Company NameDAND Carnegie Llp
Company StatusActive
Company NumberSO302184
CategoryLimited Liability Partnership
Incorporation Date8 January 2009(15 years, 3 months ago)

Directors

LLP Designated Member NameMr Kenneth McIntyre Laing
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Laxford Lane
Broughty Ferry
Dundee
DD5 3HF
Scotland
LLP Designated Member NameMr Alan Lindsay Dand
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Laxford Lane Broughty Ferry
Dundee
DD5 3HF
Scotland
LLP Designated Member NameMr Stuart Leighton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Monifieth Road
Broughty Ferry
Dundee
DD5 2SJ
Scotland

Contact

Websitewww.dandcarnegie.co.uk/
Telephone01382 773840
Telephone regionDundee

Location

Registered Address10 Laxford Lane
Broughty Ferry
Dundee
DD5 3HF
Scotland
ConstituencyDundee East
WardThe Ferry

Financials

Year2014
Net Worth-£100,198
Cash£192
Current Liabilities£208,107

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

13 March 2009Delivered 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

Filing History

10 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (12 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Annual return made up to 8 January 2016 (3 pages)
11 January 2016Annual return made up to 8 January 2016 (3 pages)
14 January 2015Annual return made up to 8 January 2015 (3 pages)
14 January 2015Annual return made up to 8 January 2015 (3 pages)
14 January 2015Annual return made up to 8 January 2015 (3 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 January 2014Annual return made up to 8 January 2014 (3 pages)
9 January 2014Annual return made up to 8 January 2014 (3 pages)
9 January 2014Annual return made up to 8 January 2014 (3 pages)
16 January 2013Annual return made up to 8 January 2013 (3 pages)
16 January 2013Annual return made up to 8 January 2013 (3 pages)
16 January 2013Annual return made up to 8 January 2013 (3 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 January 2012Annual return made up to 8 January 2012 (3 pages)
12 January 2012Annual return made up to 8 January 2012 (3 pages)
12 January 2012Annual return made up to 8 January 2012 (3 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 January 2011Annual return made up to 8 January 2011 (3 pages)
10 January 2011Annual return made up to 8 January 2011 (3 pages)
10 January 2011Annual return made up to 8 January 2011 (3 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2010Annual return made up to 8 January 2010 (11 pages)
28 January 2010Annual return made up to 8 January 2010 (11 pages)
28 January 2010Annual return made up to 8 January 2010 (11 pages)
15 January 2010Current accounting period extended from 31 January 2010 to 30 April 2010 (3 pages)
15 January 2010Current accounting period extended from 31 January 2010 to 30 April 2010 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 March 2009Member resigned stuart leighton (1 page)
4 March 2009Member resigned stuart leighton (1 page)
8 January 2009Incorporation document\certificate of incorporation (4 pages)
8 January 2009Incorporation document\certificate of incorporation (4 pages)