Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director Name | Mr James Howison Thompson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
Director Name | Abby Louise Thompson |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
Director Name | Mrs Gemma Louise Thompson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
Registered Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
26 February 2020 | Delivered on: 4 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
9 November 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
29 September 2023 | Termination of appointment of Abby Louise Thompson as a director on 29 September 2023 (1 page) |
3 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
6 August 2021 | Appointment of Abby Louise Thompson as a director on 6 August 2021 (2 pages) |
6 August 2021 | Appointment of Gemma Louise Thompson as a director on 6 August 2021 (2 pages) |
9 April 2021 | Register inspection address has been changed to North Grange Farm Monifieth Dundee DD5 4HU (1 page) |
8 April 2021 | Registered office address changed from Spalding House Queen Street Broughty Ferry Dundee DD5 1AJ United Kingdom to Westby 64 West High Street Forfar DD8 1BJ on 8 April 2021 (1 page) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
4 March 2020 | Registration of charge SC5809160001, created on 26 February 2020 (18 pages) |
10 December 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
12 September 2019 | Appointment of Mr James Howison Thompson as a director on 12 September 2019 (2 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 December 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
14 June 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|