Broughty Ferry
Dundee
DD5 3HF
Scotland
LLP Designated Member Name | Mr Alan Lindsay Dand |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Laxford Lane Broughty Ferry Dundee DD5 3HF Scotland |
LLP Designated Member Name | Mr Stuart Leighton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Monifieth Road Broughty Ferry Dundee DD5 2SJ Scotland |
Website | www.dandcarnegie.co.uk/ |
---|---|
Telephone | 01382 773840 |
Telephone region | Dundee |
Registered Address | 10 Laxford Lane Broughty Ferry Dundee DD5 3HF Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Year | 2014 |
---|---|
Net Worth | -£100,198 |
Cash | £192 |
Current Liabilities | £208,107 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
13 March 2009 | Delivered on: 2 April 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
10 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
26 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 January 2016 | Annual return made up to 8 January 2016 (3 pages) |
11 January 2016 | Annual return made up to 8 January 2016 (3 pages) |
14 January 2015 | Annual return made up to 8 January 2015 (3 pages) |
14 January 2015 | Annual return made up to 8 January 2015 (3 pages) |
14 January 2015 | Annual return made up to 8 January 2015 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 January 2014 | Annual return made up to 8 January 2014 (3 pages) |
9 January 2014 | Annual return made up to 8 January 2014 (3 pages) |
9 January 2014 | Annual return made up to 8 January 2014 (3 pages) |
16 January 2013 | Annual return made up to 8 January 2013 (3 pages) |
16 January 2013 | Annual return made up to 8 January 2013 (3 pages) |
16 January 2013 | Annual return made up to 8 January 2013 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 January 2012 | Annual return made up to 8 January 2012 (3 pages) |
12 January 2012 | Annual return made up to 8 January 2012 (3 pages) |
12 January 2012 | Annual return made up to 8 January 2012 (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 January 2011 | Annual return made up to 8 January 2011 (3 pages) |
10 January 2011 | Annual return made up to 8 January 2011 (3 pages) |
10 January 2011 | Annual return made up to 8 January 2011 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2010 | Annual return made up to 8 January 2010 (11 pages) |
28 January 2010 | Annual return made up to 8 January 2010 (11 pages) |
28 January 2010 | Annual return made up to 8 January 2010 (11 pages) |
15 January 2010 | Current accounting period extended from 31 January 2010 to 30 April 2010 (3 pages) |
15 January 2010 | Current accounting period extended from 31 January 2010 to 30 April 2010 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 March 2009 | Member resigned stuart leighton (1 page) |
4 March 2009 | Member resigned stuart leighton (1 page) |
8 January 2009 | Incorporation document\certificate of incorporation (4 pages) |
8 January 2009 | Incorporation document\certificate of incorporation (4 pages) |