Dundee
Angus
DD2 1SD
Scotland
Director Name | Mr John Stewart Richardson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2003(35 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hazel Gardens Dundee DD2 1UF Scotland |
Secretary Name | Mr John Stewart Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2003(35 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hazel Gardens Dundee DD2 1UF Scotland |
Director Name | David Welsh Richardson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 May 2003) |
Role | Pharmacist |
Correspondence Address | 328 Blackness Road Dundee Angus DD2 1SD Scotland |
Secretary Name | David Welsh Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 May 2003) |
Role | Company Director |
Correspondence Address | 328 Blackness Road Dundee Angus DD2 1SD Scotland |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 400 other UK companies use this postal address |
500 at £0.05 | Mrs Shirley Duncan Richardson 35.71% Ordinary |
---|---|
450 at £0.05 | John Stewart Richardson 32.14% Ordinary |
450 at £0.05 | Louise Cowan 32.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,949 |
Cash | £4,560 |
Current Liabilities | £10,347 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
14 June 1982 | Delivered on: 2 July 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed floating charge ever undertaking and all property and assets present and future including goodwill, bookdebts & other debts & uncalled capital with all buildings fixtures (incl trade fixtures) fixed plant & machinery. Outstanding |
---|
12 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
---|---|
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
15 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX on 29 September 2010 (1 page) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 April 2010 | Director's details changed for Mrs Shirley Duncan Richardson on 1 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mrs Shirley Duncan Richardson on 1 March 2010 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from colechurch house one london bridge walk london SE1 2SX (1 page) |
22 April 2009 | Location of register of members (1 page) |
23 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 190 strand london WC2R 1DT (1 page) |
25 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
18 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
18 March 2005 | New director appointed (2 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members
|
16 March 2004 | Secretary resigned;director resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
20 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
11 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
19 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
16 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
24 May 1999 | Return made up to 01/03/99; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
11 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
24 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
5 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
1 September 1995 | Full accounts made up to 30 November 1994 (9 pages) |
5 April 1995 | Return made up to 01/03/95; no change of members (4 pages) |