occupying land on the east side of skillings lane, brough in the east riding of yorkshire, and (ii) west site, humber enterprise park being at saltgrounds road, brough all as shown outlined in red on the plans annexed to this legal charge as plan 1 and plan 2, and being part of the land registered at hm land registry under the title numbers YEA75687 and YEA75689 insofar as the areas shown edged red on plan 1 and plan 2 are comprised in title numbers YEA75687 and YEA75689. Outstanding |
---|---|
14 October 2019 | Delivered on: 21 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: (I) 0.4 hectares or thereabouts of land together with the building or buildings thereon known as building 91 on the east side of skillings lane, brough in the east riding of yorkshire together with the car parking area adjoining on humber enterprise park building 91, and (ii) building 109, zone 3, humber enterprise park, brough, HU15 1EQ (together forming part of the land registered under land registry title numbers: YEA75689 and YEA75687) as shown outlined in red on the plans annexed. Outstanding |
25 April 2017 | Delivered on: 4 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects forming and known as unit 1, plot 3B hurlawcrook road, east kilbride, glasgow, G75 0ZZ registered in the land register of scotland under title number LAN194154. Outstanding |
24 April 2017 | Delivered on: 4 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 50 titchfield stret, kilmarnock, KA1 1PH registered in the land register of scotland under title number AYR66554. Outstanding |
6 March 2017 | Delivered on: 17 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 119 george street, oban, argyll, PA34 5NT registered in the land register of scotland under title number ARG13224. Outstanding |
8 March 2017 | Delivered on: 17 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 211 brook street, broughty ferry, dundee, DD5 2AG registered in the land register of scotland under title number ANG30643. Outstanding |
8 March 2017 | Delivered on: 17 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects forming and known as 250 brook street, broughty ferry, dundee, DD5 2AH registered in the land register of scotland under title number ANG64131. Outstanding |
23 February 2017 | Delivered on: 28 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
25 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
24 March 2023 | Satisfaction of charge SC5467030004 in full (4 pages) |
23 March 2023 | Satisfaction of charge SC5467030006 in full (4 pages) |
2 March 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
11 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
5 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
21 October 2019 | Registration of charge SC5467030008, created on 9 October 2019 (12 pages) |
9 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
23 April 2019 | Satisfaction of charge SC5467030003 in full (1 page) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
23 August 2018 | Satisfaction of charge SC5467030002 in full (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
7 December 2017 | Satisfaction of charge SC5467030005 in full (1 page) |
7 December 2017 | Satisfaction of charge SC5467030005 in full (1 page) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
26 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 May 2017 (3 pages) |
26 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 May 2017 (3 pages) |
4 May 2017 | Registration of charge SC5467030005, created on 24 April 2017 (4 pages) |
4 May 2017 | Registration of charge SC5467030005, created on 24 April 2017 (4 pages) |
4 May 2017 | Registration of charge SC5467030006, created on 25 April 2017 (4 pages) |
4 May 2017 | Registration of charge SC5467030006, created on 25 April 2017 (4 pages) |
17 March 2017 | Registration of charge SC5467030004, created on 6 March 2017 (4 pages) |
17 March 2017 | Registration of charge SC5467030003, created on 8 March 2017 (4 pages) |
17 March 2017 | Registration of charge SC5467030004, created on 6 March 2017 (4 pages) |
17 March 2017 | Registration of charge SC5467030003, created on 8 March 2017 (4 pages) |
17 March 2017 | Registration of charge SC5467030002, created on 8 March 2017 (4 pages) |
17 March 2017 | Registration of charge SC5467030002, created on 8 March 2017 (4 pages) |
28 February 2017 | Registration of charge SC5467030001, created on 23 February 2017 (5 pages) |
28 February 2017 | Registration of charge SC5467030001, created on 23 February 2017 (5 pages) |
3 October 2016 | Incorporation Statement of capital on 2016-10-03
|
3 October 2016 | Incorporation Statement of capital on 2016-10-03
|