Cupar
Fife
KY15 5DS
Scotland
Director Name | Miss Claudine Edith Scott |
---|---|
Date of Birth | April 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2016(66 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 74 Bonnygate Cupar Fife KY15 4LB Scotland |
Secretary Name | Miss Charlotte Jayne Scott |
---|---|
Status | Current |
Appointed | 17 June 2016(66 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 74 Bonnygate Cupar Fife KY15 4LB Scotland |
Director Name | Edith Mary Scott |
---|---|
Date of Birth | March 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | Thistlegate Cupar KY15 5AR Scotland |
Director Name | James Sidney Scott |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(38 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 September 1997) |
Role | Draper |
Correspondence Address | Thistlegate Cupar KY15 5AR Scotland |
Secretary Name | Edith Mary Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | Thistlegate Cupar KY15 5AR Scotland |
Secretary Name | David Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(43 years after company formation) |
Appointment Duration | 23 years (resigned 17 June 2016) |
Role | Company Director |
Correspondence Address | Elsmere Westfield Road Cupar Fife KY15 5DS Scotland |
Website | scottsladieswear.co.uk |
---|
Registered Address | 74 Bonnygate Cupar Fife KY15 4LB Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
500 at £1 | Charlotte Jayne Scott 8.33% Ordinary |
---|---|
500 at £1 | Claudine Edith Scott 8.33% Ordinary |
4.8k at £1 | Hilda Margaret Scott 79.17% Ordinary |
250 at £1 | David Michael Scott 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,486 |
Cash | £16,744 |
Current Liabilities | £32,130 |
Latest Accounts | 31 January 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 27 December 2022 (9 months ago) |
---|---|
Next Return Due | 10 January 2024 (3 months, 2 weeks from now) |
26 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
---|---|
8 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (1 page) |
10 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
15 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
28 December 2017 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
17 June 2016 | Termination of appointment of David Michael Scott as a secretary on 17 June 2016 (1 page) |
17 June 2016 | Appointment of Miss Claudine Edith Scott as a director on 17 June 2016 (2 pages) |
17 June 2016 | Appointment of Miss Claudine Edith Scott as a director on 17 June 2016 (2 pages) |
17 June 2016 | Appointment of Miss Charlotte Jayne Scott as a secretary on 17 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of David Michael Scott as a secretary on 17 June 2016 (1 page) |
17 June 2016 | Appointment of Miss Charlotte Jayne Scott as a secretary on 17 June 2016 (2 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
14 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 December 2010 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 January 2010 | Director's details changed for Hilda Margaret Scott on 27 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Hilda Margaret Scott on 27 December 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 December 2008 | Return made up to 27/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 27/12/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 January 2007 | Return made up to 27/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 27/12/06; full list of members (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 March 2006 | Return made up to 27/12/05; full list of members (6 pages) |
6 March 2006 | Return made up to 27/12/05; full list of members (6 pages) |
24 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
24 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
6 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
27 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
7 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
29 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
5 February 2003 | Return made up to 27/12/02; full list of members (6 pages) |
5 February 2003 | Return made up to 27/12/02; full list of members (6 pages) |
7 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
7 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
22 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
19 September 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
19 September 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
23 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
8 May 2000 | Full accounts made up to 31 January 2000 (8 pages) |
8 May 2000 | Full accounts made up to 31 January 2000 (8 pages) |
13 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
19 April 1999 | Full accounts made up to 31 January 1999 (8 pages) |
19 April 1999 | Full accounts made up to 31 January 1999 (8 pages) |
12 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
11 May 1998 | Full accounts made up to 31 January 1998 (8 pages) |
11 May 1998 | Full accounts made up to 31 January 1998 (8 pages) |
8 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
8 May 1997 | Full accounts made up to 31 January 1997 (8 pages) |
8 May 1997 | Full accounts made up to 31 January 1997 (8 pages) |
3 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
9 May 1996 | Full accounts made up to 31 January 1996 (8 pages) |
9 May 1996 | Full accounts made up to 31 January 1996 (8 pages) |
9 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
24 November 1995 | Secretary's particulars changed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Secretary's particulars changed (2 pages) |
9 May 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
9 May 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |