Dunfermline
KY12 8AN
Scotland
Director Name | Mr Paul Buchanan |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1990(38 years after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 128-140 Pittencrieff Street Dunfermline KY12 8AN Scotland |
Secretary Name | Mr Paul Buchanan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1994(42 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Motor Engineer |
Country of Residence | Scotland |
Correspondence Address | 128-140 Pittencrieff Street Dunfermline KY12 8AN Scotland |
Director Name | Scott Buchanan |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1998(47 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 128-140 Pittencrieff Street Dunfermline KY12 8AN Scotland |
Director Name | Andrew Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1988(36 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 20 November 1988) |
Role | Model Engineer |
Correspondence Address | 29 Laburnum Grove Stirling Stirlingshire FK8 2PR Scotland |
Director Name | George Buchanan |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1988(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 1994) |
Role | Motor Engineer |
Correspondence Address | 8 Park Place Stirling Stirlingshire FK7 9JR Scotland |
Director Name | Janet Dick Buchanan |
---|---|
Date of Birth | January 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1988(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 March 1997) |
Role | Company Director |
Correspondence Address | 18e Main Street Cambusbarron Stirling Stirlingshire FK7 9NN Scotland |
Director Name | James Alexander Norman Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1988(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 1990) |
Role | Motor Engineer |
Correspondence Address | 19 Brucehaven Road Limekilns Dunfermline Fife KY11 3JA Scotland |
Secretary Name | George Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1988(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 1994) |
Role | Company Director |
Correspondence Address | 8 Park Place Stirling Stirlingshire FK7 9JR Scotland |
Website | www.flearthomson-nissan.co.uk |
---|
Registered Address | 128-140 Pittencrieff Street Dunfermline KY12 8AN Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
5.2k at £1 | Scott Buchanan & Paul Buchanan & Mrs Eliza W.c. Buchanan 52.00% Ordinary |
---|---|
2.4k at £1 | Scott Buchanan 24.02% Ordinary |
2.4k at £1 | Paul Buchanan 23.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,254,874 |
Cash | £3,636 |
Current Liabilities | £1,552,092 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2023 (8 months, 3 weeks from now) |
19 April 2010 | Delivered on: 22 April 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
13 October 1978 | Delivered on: 30 October 1978 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 128-138 pittencrieff street, dunfermline in the county of fife. Outstanding |
8 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
---|---|
5 July 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
10 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
16 September 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
12 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
31 July 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
28 June 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
28 June 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
31 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
17 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
4 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
6 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
15 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
15 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Director's details changed for Paul Buchanan on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Scott Buchanan on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Eliza Wallace Caldwell Buchanan on 15 December 2011 (2 pages) |
15 December 2011 | Secretary's details changed for Paul Buchanan on 15 December 2011 (1 page) |
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Director's details changed for Paul Buchanan on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Scott Buchanan on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Eliza Wallace Caldwell Buchanan on 15 December 2011 (2 pages) |
15 December 2011 | Secretary's details changed for Paul Buchanan on 15 December 2011 (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Scott Buchanan on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Eliza Wallace Caldwell Buchanan on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Paul Buchanan on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Scott Buchanan on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Eliza Wallace Caldwell Buchanan on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Paul Buchanan on 26 February 2010 (2 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 January 2009 | Return made up to 07/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 07/12/08; full list of members (5 pages) |
8 May 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
8 May 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
30 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
6 January 2005 | Return made up to 07/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 07/12/04; full list of members (8 pages) |
22 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 November 2003 | Return made up to 07/12/03; full list of members
|
27 November 2003 | Return made up to 07/12/03; full list of members
|
6 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 November 2002 | Return made up to 07/12/02; full list of members (8 pages) |
28 November 2002 | Return made up to 07/12/02; full list of members (8 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 February 2002 | Return made up to 07/12/01; full list of members (8 pages) |
26 February 2002 | Return made up to 07/12/01; full list of members (8 pages) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
8 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
8 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
29 January 2001 | Return made up to 07/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 07/12/00; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
5 January 2000 | Return made up to 07/12/99; full list of members
|
5 January 2000 | Return made up to 07/12/99; full list of members
|
30 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
4 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
7 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
7 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
17 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 1998 | Return made up to 07/12/97; full list of members
|
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 1998 | Return made up to 07/12/97; full list of members
|
27 November 1997 | Full accounts made up to 28 February 1997 (16 pages) |
27 November 1997 | Full accounts made up to 28 February 1997 (16 pages) |
30 December 1996 | Full accounts made up to 29 February 1996 (16 pages) |
30 December 1996 | Full accounts made up to 29 February 1996 (16 pages) |
24 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
4 January 1996 | Full accounts made up to 28 February 1995 (17 pages) |
4 January 1996 | Full accounts made up to 28 February 1995 (17 pages) |
20 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |