Hillend Industrial Park
Dunfermline
KY11 9JT
Scotland
Director Name | Mr Benjamin Alfred Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Taxi Way Hillend Industrial Park Dunfermline KY11 9JT Scotland |
Director Name | David Gibson |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1989(41 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 1999) |
Role | Manufacturer |
Correspondence Address | 3 Hawthorn Bank Carnock Dunfermline Fife KY12 9JS Scotland |
Secretary Name | John Cavers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1989(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | 41 East Port Dunfermline Fife KY12 7LG Scotland |
Director Name | David Scott |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(47 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 June 2007) |
Role | Manufacturer |
Correspondence Address | Craiglea The Shore Aberdour Burntisland Fife KY3 0TY Scotland |
Secretary Name | David Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(47 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 June 2007) |
Role | Manufacturing |
Correspondence Address | Craiglea The Shore Aberdour Burntisland Fife KY3 0TY Scotland |
Director Name | Frances Mary Scott |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(51 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 08 June 2007) |
Role | Lecturer |
Correspondence Address | Craiglea The Shore, Aberdour Burntisland Fife KY3 0TY Scotland |
Director Name | Mrs Catriona Margaret Caton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(59 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Narvida Ltd Taxi Way Hillend Industrial Park Dunfermline Fife KY11 9JT Scotland |
Director Name | Mr Dale Antony Valentine Caton |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(59 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Narvida Ltd Taxi Way Hillend Industrial Park Dunfermline Fife KY11 9JT Scotland |
Secretary Name | Mrs Catriona Margaret Caton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(59 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 March 2021) |
Role | Chartered Accountant |
Correspondence Address | Taxi Way Hillend Industrial Park Dunfermline KY11 9JT Scotland |
Website | narvida.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 823417 |
Telephone region | Dunfermline |
Registered Address | Taxi Way Hillend Industrial Park Dunfermline KY11 9JT Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
750 at £1 | Dale Antony Valentine Caton 75.00% Ordinary A |
---|---|
250 at £1 | Catriona Margaret Caton 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £758,093 |
Cash | £429,504 |
Current Liabilities | £275,969 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 July 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 August 2023 (overdue) |
11 August 2022 | Delivered on: 16 August 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects at taxi way, hillend industrial park, hillend, dunfermline, fife, KY11 9JT as more particularly described in the instrument. Outstanding |
---|---|
5 July 2022 | Delivered on: 12 July 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 June 2022 | Delivered on: 30 June 2022 Persons entitled: David Turnbull Alexander, Benjamin Alfred Carter and Richard Gladwin Classification: A registered charge Outstanding |
14 June 2007 | Delivered on: 27 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at taxi way, hillend estate, dalgety bay FFE63232 and subjects at taxi way, hillend, dunfermline FFE45855 and those three areas of ground forming part of the hillend industrial estate under exception of area of groun extending to 338 square metres or thereby at taxi way, hillend industrial estate, dalgety bay. Outstanding |
6 June 2007 | Delivered on: 12 June 2007 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. Outstanding |
23 September 1976 | Delivered on: 29 September 1976 Satisfied on: 23 October 1992 Persons entitled: The Royal Bank of Scotland PLC 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 |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 January 2010 | Director's details changed for Mrs Catriona Margaret Caton on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Catriona Margaret Caton on 31 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mrs Catriona Margaret Caton on 31 December 2009 (1 page) |
21 January 2010 | Director's details changed for Mr Dale Antony Valentine Caton on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Dale Antony Valentine Caton on 31 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mrs Catriona Margaret Caton on 31 December 2009 (1 page) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 August 2008 | Director and secretary's change of particulars / catriona caton / 16/08/2008 (2 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
28 August 2008 | Director and secretary's change of particulars / catriona caton / 16/08/2008 (2 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
28 August 2008 | Director's change of particulars / dale caton / 16/08/2008 (2 pages) |
28 August 2008 | Director's change of particulars / dale caton / 16/08/2008 (2 pages) |
30 July 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
30 July 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
31 October 2007 | Location of register of members (1 page) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 October 2007 | Location of register of members (1 page) |
31 October 2007 | Location of debenture register (1 page) |
31 October 2007 | Location of debenture register (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 July 2007 | £ ic 3501/1000 06/06/07 £ sr 2501@1=2501 (1 page) |
19 July 2007 | £ ic 3501/1000 06/06/07 £ sr 2501@1=2501 (1 page) |
27 June 2007 | Partic of mort/charge * (3 pages) |
27 June 2007 | Partic of mort/charge * (3 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Ad 01/06/07--------- £ si 1000@1=1000 £ ic 2501/3501 (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Ad 01/06/07--------- £ si 1000@1=1000 £ ic 2501/3501 (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Secretary resigned;director resigned (1 page) |
18 June 2007 | Declaration of assistance for shares acquisition (7 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Secretary resigned;director resigned (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
12 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Return made up to 01/11/06; full list of members (3 pages) |
30 January 2007 | Return made up to 01/11/06; full list of members (3 pages) |
16 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
1 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
4 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
28 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
9 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 December 2002 | Auditor's resignation (1 page) |
7 December 2002 | Auditor's resignation (1 page) |
4 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
4 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
5 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 November 1998 | Return made up to 01/11/98; no change of members
|
5 November 1998 | Return made up to 01/11/98; no change of members
|
18 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
10 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 November 1996 | Return made up to 01/11/96; no change of members
|
7 November 1996 | Return made up to 01/11/96; no change of members
|
16 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 November 1995 | New secretary appointed;new director appointed (2 pages) |
6 November 1995 | Return made up to 01/11/95; no change of members
|
6 November 1995 | New secretary appointed;new director appointed (2 pages) |
6 November 1995 | Return made up to 01/11/95; no change of members
|
26 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 October 1992 | Dec mort/charge * (1 page) |
23 October 1992 | Dec mort/charge * (1 page) |
18 March 1991 | Resolutions
|
18 March 1991 | Resolutions
|
7 March 1989 | Company name changed\certificate issued on 07/03/89 (2 pages) |
7 March 1989 | Company name changed\certificate issued on 07/03/89 (2 pages) |
3 April 1986 | Company purchasing own shares (1 page) |
3 April 1986 | Company purchasing own shares (1 page) |
2 December 1947 | Certificate of incorporation (1 page) |
2 December 1947 | Certificate of incorporation (1 page) |