Carberry Road
Leven
Fife
KY8 4JJ
Scotland
Secretary Name | Mr Stephen Ian Haig |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1995(53 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Almond View Perth Perthshire PH1 1QQ Scotland |
Director Name | Mrs Janice Margaret Stuart |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1996(54 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumbryden Carberry Road Leven Fife KY8 4JJ Scotland |
Director Name | Mr Stephen Ian Haig |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2000(59 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Almond View Perth Perthshire PH1 1QQ Scotland |
Director Name | Mr Derek McMahon |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2000(59 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Inverkeilor Gardens Glenrothes Fife KY7 4UL Scotland |
Director Name | Mr Keith James Stuart |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(64 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 27 Cypress Lane Leven Fife KY8 5PS Scotland |
Director Name | Mr Mark Murray Stuart |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(75 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dubbieside Bakery Harbour View Methil Fife KY8 3RE Scotland |
Director Name | David Dalgity |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(48 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2006) |
Role | Bakery Manager |
Correspondence Address | Oliphant House Sandybrae Kennoway Fife KY8 5JN Scotland |
Director Name | Evelyn Helen Innes |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(48 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1994) |
Role | Secretary |
Correspondence Address | 19 Bayview Crescent Methil Leven Fife KY8 3NB Scotland |
Director Name | Mary Millar Marshall |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(48 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1991) |
Role | Shops Supervisor |
Correspondence Address | Jasmar 13 Wallsgreen Gardens Cardenden Lochgelly Fife KY5 0BH Scotland |
Director Name | Dorothy Lois Stuart |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(48 years after company formation) |
Appointment Duration | 24 years, 6 months (resigned 17 January 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Esslemont, 2 Michael Street Buckhaven Fife KY8 1JP Scotland |
Director Name | Margaret Allan Waldie Stuart |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(48 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 March 2012) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnet North Links Leven Fife KY8 4SP Scotland |
Director Name | Norman James Stuart |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(48 years after company formation) |
Appointment Duration | 24 years, 6 months (resigned 17 January 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Esslemont, 2 Michael Street Buckhaven Fife KY8 1JP Scotland |
Director Name | Robert Thomson Stuart |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(48 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 July 1999) |
Role | Non Executive Director |
Correspondence Address | Barnet North Links Leven Fife KY8 4SP Scotland |
Secretary Name | Evelyn Helen Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(48 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 19 Bayview Crescent Methil Leven Fife KY8 3NB Scotland |
Secretary Name | Mr Alan James Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(53 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 June 1995) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Dumbrydon Carberry Road Leven Fife KY8 4JJ Scotland |
Website | scotlandfoodanddrink.org |
---|
Registered Address | Dubbieside Bakery Harbour View Methil Fife KY8 3RE Scotland |
---|---|
Constituency | Glenrothes |
Ward | Buckhaven, Methil and Wemyss Villages |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | Alan J. Stuart 5.54% Ordinary |
---|---|
12k at £1 | Isobel R. Forwell 49.28% Preference A |
9k at £1 | Isobel R. Forwell 36.96% Preference |
475 at £1 | Alistair J. Stuart 1.95% Ordinary |
475 at £1 | Brian R. Stuart 1.95% Ordinary |
450 at £1 | Dorothy L. Stuart 1.85% Ordinary |
300 at £1 | Keith James Stuart 1.23% Ordinary |
100 at £1 | Derek Mcmahon 0.41% Ordinary |
100 at £1 | Janice M. Stuart 0.41% Ordinary |
100 at £1 | Stephen Ian Haig 0.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,139,898 |
Cash | £200,656 |
Current Liabilities | £1,044,041 |
Latest Accounts | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (4 months ago) |
---|---|
Next Return Due | 6 June 2024 (8 months, 2 weeks from now) |
30 March 2011 | Delivered on: 13 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 high street, kinghorn. Outstanding |
---|---|
30 March 2011 | Delivered on: 13 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop known as 7 leven road, lundin links, leven, fife FFE76279. Outstanding |
8 February 2011 | Delivered on: 25 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 July 2004 | Delivered on: 24 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 1, 10833 square metres at 3 methil dock, methil, fife--title number FFE64496. Outstanding |
2 October 1995 | Delivered on: 9 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises at basement and ground floor levels and partly at ground floor attic level in the high street, leven....... See ch microfiche for full details. Outstanding |
13 April 2011 | Delivered on: 27 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor premises at number twenty five high street, kirkcaldy, county of fife, title number FFE64341. Outstanding |
30 March 2011 | Delivered on: 19 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 102 wellesley road buckhaven leven ffe 37501. Outstanding |
3 November 1987 | Delivered on: 16 November 1987 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at randolph st. Buckhaven fife. Outstanding |
8 April 2011 | Delivered on: 13 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 277 & 281 wellesley road, methil, fife. Outstanding |
30 March 2011 | Delivered on: 13 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 353 methilhaven road, methil, leven, fife. Outstanding |
30 March 2011 | Delivered on: 13 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The cross, kennoway, leven FFE37490. Outstanding |
30 March 2011 | Delivered on: 13 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 234 dunearn drive, kirkcaldy FFE11790. Outstanding |
30 March 2011 | Delivered on: 13 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 67 bonnygate, cupar, fife. Outstanding |
30 March 2011 | Delivered on: 13 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 186 high street, burntisland, fife FFE97337. Outstanding |
30 March 2011 | Delivered on: 13 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dubbieside bakery, harbour view, methil, leven FFE64496. Outstanding |
30 March 2011 | Delivered on: 13 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Scoonie, 36 (otherwise known as 38) hawthorn street, leven FFE37479. Outstanding |
30 March 2011 | Delivered on: 13 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 & 12 college street, buckhaven, fife. Outstanding |
30 March 2011 | Delivered on: 13 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 high street, leven, fife FFE3952. Outstanding |
2 June 2003 | Delivered on: 3 June 2003 Satisfied on: 14 April 2011 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: The whole assets of the company. Fully Satisfied |
9 November 1999 | Delivered on: 12 November 1999 Satisfied on: 30 October 2003 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 |
28 October 1981 | Delivered on: 3 November 1981 Satisfied on: 2 August 1989 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: 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 |
9 October 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with updates (7 pages) |
18 October 2018 | Resolutions
|
8 September 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
20 August 2018 | Change of share class name or designation (2 pages) |
12 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with updates (6 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with updates (6 pages) |
4 May 2017 | Cancellation of shares. Statement of capital on 7 March 2017
|
4 May 2017 | Cancellation of shares. Statement of capital on 7 March 2017
|
11 April 2017 | Purchase of own shares. (3 pages) |
11 April 2017 | Purchase of own shares. (3 pages) |
28 March 2017 | Change of share class name or designation (2 pages) |
28 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
28 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
28 March 2017 | Change of share class name or designation (2 pages) |
23 February 2017 | Appointment of Mr Mark Murray Stuart as a director on 10 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Mark Murray Stuart as a director on 10 February 2017 (2 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
1 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 August 2014 | Director's details changed for Keith Stuart on 18 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Keith Stuart on 18 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Alan James Stuart on 2 April 2014 (2 pages) |
7 July 2014 | Director's details changed for Alan James Stuart on 2 April 2014 (2 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Keith Stuart on 2 April 2014 (2 pages) |
7 July 2014 | Director's details changed for Keith Stuart on 2 April 2014 (2 pages) |
7 July 2014 | Director's details changed for Alan James Stuart on 2 April 2014 (2 pages) |
7 July 2014 | Director's details changed for Keith Stuart on 2 April 2014 (2 pages) |
17 January 2014 | Termination of appointment of Dorothy Stuart as a director (1 page) |
17 January 2014 | Termination of appointment of Norman Stuart as a director (1 page) |
17 January 2014 | Termination of appointment of Norman Stuart as a director (1 page) |
17 January 2014 | Termination of appointment of Dorothy Stuart as a director (1 page) |
23 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
23 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (11 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (11 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (11 pages) |
9 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (11 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (11 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (11 pages) |
20 July 2012 | Termination of appointment of Margaret Stuart as a director (1 page) |
20 July 2012 | Termination of appointment of Margaret Stuart as a director (1 page) |
22 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
22 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (12 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (12 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (12 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
15 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
15 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 July 2010 | Director's details changed for Dorothy Lois Stuart on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Margaret Allan Waldie Stuart on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Dorothy Lois Stuart on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Derek Mcmahon on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Stephen Ian Haig on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Derek Mcmahon on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Janice Margaret Stuart on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Norman James Stuart on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Keith Stuart on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Keith Stuart on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Janice Margaret Stuart on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (12 pages) |
30 July 2010 | Director's details changed for Stephen Ian Haig on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Norman James Stuart on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Norman James Stuart on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Janice Margaret Stuart on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (12 pages) |
30 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (12 pages) |
30 July 2010 | Director's details changed for Margaret Allan Waldie Stuart on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Keith Stuart on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Dorothy Lois Stuart on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Stephen Ian Haig on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Derek Mcmahon on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Margaret Allan Waldie Stuart on 1 July 2010 (2 pages) |
22 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 July 2009 | Return made up to 01/07/09; full list of members (8 pages) |
17 July 2009 | Director's change of particulars / keith stuart / 13/08/2008 (1 page) |
17 July 2009 | Return made up to 01/07/09; full list of members (8 pages) |
17 July 2009 | Director's change of particulars / keith stuart / 13/08/2008 (1 page) |
21 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
15 July 2008 | Return made up to 01/07/08; full list of members (8 pages) |
15 July 2008 | Return made up to 01/07/08; full list of members (8 pages) |
16 July 2007 | £ sr 100@1 07/07/06 (1 page) |
16 July 2007 | £ sr 100@1 07/07/06 (1 page) |
10 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 July 2007 | Return made up to 01/07/07; full list of members (5 pages) |
4 July 2007 | Return made up to 01/07/07; full list of members (5 pages) |
7 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 July 2006 | Return made up to 01/07/06; full list of members (5 pages) |
5 July 2006 | Return made up to 01/07/06; full list of members (5 pages) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
14 July 2005 | Return made up to 01/07/05; full list of members (13 pages) |
14 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 July 2005 | Return made up to 01/07/05; full list of members (13 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 19 randolph street buckhaven fife KY8 1AT (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 19 randolph street buckhaven fife KY8 1AT (1 page) |
24 July 2004 | Partic of mort/charge * (5 pages) |
24 July 2004 | Partic of mort/charge * (5 pages) |
7 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members
|
7 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members
|
30 October 2003 | Dec mort/charge * (4 pages) |
30 October 2003 | Dec mort/charge * (4 pages) |
20 June 2003 | Return made up to 01/07/03; full list of members (13 pages) |
20 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 June 2003 | Return made up to 01/07/03; full list of members (13 pages) |
3 June 2003 | Partic of mort/charge * (5 pages) |
3 June 2003 | Partic of mort/charge * (5 pages) |
6 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (13 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (13 pages) |
6 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 July 2001 | Return made up to 01/07/01; full list of members
|
6 July 2001 | Return made up to 01/07/01; full list of members
|
6 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
31 July 2000 | Return made up to 01/07/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 July 2000 | Return made up to 01/07/00; full list of members
|
12 November 1999 | Partic of mort/charge * (5 pages) |
12 November 1999 | Partic of mort/charge * (5 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 June 1999 | Return made up to 01/07/99; no change of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 June 1999 | Return made up to 01/07/99; no change of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
14 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
11 July 1997 | Return made up to 01/07/97; full list of members
|
11 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 July 1997 | Return made up to 01/07/97; full list of members
|
11 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 July 1996 | Return made up to 01/07/96; no change of members (6 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 July 1996 | Return made up to 01/07/96; no change of members (6 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
9 October 1995 | Partic of mort/charge * (3 pages) |
9 October 1995 | Partic of mort/charge * (3 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
12 August 1987 | Memorandum and Articles of Association (12 pages) |
12 August 1987 | Memorandum and Articles of Association (12 pages) |