Dunfermline
KY11 8PB
Scotland
Director Name | Mr Neil Cameron Haddow |
---|---|
Date of Birth | February 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2020(106 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Secretary Name | Hardie Caldwell Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 1988(74 years, 10 months after company formation) |
Appointment Duration | 34 years, 9 months (closed 11 August 2023) |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Matthew Edwin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 1990) |
Role | Wine Merchant |
Correspondence Address | 11 Hamilton Avenue Glasgow Lanarkshire G41 4JG Scotland |
Director Name | William Douglas Williamson |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 8 Gartconnell Drive Bearsden Glasgow Lanarkshire G61 3BL Scotland |
Director Name | James Francis Cherry Thompson |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(74 years, 10 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C.O. Hardie Caldwell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | John Jamieson Blanche |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(77 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | Daldrishaig Aberfoyle Stirling Stirlingshire FK8 3TQ Scotland |
Director Name | Mr Robert George Stevenson Mackay |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(78 years, 2 months after company formation) |
Appointment Duration | 26 years (resigned 27 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C.O. Hardie Caldwell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | James Whittle |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(82 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 22 Peveril Avenue Rutherglen Glasgow Lanarkshire G73 4RD Scotland |
Director Name | Mrs Marion Hopper |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(87 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 December 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C.O. Hardie Caldwell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Angus McCuaig |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(106 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 December 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C.O. Hardie Caldwell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Telephone | 0141 5528408 |
---|---|
Telephone region | Glasgow |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
25 November 2020 | Appointment of Mr Angus Mccuaig as a director on 12 November 2020 (2 pages) |
---|---|
25 November 2020 | Confirmation statement made on 19 October 2020 with updates (6 pages) |
2 December 2019 | Confirmation statement made on 19 October 2019 with updates (6 pages) |
26 November 2018 | Confirmation statement made on 19 October 2018 with updates (6 pages) |
8 May 2018 | Termination of appointment of James Francis Cherry Thompson as a director on 8 May 2018 (1 page) |
28 March 2018 | Termination of appointment of Robert George Stevenson Mackay as a director on 27 March 2018 (1 page) |
28 March 2018 | Appointment of Mr Douglas Landies Emery as a director on 27 March 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
22 October 2015 | Register inspection address has been changed from C/O C/O Hardie Caldwell 25 Citypoint 2 Tyndrum Street Glasgow G4 0JY Scotland to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY (1 page) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Register inspection address has been changed from C/O C/O Hardie Caldwell 25 Citypoint 2 Tyndrum Street Glasgow G4 0JY Scotland to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY (1 page) |
20 October 2015 | Secretary's details changed for Hardie Caldwell Llp on 20 October 2014 (1 page) |
20 October 2015 | Secretary's details changed for Hardie Caldwell Llp on 20 October 2014 (1 page) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (14 pages) |
22 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Director's details changed for James Francis Cherry Thompson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Marion Hopper on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Robert George Stevenson Mackay on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Hardie Caldwell Llp on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for James Francis Cherry Thompson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for James Francis Cherry Thompson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Marion Hopper on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Robert George Stevenson Mackay on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Hardie Caldwell Llp on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Robert George Stevenson Mackay on 1 October 2009 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Marion Hopper on 1 October 2009 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Secretary's details changed for Hardie Caldwell Llp on 1 October 2009 (2 pages) |
14 November 2008 | Return made up to 19/10/08; full list of members (15 pages) |
14 November 2008 | Return made up to 19/10/08; full list of members (15 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (12 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (12 pages) |
24 November 2006 | Return made up to 19/10/06; full list of members (11 pages) |
24 November 2006 | Return made up to 19/10/06; full list of members (11 pages) |
28 October 2005 | Return made up to 19/10/05; full list of members (13 pages) |
28 October 2005 | Return made up to 19/10/05; full list of members (13 pages) |
9 November 2004 | Return made up to 19/10/04; change of members
|
9 November 2004 | Return made up to 19/10/04; change of members
|
6 January 2004 | Registered office changed on 06/01/04 from: the savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: the savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
30 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
7 November 2002 | Return made up to 19/10/02; full list of members (12 pages) |
7 November 2002 | Return made up to 19/10/02; full list of members (12 pages) |
14 November 2001 | Return made up to 19/10/01; no change of members
|
14 November 2001 | Return made up to 19/10/01; no change of members
|
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
17 November 2000 | Return made up to 19/10/00; change of members (7 pages) |
17 November 2000 | Return made up to 19/10/00; change of members (7 pages) |
17 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
17 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
26 October 1999 | Auditor's resignation (1 page) |
26 October 1999 | Auditor's resignation (1 page) |
16 November 1998 | Return made up to 19/10/98; full list of members (10 pages) |
16 November 1998 | Return made up to 19/10/98; full list of members (10 pages) |
5 November 1997 | Return made up to 19/10/97; full list of members (9 pages) |
5 November 1997 | Return made up to 19/10/97; full list of members (9 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
28 November 1996 | Return made up to 19/10/96; full list of members (10 pages) |
28 November 1996 | Return made up to 19/10/96; full list of members (10 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 January 1996 | Return made up to 19/10/95; full list of members (13 pages) |
25 January 1996 | Return made up to 19/10/95; full list of members (13 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
23 March 1992 | New director appointed (2 pages) |
23 March 1992 | New director appointed (2 pages) |
30 October 1979 | Memorandum and Articles of Association (27 pages) |
30 October 1979 | Memorandum and Articles of Association (27 pages) |
8 August 1977 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 August 1977 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 January 1914 | Incorporation (37 pages) |
29 January 1914 | Incorporation (37 pages) |