Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUNDEE 50 50 50 LIMITED
Company Information for

DUNDEE 50 50 50 LIMITED

RIDGEWAY HOUSE, BALGRAY PLACE, DUNDEE, DD3 8SH,
Company Registration Number
SC230538
Private Limited Company
Active

Company Overview

About Dundee 50 50 50 Ltd
DUNDEE 50 50 50 LIMITED was founded on 2002-04-19 and has its registered office in Dundee. The organisation's status is listed as "Active". Dundee 50 50 50 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUNDEE 50 50 50 LIMITED
 
Legal Registered Office
RIDGEWAY HOUSE
BALGRAY PLACE
DUNDEE
DD3 8SH
Other companies in DD5
 
Filing Information
Company Number SC230538
Company ID Number SC230538
Date formed 2002-04-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:06:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNDEE 50 50 50 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNDEE 50 50 50 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN CASHLEY
Company Secretary 2002-05-07
MARK ANDREW PETER CASHLEY
Director 2011-11-17
STEPHEN JOHN CASHLEY
Director 2002-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA FLEMING
Director 2003-01-31 2011-11-17
JOHN DERRY FLEMING
Director 2002-06-07 2003-01-31
ELEANOR ELIZABETH TODD
Director 2002-06-07 2003-01-31
WILLIAM BAIRD HOGG
Director 2002-06-07 2003-01-30
DAVID MARTIN COUTTS
Director 2002-05-07 2002-12-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-04-19 2002-05-07
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-04-19 2002-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW PETER CASHLEY SOHUM LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-14Compulsory strike-off action has been discontinued
2023-10-11CESSATION OF JAMES SPALDING STIRLING AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-10-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-04-20APPOINTMENT TERMINATED, DIRECTOR JAMES SPALDING STIRLING
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-22DISS40Compulsory strike-off action has been discontinued
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10PSC02Notification of Bellshelf (Ninety Seven) Limited as a person with significant control on 2019-07-26
2019-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARSHALL MCGOULDRICK
2019-09-10PSC07CESSATION OF JAMES MICHAEL MARR AS A PERSON OF SIGNIFICANT CONTROL
2019-09-10AP01DIRECTOR APPOINTED MRS JACQUELINE MARSHALL MCGOULDRICK
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM 18B West Marketgait Dundee DD1 1QR Scotland
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CASHLEY
2019-07-05AAMDAmended account full exemption
2019-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARR
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-01PSC07CESSATION OF STEPHEN CASHLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01TM02Termination of appointment of Stephen John Cashley on 2019-07-01
2019-07-01AP01DIRECTOR APPOINTED MR JAMES MICHAEL MARR
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW PETER CASHLEY
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 58 Long Lane Broughty Ferry Dundee DD5 1HH
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20AAMDAmended account full exemption
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 115
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 115
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 115
2016-04-21AR0119/04/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 115
2015-06-18AR0119/04/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31MEM/ARTSARTICLES OF ASSOCIATION
2014-07-31RES01ADOPT ARTICLES 31/07/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 115
2014-07-08AR0119/04/14 ANNUAL RETURN FULL LIST
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/13 FROM C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/13 FROM 10 Douglas Street Dundee Angus DD1 5AJ
2013-05-21AR0119/04/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-08AAMDAmended full accounts made up to 2011-03-31
2012-04-23AR0119/04/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA FLEMING
2011-12-13AP01DIRECTOR APPOINTED DR MARK ANDREW PETER CASHLEY
2011-07-21AR0119/04/11 ANNUAL RETURN FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA FLEMING / 01/01/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CASHLEY / 01/01/2011
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN CASHLEY / 01/01/2011
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-27AR0119/04/10 FULL LIST
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM FINDLAY & COMPANY 11 DUDHOPE TERRACE DUNDEE TAYSIDE DD3 6TS
2009-08-3088(2)CAPITALS NOT ROLLED UP
2009-08-27363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-08-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 30 & 34 REFORM STREET DUNDEE DD1 1RJ
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-27363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-19123NC INC ALREADY ADJUSTED 09/12/04
2005-07-19RES04£ NC 1000/171000 09/12
2005-07-19RES12VARYING SHARE RIGHTS AND NAMES
2005-07-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-07-1988(2)RAD 09/12/04--------- £ SI 170020@1=170020 £ IC 80/170100
2004-09-13363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-16363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-05-16288bDIRECTOR RESIGNED
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-02-07288bDIRECTOR RESIGNED
2002-11-2888(2)RAD 22/08/02--------- £ SI 79@1=79 £ IC 1/80
2002-08-07410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-20225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-10CERTNMCOMPANY NAME CHANGED SHAPEMICRO LIMITED CERTIFICATE ISSUED ON 10/06/02
2002-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-06288bSECRETARY RESIGNED
2002-06-06288bDIRECTOR RESIGNED
2002-06-06288aNEW DIRECTOR APPOINTED
2002-06-06287REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2002-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to DUNDEE 50 50 50 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNDEE 50 50 50 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2002-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-03-31 £ 205,454
Creditors Due After One Year 2012-03-31 £ 208,817
Creditors Due Within One Year 2013-03-31 £ 169,320
Creditors Due Within One Year 2012-03-31 £ 297,127

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNDEE 50 50 50 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 54,800
Cash Bank In Hand 2012-03-31 £ 72,614
Current Assets 2013-03-31 £ 146,630
Current Assets 2012-03-31 £ 162,804
Debtors 2013-03-31 £ 91,830
Debtors 2012-03-31 £ 90,190
Fixed Assets 2013-03-31 £ 77,455
Fixed Assets 2012-03-31 £ 86,847
Tangible Fixed Assets 2013-03-31 £ 77,455
Tangible Fixed Assets 2012-03-31 £ 84,753

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNDEE 50 50 50 LIMITED registering or being granted any patents
Domain Names

DUNDEE 50 50 50 LIMITED owns 1 domain names.

outandabout.co.uk  

Trademarks
We have not found any records of DUNDEE 50 50 50 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNDEE 50 50 50 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as DUNDEE 50 50 50 LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where DUNDEE 50 50 50 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDUNDEE 50 50 50 LIMITEDEvent Date2018-05-10
Notice is hereby given that on 10 May 2018 a petition was presented to Dundee Sheriff Court by GPC Computer Software Limited t/a Autocab , (Registered Number 02628523), a company incorporated under the Companies Acts and having its registered office at Autocab House, Cheadle Royal Business Park, Oakfield Road, Cheadle, Cheshire SK8 3GX , craving the court inter alia to order that Dundee 50 50 50 Limited (registered Number SC230538) a company incorporated under the Companies Acts and having its registered office at 58 Long Lane, Broughty Ferry, Dundee DD5 1HH , be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dundee Sheriff Court, 6 West Bell Street, Dundee DD1 9AD within 8 days of intimation, service and advertisement if they intend to show cause why the prayer of the petition should not be granted. Claire Thornber , Solicitor , 144 West George Street, Glasgow G2 2HG . Agents for the Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNDEE 50 50 50 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNDEE 50 50 50 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.