Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director Name | Mrs Leanne Carling |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 165 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
Director Name | Mr Paul McGillvery |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland |
Director Name | Mr Sydney Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-10 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2021) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | McGill Harrison Road Dundee DD2 3SN Scotland |
Director Name | Mr Kevan Sturrock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 9-10 St. Andrew Square Edinburgh EH2 2AF Scotland |
Registered Address | 9-10 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
14 May 2020 | Delivered on: 21 May 2020 Persons entitled: David Weston as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|
23 December 2022 | Director's details changed for Mr Graeme Robert Carling on 23 December 2022 (2 pages) |
---|---|
23 December 2022 | Director's details changed for Mrs Leanne Car Carling on 23 December 2022 (2 pages) |
23 December 2022 | Change of details for Mr Graeme Robert Carling as a person with significant control on 23 December 2022 (2 pages) |
23 December 2022 | Change of details for Mrs Leanne Car Carling as a person with significant control on 23 December 2022 (2 pages) |
8 December 2022 | Group of companies' accounts made up to 31 March 2022 (38 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
21 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
7 September 2022 | Appointment of Mr Sydney Fudge as a director on 7 September 2022 (2 pages) |
15 August 2022 | Termination of appointment of Kevan Sturrock as a director on 15 August 2022 (1 page) |
29 July 2022 | Registered office address changed from Mcgill Harrison Road Dundee DD2 3SN Scotland to 9-10 st. Andrew Square Edinburgh EH2 2AF on 29 July 2022 (1 page) |
7 June 2022 | Appointment of Mr Paul Mcgillvery as a director on 7 June 2022 (2 pages) |
10 December 2021 | Group of companies' accounts made up to 31 March 2021 (37 pages) |
29 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
29 June 2021 | Termination of appointment of Sydney Robert Fudge as a director on 29 June 2021 (1 page) |
9 December 2020 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
2 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
26 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
21 May 2020 | Registration of charge SC5507110001, created on 14 May 2020 (20 pages) |
16 February 2020 | Appointment of Mr Sydney Robert Fudge as a director on 14 February 2020 (2 pages) |
15 February 2020 | Appointment of Mr Kevan Sturrock as a director on 14 February 2020 (2 pages) |
15 February 2020 | Registered office address changed from 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland to Mcgill Harrison Road Dundee DD2 3SN on 15 February 2020 (1 page) |
2 December 2019 | Resolutions
|
27 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
1 February 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|