Dundee
DD4 6QA
Scotland
Director Name | Miss Elaine Bradley |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211a Albert Street Dundee DD4 6QA Scotland |
Director Name | Mr Graham St John Bradley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Strips Of Craigie Road Dundee DD4 7QG Scotland |
Registered Address | 211a Albert Street Dundee DD4 6QA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
5 April 2021 | Delivered on: 14 April 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The property known as all and whole the subjects known as and forming number twenty five castle street, forfar, DD8 3AN more particularly described in the instrument. Outstanding |
---|---|
31 March 2021 | Delivered on: 8 April 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
13 May 2019 | Delivered on: 24 May 2019 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole (first) that southmost first floor dwelling house at number 29 north william street, dundee and (second) that northmost first floor dwelling house entering by common passage and stair number 29 north william street, dundee )for more details see the instrument). Outstanding |
13 May 2019 | Delivered on: 18 May 2019 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole that dwellinghouse containing two rooms and scullery entering by the common passage and stair number twenty nine north william street in the city of dundee being the subjects known as northmost house on second floor, 29 north william street, dundee. Outstanding |
13 May 2019 | Delivered on: 18 May 2019 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole (I) northmost house on top floor 29 north william street, dundee (ii) southmost house on top floor, 29 north william street, dundee and (iii) southmaost house on second floor, 29 north william street, dundee which subjects (I), (ii) & (iii). Outstanding |
13 May 2019 | Delivered on: 18 May 2019 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects at (first) all and whole the subjects known as and froming 33 to 35 albert square, dundee and being the whole subjects registered in the land register of scotland. (Second) all and whole the subjects know as and forming the northmost flatted dwellinghouse on the third floor above the ground floor at 223 hilton, dundee of the tenement 221 to 225. Outstanding |
13 May 2019 | Delivered on: 18 May 2019 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole that piece of ground lying on the west side of norht william street, dundee in the parish of dundee and county of august being the subjects known as 64/66 north william street, dundee which subjects are currently undergoing a first registration in the land register of scotland. Outstanding |
8 December 2017 | Delivered on: 14 December 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole 78 peddie street, dundee, DD1 5LT being the subjects registered in the land register of scotland under title number ANG77126 (please see the deed for further details). Outstanding |
7 October 2021 | Delivered on: 21 October 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The property known as all and whole the subjects now or formerly known as the county and commercial hotel, seven and eleven castle street, forfar, DD8 3AN for more details please refer to the instrument. Outstanding |
17 September 2021 | Delivered on: 21 September 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The property known as all and whole the subjects known as and forming number twenty five castle street, forfar, DD8 3AN more particularly described in the instrument. Outstanding |
5 April 2021 | Delivered on: 14 April 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The property known as all and whole the subjects now or formerly known as seven and eleven castle street, forfar, DD8 3AN, being the subjects more particularly described in the instrument. Outstanding |
30 November 2017 | Delivered on: 6 December 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All present and future monies, obligations and liabilities. Outstanding |
19 September 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
6 January 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
5 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
21 October 2021 | Registration of charge SC5509130012, created on 7 October 2021 (26 pages) |
21 September 2021 | Registration of charge SC5509130011, created on 17 September 2021 (28 pages) |
13 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
14 April 2021 | Registration of charge SC5509130010, created on 5 April 2021 (27 pages) |
14 April 2021 | Registration of charge SC5509130009, created on 5 April 2021 (29 pages) |
8 April 2021 | Registration of charge SC5509130008, created on 31 March 2021 (40 pages) |
28 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
30 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
24 May 2019 | Registration of charge SC5509130007, created on 13 May 2019 (29 pages) |
18 May 2019 | Registration of charge SC5509130003, created on 13 May 2019 (29 pages) |
18 May 2019 | Registration of charge SC5509130004, created on 13 May 2019 (28 pages) |
18 May 2019 | Registration of charge SC5509130005, created on 13 May 2019 (30 pages) |
18 May 2019 | Registration of charge SC5509130006, created on 13 May 2019 (30 pages) |
7 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
27 September 2018 | Termination of appointment of Graham St John Bradley as a director on 20 September 2018 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
14 December 2017 | Registration of charge SC5509130002, created on 8 December 2017 (27 pages) |
14 December 2017 | Registration of charge SC5509130002, created on 8 December 2017 (27 pages) |
6 December 2017 | Registration of charge SC5509130001, created on 30 November 2017 (48 pages) |
6 December 2017 | Registration of charge SC5509130001, created on 30 November 2017 (48 pages) |
30 November 2017 | Appointment of Mr Graham St John Bradley as a director on 29 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Graham St John Bradley as a director on 29 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|