Fowlis Easter
Dundee
Angus
DD2 5GF
Scotland
Director Name | Mr Michael Gerard Quinn |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 3 Broomhill Wynd Monifieth Dundee DD5 4RE Scotland |
Director Name | Mrs Ashley Jordan Goodman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Osprey Rise Fowlis Easter Dundee Angus DD2 5GF Scotland |
Registered Address | Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
19 April 2021 | Delivered on: 5 May 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 23C keats place, dundee for more details please see instrument. Outstanding |
---|---|
25 October 2019 | Delivered on: 29 October 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 109 dochart terrace, dundee, being the subjects registered in the land register of scotland under title number ANG4009. Outstanding |
25 October 2019 | Delivered on: 29 October 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming g/l, 1/l, 1/r, 2/l, 2/r, 3/l, 3/r, 27 cleghorn street, dundee, being the entire subjects registered in the land register of scotland under title number ANG70270. Outstanding |
23 October 2019 | Delivered on: 25 October 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
7 January 2019 | Delivered on: 11 January 2019 Persons entitled: C & M Wealth International LTD Ms Yi Liu Classification: A registered charge Particulars: All and whole the 7 flats at 27 clehgorn street, dundee, DD2 2NL registered in the land register of scotland under title number ANG70270. Please refer to instrument for more details. Outstanding |
7 December 2018 | Delivered on: 8 December 2018 Persons entitled: C & M Wealth International LTD Ms Yi Liu C & M Wealth Global Limited Mr Jun Wan Classification: A registered charge Particulars: Standard security over 7 properties. Details in instrument. Outstanding |
7 December 2018 | Delivered on: 8 December 2018 Persons entitled: C & M Wealth International LTD Ms Yi Liu C & M Wealth Global Limited Mr Jun Wan C & M Wealth International LTD Mr Xiaoyang Xu Classification: A registered charge Particulars: Standard security over 9 properties. More detail in instrument. Outstanding |
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: C & M Wealth International LTD Ms Yi Liu C & M Wealth Global Limited Mr Jun Wan C & M Wealth International LTD Mr Xiaoyang Xu C & M Wealth International LTD Mr Xiaoyang Xu Classification: A registered charge Outstanding |
17 September 2022 | Delivered on: 27 September 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: All and whole 109 dochart terrace, dundee, DD2 4ES registered in the land register of scotland under title number ang 4009. Outstanding |
5 September 2022 | Delivered on: 6 September 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 109 dochart terrace, dundee, DD2 4ES registered in the land register of scotland under title number ANG4009. Outstanding |
3 February 2022 | Delivered on: 21 February 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: G/L. 1/l, 1/r, 2/l, 2/r, 3/l & 3/r 27 cleghorn street, dundee, DD2 2NL being the subjects registered under title number ANG70270. Outstanding |
19 April 2021 | Delivered on: 5 May 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 5D keats place, dundee for more details please see instrument. Outstanding |
19 April 2021 | Delivered on: 5 May 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 2/2 (otherwise flat f) 28 mains road, dundee for more details please see instrument. Outstanding |
19 April 2021 | Delivered on: 5 May 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: G1 27 milnbank road, dundee for more details please see instrument. Outstanding |
30 November 2018 | Delivered on: 5 December 2018 Persons entitled: C & M Wealth International LTD Ms Yi Liu C & M Wealth Global Limited Mr Jun Wan C & M Wealth International LTD Mr Xiaoyang Xu C & M Wealth International LTD Mr Xiaoyang Xu C & M Wealth Global Limited Mr Jun Wan Classification: A registered charge Outstanding |
9 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Registration of charge SC5924850007, created on 25 October 2019 (8 pages) |
29 October 2019 | Registration of charge SC5924850008, created on 25 October 2019 (8 pages) |
25 October 2019 | Registration of charge SC5924850006, created on 23 October 2019 (43 pages) |
10 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
11 January 2019 | Registration of charge SC5924850005, created on 7 January 2019 (18 pages) |
8 December 2018 | Registration of charge SC5924850003, created on 7 December 2018 (18 pages) |
8 December 2018 | Registration of charge SC5924850004, created on 7 December 2018 (18 pages) |
5 December 2018 | Registration of charge SC5924850001, created on 30 November 2018 (23 pages) |
5 December 2018 | Registration of charge SC5924850002, created on 30 November 2018 (23 pages) |
3 October 2018 | Termination of appointment of Ashley Jordan Goodman as a director on 3 October 2018 (1 page) |
3 October 2018 | Cessation of Ashley Jordan Goodman as a person with significant control on 3 October 2018 (1 page) |
3 October 2018 | Appointment of Mr Michael Gerard Quinn as a director on 3 October 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
26 March 2018 | Incorporation Statement of capital on 2018-03-26
|