Fife
KY4 9QQ
Scotland
Director Name | Mr Neil Fentie |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2011(106 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Central Park Cowdenbeath Fife KY4 9QQ Scotland |
Director Name | Mr Donald Russell Findlay |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2011(106 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Queens Counsel |
Country of Residence | Scotland |
Correspondence Address | Central Park Cowdenbeath Fife KY4 9QQ Scotland |
Director Name | Mr Malcolm Slora |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2011(106 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Central Park Cowdenbeath Fife KY4 9QQ Scotland |
Director Name | Mrs Margaret Steven |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2011(106 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Central Park Cowdenbeath Fife KY4 9QQ Scotland |
Director Name | Mr David Andrew Allan |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2011(106 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Senior Bank Manager |
Country of Residence | Scotland |
Correspondence Address | Central Park Cowdenbeath Fife KY4 9QQ Scotland |
Director Name | Mr Thomas Ewing |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(108 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Central Park Cowdenbeath Fife KY4 9QQ Scotland |
Director Name | Mr Alan David Reid Smart |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2016(111 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Director Of Business Banking |
Country of Residence | Scotland |
Correspondence Address | Central Park Cowdenbeath Fife KY4 9QQ Scotland |
Director Name | Mr Craig Alexander Leslie Scott |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(114 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Club Director |
Country of Residence | Scotland |
Correspondence Address | Central Park Cowdenbeath Fife KY4 9QQ Scotland |
Director Name | Henry Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 1990) |
Role | Member Of Parliament |
Correspondence Address | 45 Glenlyon Road Leven Fife KY8 4AA Scotland |
Director Name | Thomas Currie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 1990) |
Role | Engineer |
Correspondence Address | 84 Cameron Street Stonehaven Kincardineshire AB3 2HF Scotland |
Secretary Name | William Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(83 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 February 1989) |
Role | Company Director |
Correspondence Address | 164 Perth Road Cowdenbeath Fife KY4 9EY Scotland |
Secretary Name | John Ronald Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1989(84 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 27 Saunders Street Kirkcaldy Fife KY1 1TY Scotland |
Director Name | Ian Fraser |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(85 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 05 July 2007) |
Role | Journalist |
Correspondence Address | Craiglea 28 Station Road Lochgelly Fife KY5 9QW Scotland |
Secretary Name | Thomas Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(87 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 September 2008) |
Role | Company Director |
Correspondence Address | 99 Dunfermline Road Crossgates Cowdenbeath Fife KY4 8AR Scotland |
Director Name | Dr Robert Brownlie |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(92 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 July 2007) |
Role | Dr |
Country of Residence | Scotland |
Correspondence Address | Pebble Cottage 12 Main Street Newmills Dunfermline Fife KY12 8SS Scotland |
Director Name | Mr Edward Baigan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(93 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 January 2004) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 128 Old Dalkeith Road Edinburgh Midlothian EH16 4SD Scotland |
Director Name | Mr John Derrick Brown |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2001) |
Role | Unemployed |
Correspondence Address | Lyncol Largo Road Leven Fife KY8 4TB Scotland |
Director Name | Mr John Derrick Brown |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2001) |
Role | Unemployed |
Correspondence Address | Lyncol Largo Road Leven Fife KY8 4TB Scotland |
Director Name | Mr Morris Kaplan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(95 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Barntongate Terrace Edinburgh Midlothian EH4 8BA Scotland |
Director Name | John Johnston |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(99 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2006) |
Role | Retired |
Correspondence Address | 1 Burrelton Court Glenrothes Fife KY7 4UN Scotland |
Director Name | Robert Johnston |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(99 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 2007) |
Role | Retired |
Correspondence Address | 15 Union Street Lochgelly Fife KY5 9JA Scotland |
Director Name | Mr William Ross Hamilton |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(100 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 2007) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Frances View Kirkcaldy Fife KY1 2SL Scotland |
Director Name | Mr David Farquhar Brewster |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(102 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Central Park Cowdenbeath KY4 9PG Scotland |
Director Name | Mr Alexander Kinloch Brewster |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(102 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Central Park Cowdenbeath KY4 9PG Scotland |
Director Name | Mr Alexander Niven Benson |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 January 2008(102 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2009) |
Role | House Builder |
Country of Residence | Scotland |
Correspondence Address | 33 Bentinck Drive Troon Ayrshire KA10 6HX Scotland |
Director Name | Mr Ewan Gordon Dow |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(103 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 2009) |
Role | Business Resource Manager |
Correspondence Address | Woodside Cottage Green Road Woodside Blairgowrie Perthshire PH13 9NW Scotland |
Director Name | Mr Stuart Gordon Juner |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(103 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 2009) |
Role | IT Professional |
Correspondence Address | 12 Glenfield Avenue Cowdenbeath Fife KY4 9EN Scotland |
Secretary Name | Mr Ewan Gordon Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(103 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 2009) |
Role | Business Resource Manager |
Correspondence Address | Woodside Cottage Green Road Woodside Blairgowrie Perthshire PH13 9NW Scotland |
Director Name | Mr Scott Macewan Alexander Brewster |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(104 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Central Park Cowdenbeath KY4 9PG Scotland |
Secretary Name | Mr Scott Macewan Alexander Brewster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(104 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Central Park Cowdenbeath KY4 9PG Scotland |
Director Name | Mr John Graham Lints |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 June 2011(106 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Central Park Cowdenbeath Fife KY4 9QQ Scotland |
Director Name | Mr Alexander Ferguson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(111 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2018) |
Role | Retired Diplomat |
Country of Residence | Scotland |
Correspondence Address | Central Park Cowdenbeath Fife KY4 9QQ Scotland |
Director Name | Mr Alexander Henderson Anderson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2016(111 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Central Park Cowdenbeath Fife KY4 9QQ Scotland |
Website | cowdenbeathfc.com |
---|
Registered Address | Central Park Cowdenbeath Fife KY4 9QQ Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Cowdenbeath |
4.2k at £1 | Innovate (Cowdenbeath) LTD 83.67% Ordinary |
---|---|
626 at £0.2 | Innovate (Cowdenbeath) LTD 3.14% Ordinary 1 |
140 at £1 | Cowdenbeath Supporters Club 2.81% Ordinary |
206 at £0.2 | Melville Dugary 1.03% Ordinary 1 |
50 at £1 | Charles Gronbach 1.00% Ordinary |
50 at £1 | William James Reid 1.00% Ordinary |
50 at £1 | William Lindsay 1.00% Ordinary |
46 at £1 | Lindsay Noble 0.92% Ordinary |
155 at £0.2 | Lindsay Noble 0.78% Ordinary 1 |
25 at £1 | Elizabeth Birrell 0.50% Ordinary |
20 at £1 | Alison Baxter 0.40% Ordinary |
75 at £0.2 | Elizabeth Birrell 0.38% Ordinary 1 |
10 at £1 | Donald Russell Findlay 0.20% Ordinary |
10 at £1 | Margaret Steven 0.20% Ordinary |
27 at £0.2 | Alan Robert Sharp 0.14% Ordinary 1 |
7 at £1 | Alan Robert Sharp 0.14% Ordinary |
27 at £0.2 | Bridget Alexandra 0.14% Ordinary 1 |
7 at £1 | Margaret Sharp 0.14% Ordinary |
28 at £0.2 | Mrs Alison Margaret Kennedy 0.14% Ordinary 1 |
7 at £1 | Mrs Alison Margaret Kennedy 0.14% Ordinary |
7 at £1 | Mrs Bridget Alexandra 0.14% Ordinary |
28 at £0.2 | Mrs Margaret Sharp 0.14% Ordinary 1 |
28 at £0.2 | Neil Patrick Sharp 0.14% Ordinary 1 |
7 at £1 | Neil Patrick Sharp 0.14% Ordinary |
5 at £1 | Alexander Ferguson 0.10% Ordinary |
5 at £1 | Alexander Haddow 0.10% Ordinary |
5 at £1 | Alexander Henderson Anderson 0.10% Ordinary |
5 at £1 | Darren Adamson 0.10% Ordinary |
5 at £1 | John Graham Lints 0.10% Ordinary |
5 at £1 | Malcolm Slora 0.10% Ordinary |
5 at £1 | Neil Fentie 0.10% Ordinary |
5 at £1 | Thomas Ewing 0.10% Ordinary |
5 at £1 | William Thomson Nellies 0.10% Ordinary |
4 at £1 | David Andrew Allan 0.08% Ordinary |
3 at £1 | John Gardner 0.06% Ordinary |
2 at £1 | Andrew Graham Dow 0.04% Ordinary |
2 at £1 | Grant Cameron 0.04% Ordinary |
2 at £1 | Ross Cameron 0.04% Ordinary |
1 at £1 | Alan Smart 0.02% Ordinary |
1 at £1 | Andrew Mullen 0.02% Ordinary |
1 at £1 | Ben Conway 0.02% Ordinary |
1 at £1 | Charles Robb 0.02% Ordinary |
1 at £1 | Chris Simpson 0.02% Ordinary |
1 at £1 | Elaine Fotheringham 0.02% Ordinary |
1 at £1 | Gary Roy 0.02% Ordinary |
1 at £1 | James Gray 0.02% Ordinary |
1 at £1 | James Scade 0.02% Ordinary |
1 at £1 | John Anderson 0.02% Ordinary |
1 at £1 | John Cameron 0.02% Ordinary |
1 at £1 | Junction Bar Cowdenbeath Supporters Club 0.02% Ordinary |
1 at £1 | Morag Elizabeth Allan 0.02% Ordinary |
1 at £1 | Neil Ferguson 0.02% Ordinary |
1 at £1 | Robert Brownlie 0.02% Ordinary |
1 at £1 | Ronald Ferguson 0.02% Ordinary |
1 at £1 | Steven David Allan 0.02% Ordinary |
1 at £1 | Stuart Andrew James Allan 0.02% Ordinary |
1 at £1 | William Thomas Allan 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,633 |
Cash | £38,075 |
Current Liabilities | £74,572 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2023 (1 month from now) |
25 January 1991 | Delivered on: 7 February 1991 Satisfied on: 1 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
11 February 1991 | Delivered on: 27 February 1991 Satisfied on: 25 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Central park cowdenbeath fife. Fully Satisfied |
4 March 1986 | Delivered on: 13 March 1986 Satisfied on: 8 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects forming central park cowdenbeath, fife. Fully Satisfied |
1 September 1982 | Delivered on: 8 September 1982 Satisfied on: 8 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 November 2020 | Confirmation statement made on 23 October 2020 with updates (10 pages) |
---|---|
14 April 2020 | Micro company accounts made up to 28 May 2019 (10 pages) |
17 February 2020 | Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page) |
2 December 2019 | Appointment of Mr Craig Alexander Leslie Scott as a director on 28 November 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 23 October 2019 with updates (10 pages) |
28 May 2019 | Termination of appointment of Alexander Henderson Anderson as a director on 1 April 2019 (1 page) |
28 May 2019 | Termination of appointment of Alexander Ferguson as a director on 31 May 2018 (1 page) |
27 February 2019 | Micro company accounts made up to 28 May 2018 (11 pages) |
7 December 2018 | Confirmation statement made on 23 October 2018 with updates (11 pages) |
28 March 2018 | Micro company accounts made up to 28 May 2017 (12 pages) |
20 February 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
23 November 2017 | Confirmation statement made on 23 October 2017 with updates (9 pages) |
23 November 2017 | Confirmation statement made on 23 October 2017 with updates (9 pages) |
3 November 2017 | Cessation of Innovate (Cowdenbeath) Ltd as a person with significant control on 3 November 2017 (1 page) |
3 November 2017 | Notification of Donald Russell Findlay as a person with significant control on 3 November 2017 (2 pages) |
3 November 2017 | Cessation of Innovate (Cowdenbeath) Ltd as a person with significant control on 3 November 2017 (1 page) |
3 November 2017 | Notification of Donald Russell Findlay as a person with significant control on 3 November 2017 (2 pages) |
11 April 2017 | Full accounts made up to 30 May 2016 (16 pages) |
11 April 2017 | Full accounts made up to 30 May 2016 (16 pages) |
23 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
23 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
15 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
3 October 2016 | Appointment of Mr Alexander Henderson Anderson as a director on 17 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Alan David Reid Smart as a director on 9 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Alexander Henderson Anderson as a director on 17 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Alan David Reid Smart as a director on 9 September 2016 (2 pages) |
2 June 2016 | Termination of appointment of John Graham Lints as a director on 31 May 2016 (1 page) |
2 June 2016 | Appointment of Mr Alexander Ferguson as a director on 31 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of John Graham Lints as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Alexander Henderson Anderson as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Alexander Henderson Anderson as a director on 31 May 2016 (1 page) |
2 June 2016 | Appointment of Mr Alexander Ferguson as a director on 31 May 2016 (2 pages) |
21 April 2016 | Accounts for a small company made up to 30 May 2015 (12 pages) |
21 April 2016 | Accounts for a small company made up to 30 May 2015 (12 pages) |
18 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
18 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
2 March 2015 | Accounts for a small company made up to 31 May 2014 (11 pages) |
2 March 2015 | Accounts for a small company made up to 31 May 2014 (11 pages) |
20 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 February 2014 | Accounts for a small company made up to 31 May 2013 (10 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (10 pages) |
1 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 October 2013 | Appointment of Mr Thomas Ewing as a director (2 pages) |
31 October 2013 | Registered office address changed from Central Park Cowdenbeath KY4 9PG on 31 October 2013 (1 page) |
31 October 2013 | Appointment of Mr Thomas Ewing as a director (2 pages) |
31 October 2013 | Registered office address changed from Central Park Cowdenbeath KY4 9PG on 31 October 2013 (1 page) |
3 April 2013 | Accounts for a small company made up to 31 May 2012 (10 pages) |
3 April 2013 | Accounts for a small company made up to 31 May 2012 (10 pages) |
8 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
7 December 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
7 December 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
17 May 2012 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
17 May 2012 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
11 April 2012 | Director's details changed for Mrs Margaret Graham on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mrs Margaret Graham on 11 April 2012 (2 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (10 pages) |
18 August 2011 | Appointment of Mr Neil Fentie as a director (2 pages) |
18 August 2011 | Appointment of Mr Alexander Henderson Anderson as a director (2 pages) |
18 August 2011 | Appointment of Mr Donald Russell Findlay as a director (2 pages) |
18 August 2011 | Appointment of Mrs Margaret Graham as a director (2 pages) |
18 August 2011 | Appointment of Mrs Margaret Graham as a director (2 pages) |
18 August 2011 | Appointment of Mr Donald Russell Findlay as a director (2 pages) |
18 August 2011 | Appointment of Mr John Graham Lints as a director (2 pages) |
18 August 2011 | Appointment of Mr David Andrew Allan as a director (2 pages) |
18 August 2011 | Appointment of Mr Malcolm Slora as a director (2 pages) |
18 August 2011 | Appointment of Mr Malcolm Slora as a director (2 pages) |
18 August 2011 | Appointment of Mr John Duthie Cameron as a director (2 pages) |
18 August 2011 | Appointment of Mr John Graham Lints as a director (2 pages) |
18 August 2011 | Appointment of Mr John Duthie Cameron as a director (2 pages) |
18 August 2011 | Appointment of Mr Neil Fentie as a director (2 pages) |
18 August 2011 | Appointment of Mr David Andrew Allan as a director (2 pages) |
18 August 2011 | Appointment of Mr Alexander Henderson Anderson as a director (2 pages) |
9 June 2011 | Termination of appointment of Scott Brewster as a director (1 page) |
9 June 2011 | Termination of appointment of David Brewster as a director (1 page) |
9 June 2011 | Termination of appointment of Alexander Brewster as a director (1 page) |
9 June 2011 | Termination of appointment of Scott Brewster as a secretary (1 page) |
9 June 2011 | Termination of appointment of Alexander Brewster as a director (1 page) |
9 June 2011 | Termination of appointment of David Brewster as a director (1 page) |
9 June 2011 | Termination of appointment of Scott Brewster as a secretary (1 page) |
9 June 2011 | Termination of appointment of Scott Brewster as a director (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
25 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
25 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 March 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
2 March 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
20 November 2009 | Director's details changed for Mr Scott Macewan Alexander Brewster on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Scott Macewan Alexander Brewster on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for David Farquhar Brewster on 11 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (13 pages) |
20 November 2009 | Secretary's details changed for Mr Scott Macewan Alexander Brewster on 11 November 2009 (1 page) |
20 November 2009 | Secretary's details changed for Mr Scott Macewan Alexander Brewster on 11 November 2009 (1 page) |
20 November 2009 | Director's details changed for Alexander Kinloch Brewster on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Alexander Kinloch Brewster on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for David Farquhar Brewster on 11 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (13 pages) |
20 May 2009 | Secretary appointed mr scott macewan brewster (1 page) |
20 May 2009 | Director appointed mr scott macewan brewster (1 page) |
20 May 2009 | Secretary appointed mr scott macewan brewster (1 page) |
20 May 2009 | Director appointed mr scott macewan brewster (1 page) |
1 May 2009 | Appointment terminated secretary ewan dow (1 page) |
1 May 2009 | Appointment terminated director stuart juner (1 page) |
1 May 2009 | Appointment terminated director ewan dow (1 page) |
1 May 2009 | Appointment terminated director stuart juner (1 page) |
1 May 2009 | Appointment terminated director ewan dow (1 page) |
1 May 2009 | Appointment terminated secretary ewan dow (1 page) |
12 March 2009 | Return made up to 23/10/08; full list of members (12 pages) |
12 March 2009 | Return made up to 23/10/08; full list of members (12 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
20 February 2009 | Appointment terminated director alexander benson (1 page) |
20 February 2009 | Appointment terminated director alexander benson (1 page) |
19 January 2009 | Return made up to 23/10/07; full list of members (14 pages) |
19 January 2009 | Return made up to 23/10/07; full list of members (14 pages) |
12 November 2008 | Director appointed mr ewan gordon dow (1 page) |
12 November 2008 | Secretary appointed mr ewan gordon dow (1 page) |
12 November 2008 | Director appointed mr ewan gordon dow (1 page) |
12 November 2008 | Appointment terminated secretary thomas ogilvie (1 page) |
12 November 2008 | Director appointed mr stuart gordon juner (1 page) |
12 November 2008 | Director appointed mr stuart gordon juner (1 page) |
12 November 2008 | Secretary appointed mr ewan gordon dow (1 page) |
12 November 2008 | Appointment terminated secretary thomas ogilvie (1 page) |
3 October 2008 | Appointment terminated director john brown (1 page) |
3 October 2008 | Appointment terminated director gordon mcdougall (1 page) |
3 October 2008 | Appointment terminated director john brown (1 page) |
3 October 2008 | Appointment terminated director joseph macnamara (1 page) |
3 October 2008 | Appointment terminated director gordon mcdougall (1 page) |
3 October 2008 | Appointment terminated director joseph macnamara (1 page) |
12 May 2008 | Director appointed alexander niven benson (2 pages) |
12 May 2008 | Director appointed david farquhar brewster (2 pages) |
12 May 2008 | Director appointed alexander kinloch brewster (2 pages) |
12 May 2008 | Director appointed david farquhar brewster (2 pages) |
12 May 2008 | Director appointed alexander kinloch brewster (2 pages) |
12 May 2008 | Director appointed alexander niven benson (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
2 July 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 July 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
20 November 2006 | Return made up to 23/10/06; no change of members (11 pages) |
20 November 2006 | Return made up to 23/10/06; no change of members (11 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
4 January 2006 | Return made up to 23/10/05; full list of members (10 pages) |
4 January 2006 | Return made up to 23/10/05; full list of members (10 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
7 January 2005 | Return made up to 23/10/04; full list of members (12 pages) |
7 January 2005 | Return made up to 23/10/04; full list of members (12 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 November 2003 | Return made up to 23/10/03; no change of members (9 pages) |
24 November 2003 | Return made up to 23/10/03; no change of members (9 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 December 2002 | Return made up to 23/10/02; change of members (9 pages) |
16 December 2002 | Return made up to 23/10/02; change of members (9 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
9 January 2002 | Return made up to 23/10/01; full list of members (10 pages) |
9 January 2002 | Return made up to 23/10/01; full list of members (10 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
12 June 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
12 June 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 23/10/00; no change of members
|
30 January 2001 | Return made up to 23/10/00; no change of members
|
14 July 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
14 July 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
23 November 1999 | Return made up to 23/10/99; no change of members (8 pages) |
23 November 1999 | Return made up to 23/10/99; no change of members (8 pages) |
28 April 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 January 1999 | Return made up to 23/10/98; full list of members (8 pages) |
12 January 1999 | Return made up to 23/10/98; full list of members (8 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
17 November 1997 | Return made up to 23/10/97; no change of members (6 pages) |
17 November 1997 | Return made up to 23/10/97; no change of members (6 pages) |
13 May 1997 | Return made up to 23/10/96; full list of members (8 pages) |
13 May 1997 | Return made up to 23/10/96; full list of members (8 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
22 March 1996 | Memorandum and Articles of Association (5 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Memorandum and Articles of Association (5 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
28 December 1995 | Return made up to 23/10/95; no change of members (6 pages) |
28 December 1995 | Return made up to 23/10/95; no change of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
22 May 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
31 March 1993 | Director resigned (2 pages) |
31 March 1993 | Director resigned (2 pages) |
31 March 1993 | Director resigned (2 pages) |
31 March 1993 | Director resigned (2 pages) |
24 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
7 February 1991 | Partic of mort/charge 1551 (3 pages) |
7 February 1991 | Partic of mort/charge 1551 (3 pages) |
7 January 1987 | Return made up to 29/12/86; full list of members (10 pages) |
7 January 1987 | Return made up to 29/12/86; full list of members (10 pages) |
1 March 1905 | Incorporation (17 pages) |
1 March 1905 | Incorporation (17 pages) |