Broughty Ferry
Dundee
DD5 1NX
Scotland
LLP Member Name | Mrs Nicolina Anna Molinaro |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fairfield Road Broughty Ferry Dundee DD5 1NX Scotland |
LLP Member Name | Mr Alisdair Watson Walkinshaw Smith |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Status | Current |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21b Perth Road Dundee DD1 4HU Scotland |
LLP Member Name | Mr Andrew Kenneth Alexander Smith |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Current |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Elmgrove Park, Monikie By Broughty Ferry Dundee DD5 3QW Scotland |
LLP Member Name | Mr David George Smith |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Status | Current |
Appointed | 15 April 2015(7 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Fairfield Road Broughty Ferry Dundee DD5 1NX Scotland |
LLP Member Name | Mr James William Smith |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Status | Current |
Appointed | 15 April 2015(7 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Fairfield Road Broughty Ferry Dundee DD5 1NX Scotland |
LLP Designated Member Name | Mr Ian Macarthur Christie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Hillview Blackhall Edinburgh Midlothian EH4 2AF Scotland |
Registered Address | 1 Fairfield Road Broughty Ferry Dundee DD5 1NX Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5 |
Current Liabilities | £529,921 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
22 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
5 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
1 April 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
6 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
12 December 2020 | Registered office address changed from Unit 4 Delta House Gemini Crescent Dundee DD2 1SW to 1 Fairfield Road Broughty Ferry Dundee DD5 1NX on 12 December 2020 (1 page) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
24 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
5 April 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
11 May 2017 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
11 May 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
11 May 2017 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
11 May 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
21 October 2016 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
21 October 2016 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
22 September 2016 | Termination of appointment of Ian Macarthur Christie as a member on 21 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Ian Macarthur Christie as a member on 21 September 2016 (2 pages) |
2 March 2016 | Annual return made up to 3 February 2016 (7 pages) |
2 March 2016 | Annual return made up to 3 February 2016 (7 pages) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Appointment of Mr James William Smith as a member on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr David George Smith as a member on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr David George Smith as a member on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr James William Smith as a member on 15 April 2015 (2 pages) |
5 February 2015 | Annual return made up to 3 February 2015 (6 pages) |
5 February 2015 | Annual return made up to 3 February 2015 (6 pages) |
5 February 2015 | Annual return made up to 3 February 2015 (6 pages) |
5 September 2014 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
5 September 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
5 September 2014 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
5 September 2014 | Administrative restoration application (3 pages) |
5 September 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
5 September 2014 | Annual return made up to 3 February 2014 (11 pages) |
5 September 2014 | Annual return made up to 3 February 2014 (11 pages) |
5 September 2014 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
5 September 2014 | Annual return made up to 3 February 2014 (11 pages) |
5 September 2014 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
5 September 2014 | Administrative restoration application (3 pages) |
29 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2013 | Member's details changed for Mr Alisdair Watson Walkinshaw Smith on 21 February 2013 (2 pages) |
21 February 2013 | Member's details changed for Ronald James William Smith on 21 February 2013 (2 pages) |
21 February 2013 | Member's details changed for Ms Nicolina Anna Molinaro on 21 February 2013 (2 pages) |
21 February 2013 | Member's details changed for Mr Alisdair Watson Walkinshaw Smith on 21 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 3 February 2013 (6 pages) |
21 February 2013 | Member's details changed for Ms Nicolina Anna Molinaro on 21 February 2013 (2 pages) |
21 February 2013 | Member's details changed for Ronald James William Smith on 21 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 3 February 2013 (6 pages) |
21 February 2013 | Annual return made up to 3 February 2013 (6 pages) |
13 February 2012 | Annual return made up to 3 February 2012 (6 pages) |
13 February 2012 | Annual return made up to 3 February 2012 (6 pages) |
13 February 2012 | Annual return made up to 3 February 2012 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 February 2011 | Member's details changed for Nicolina Anna Molinaro on 3 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 3 February 2011 (6 pages) |
4 February 2011 | Member's details changed for Nicolina Anna Molinaro on 3 February 2011 (2 pages) |
4 February 2011 | Member's details changed for Nicolina Anna Molinaro on 3 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 3 February 2011 (6 pages) |
4 February 2011 | Annual return made up to 3 February 2011 (6 pages) |
3 February 2011 | Member's details changed for Andrew Kenneth Alexander Smith on 3 February 2011 (2 pages) |
3 February 2011 | Member's details changed for Andrew Kenneth Alexander Smith on 3 February 2011 (2 pages) |
3 February 2011 | Member's details changed for Alisdair Watson Walkinshaw Smith on 3 February 2011 (2 pages) |
3 February 2011 | Member's details changed for Andrew Kenneth Alexander Smith on 3 February 2011 (2 pages) |
3 February 2011 | Member's details changed for Alisdair Watson Walkinshaw Smith on 3 February 2011 (2 pages) |
3 February 2011 | Member's details changed for Alisdair Watson Walkinshaw Smith on 3 February 2011 (2 pages) |
17 March 2010 | Annual return made up to 4 February 2010 (11 pages) |
17 March 2010 | Annual return made up to 4 February 2010 (11 pages) |
17 March 2010 | Annual return made up to 4 February 2010 (11 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 December 2009 | Registered office address changed from Unit 4, Delta House Gemini Crescent Dundee DD2 1SW on 10 December 2009 (1 page) |
10 December 2009 | Previous accounting period extended from 28 February 2009 to 31 July 2009 (3 pages) |
10 December 2009 | Previous accounting period extended from 28 February 2009 to 31 July 2009 (3 pages) |
10 December 2009 | Registered office address changed from Unit 4, Delta House Gemini Crescent Dundee DD2 1SW on 10 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Suite 1 5Th Floor Whitehall House 35 Yeaman Shore Dundee DD1 4BJ on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from Suite 1 5Th Floor Whitehall House 35 Yeaman Shore Dundee DD1 4BJ on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from Suite 1 5Th Floor Whitehall House 35 Yeaman Shore Dundee DD1 4BJ on 4 December 2009 (2 pages) |
21 May 2009 | Member's particulars alisdair smith (1 page) |
21 May 2009 | Member's particulars alisdair smith (1 page) |
21 May 2009 | Annual return made up to 04/02/09 (4 pages) |
21 May 2009 | Annual return made up to 04/02/09 (4 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from glamis house 33 albert square dundee DD1 1DJ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from glamis house 33 albert square dundee DD1 1DJ (1 page) |
4 February 2008 | Incorporation (5 pages) |
4 February 2008 | Incorporation (5 pages) |