Broughty Ferry
Dundee
DD5 1RX
Scotland
Director Name | Mrs Petra McMillan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 24 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
Secretary Name | Mr Michael McShane |
---|---|
Status | Current |
Appointed | 08 September 2022(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 24 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
Registered Address | 24 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
6 December 2021 | Delivered on: 23 December 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Flats a, b & c 8 roseangle, dundee, DD1 4LR for more details please see instrument. Outstanding |
---|
1 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
15 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
8 September 2022 | Appointment of Mr Michael Mcshane as a secretary on 8 September 2022 (2 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
27 January 2022 | Appointment of Mrs Petra Mcmillan as a director on 1 February 2021 (2 pages) |
23 December 2021 | Registration of charge SC6458750001, created on 6 December 2021 (3 pages) |
2 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
26 May 2021 | Registered office address changed from Alchemy House 28 Abbotsinch Industrial Estate Abbotsinch Road Grangemouth FK3 9UX Scotland to 24 Carlyle Avenue Hillington Park Glasgow G52 4XX on 26 May 2021 (1 page) |
7 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
26 November 2020 | Confirmation statement made on 30 October 2020 with updates (3 pages) |
14 October 2020 | Previous accounting period shortened from 31 October 2020 to 30 April 2020 (1 page) |
1 November 2019 | Registered office address changed from Brackenbrae House Albert Road Broughty Ferry Dundee DD5 1RX Scotland to Alchemy House 28 Abbotsinch Industrial Estate Abbotsinch Road Grangemouth FK3 9UX on 1 November 2019 (1 page) |
31 October 2019 | Incorporation Statement of capital on 2019-10-31
|