Freuchie
Cupar
Fife
KY7 7HS
Scotland
Director Name | Alan Robert Campbell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1989(35 years, 11 months after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Engineering Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Canmore Gardens Kirkcaldy Fife KY2 6XR Scotland |
Director Name | Mr Fred McIntosh |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2011(58 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Paterson Boyd & Co 18 North Street Fife KY7 5NA Scotland |
Director Name | Mr Ewan Glasgow |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(59 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Tummel Place Kinross KY13 8YT Scotland |
Director Name | Mr Paul Halliwell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 December 2012(59 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Glencona Haughmill Lane Windygates Leven Fife KY8 5DH Scotland |
Director Name | James Rodger |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2013(60 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Paterson Boyd & Co 18 North Street Fife KY7 5NA Scotland |
Director Name | John Gardener Ritchie Adamson Drummond |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 December 2014(61 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Main Street Coaltown Of Wemyss Fife KY1 4NT Scotland |
Director Name | Colin Campbell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(61 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ward Street Buckhaven Leven Fife KY8 3QA Scotland |
Secretary Name | John Gardner Ritchie Adamson Drummond |
---|---|
Status | Current |
Appointed | 10 December 2014(61 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Main Street Coaltown Of Wemyss Kirkcaldy Fife KY1 4NT Scotland |
Director Name | Mr Kenneth Duncan Wilson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(62 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Marys Terrace East Wemyss Fife KY1 4LG Scotland |
Director Name | William Main Alexander Gray |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(62 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 2 Cameron Park Thornton Kirkcaldy Fife KY1 4BA Scotland |
Director Name | Robert John Crawford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(62 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Crathes Close Glenrothes Fife KY7 4SS Scotland |
Director Name | Mr James Oswald West |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Brock Street North Queensferry Fife KY11 1JF Scotland |
Director Name | Mr Norman Bruce Pattie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Edzell Park Kirkcaldy Fife KY2 6YB Scotland |
Director Name | Mr Gregg Campbell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 November 2018(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Keilburn Lundin Links Fife KY8 6DD Scotland |
Director Name | Mark Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1989(35 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 1990) |
Role | Retail Assistant |
Correspondence Address | 54 Cowal Crescent Glenrothes Fife KY6 3PS Scotland |
Secretary Name | Ian Edward Pilmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1989(35 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 22 Beaufort Crescent Kirkcaldy Fife KY2 5SH Scotland |
Director Name | Garfield Harold Jack Chalk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(36 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 March 1991) |
Role | Fireman |
Correspondence Address | 59 Bucksburn Park Glenrothes Fife KY7 6UD Scotland |
Director Name | Elizabeth Jane Corsie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(38 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1995) |
Role | Local Government Officer |
Correspondence Address | 63 Duddingston Drive Kirkcaldy Fife KY2 6JS Scotland |
Secretary Name | Mr Ian Stuart Barnes |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(38 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1995) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 9 Duddingston Drive Kirkcaldy Fife KY2 6JP Scotland |
Secretary Name | Mr Ian Stuart Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(38 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1995) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 9 Duddingston Drive Kirkcaldy Fife KY2 6JP Scotland |
Director Name | Ewan Milne Croal |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 1995) |
Role | Operating Dept Orderley |
Correspondence Address | 7 Muirfield Street Kirkcaldy Fife KY2 6SY Scotland |
Director Name | Dawn Webster Brown |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(41 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 1998) |
Role | Draughtsperson |
Correspondence Address | 278 Colliston Avenue Glenrothes Fife KY7 4PP Scotland |
Secretary Name | Mr Norman Leonard Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Church Street Ladybank Cupar Fife KY15 7LA Scotland |
Director Name | Lianda Jane Barnes |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 1999) |
Role | Student |
Correspondence Address | 9 Duddingston Drive Kirkcaldy Fife KY2 6JP Scotland |
Director Name | Mr Ian Stuart Barnes |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 1999) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 9 Duddingston Drive Kirkcaldy Fife KY2 6JP Scotland |
Secretary Name | Douglas George Brotherston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(46 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Row Coaltown Of Weymss Fife KY1 4LX Scotland |
Director Name | Colin Campbell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(48 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 12 December 2007) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Ward Street Denbeath Fife KY8 3QA Scotland |
Director Name | Mrs Elizabeth Jane Czyzewska |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(48 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | Jan Pierre Newbigging, Auchtertool Kirkcaldy Fife KY2 5XJ Scotland |
Director Name | Douglas George Brotherston |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(48 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Row Coaltown Of Weymss Fife KY1 4LX Scotland |
Director Name | Irene Black |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(51 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 January 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Inch Crescent Bathgate West Lothian EH48 1EU Scotland |
Director Name | Jemma Louise Black |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2009) |
Role | Trainee Pilot |
Correspondence Address | 1 Inch Crescent Bathgate West Lothian EH48 1EU Scotland |
Director Name | Joanne Baker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(56 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 09 December 2015) |
Role | Job Analyst |
Country of Residence | Scotland |
Correspondence Address | 96 Scott Road Glenrothes Fife KY6 1AF Scotland |
Secretary Name | James Oswald West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2011(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 2015) |
Role | Company Director |
Correspondence Address | 59 Brock Street North Queensferry Fife KY11 1JF Scotland |
Registered Address | C/O Paterson Boyd & Co 18 North Street Fife KY7 5NA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,538 |
Cash | £21,003 |
Current Liabilities | £1,719 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
28 November 2023 | Micro company accounts made up to 31 August 2023 (9 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
27 March 2023 | Termination of appointment of Colin Campbell as a director on 24 March 2023 (1 page) |
27 March 2023 | Termination of appointment of Robert John Crawford as a director on 24 March 2023 (1 page) |
27 March 2023 | Termination of appointment of James Rodger as a director on 24 March 2023 (1 page) |
27 March 2023 | Termination of appointment of Kenneth Duncan Wilson as a director on 24 March 2023 (1 page) |
2 December 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
15 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
17 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Mr James Oswald West as a director on 28 November 2018 (2 pages) |
11 February 2019 | Appointment of Mr Gregg Campbell as a director on 28 November 2018 (2 pages) |
11 February 2019 | Appointment of Mr Norman Bruce Pattie as a director on 28 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Stuart Christie Wishart as a director on 28 November 2018 (1 page) |
9 November 2018 | Notification of Hugh Ward as a person with significant control on 9 November 2018 (2 pages) |
9 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 April 2018 | Termination of appointment of Gary Mercer as a director on 12 April 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
1 December 2017 | Director's details changed for Hugh Ward on 15 March 1989 (1 page) |
1 December 2017 | Cessation of Hugh Ward as a person with significant control on 28 November 2017 (3 pages) |
1 December 2017 | Director's details changed for Hugh Ward on 15 March 1989 (1 page) |
1 December 2017 | Cessation of Hugh Ward as a person with significant control on 28 November 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 April 2016 | Annual return made up to 28 March 2016 no member list (15 pages) |
5 April 2016 | Annual return made up to 28 March 2016 no member list (15 pages) |
4 April 2016 | Termination of appointment of James Oswald West as a secretary on 9 December 2015 (1 page) |
4 April 2016 | Termination of appointment of James Oswald West as a secretary on 9 December 2015 (1 page) |
29 February 2016 | Appointment of Mr Kenneth Duncan Wilson as a director on 9 December 2015 (3 pages) |
29 February 2016 | Appointment of Robert John Crawford as a director on 9 December 2015 (3 pages) |
29 February 2016 | Termination of appointment of Joanne Baker as a director on 9 December 2015 (2 pages) |
29 February 2016 | Appointment of William Main Alexander Gray as a director on 9 December 2015 (3 pages) |
29 February 2016 | Appointment of Mr Kenneth Duncan Wilson as a director on 9 December 2015 (3 pages) |
29 February 2016 | Appointment of Robert John Crawford as a director on 9 December 2015 (3 pages) |
29 February 2016 | Appointment of William Main Alexander Gray as a director on 9 December 2015 (3 pages) |
29 February 2016 | Termination of appointment of Joanne Baker as a director on 9 December 2015 (2 pages) |
7 December 2015 | Appointment of John Gardner Ritchie Adamson Drummond as a secretary on 10 December 2014 (6 pages) |
7 December 2015 | Appointment of John Gardner Ritchie Adamson Drummond as a secretary on 10 December 2014 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 April 2015 | Annual return made up to 28 March 2015 no member list (13 pages) |
2 April 2015 | Annual return made up to 28 March 2015 no member list (13 pages) |
13 January 2015 | Termination of appointment of Victoria Louise Dingwall as a director on 10 December 2014 (2 pages) |
13 January 2015 | Appointment of John Gardener Ritchie Adamson Drummond as a director on 10 December 2014 (3 pages) |
13 January 2015 | Termination of appointment of Gordon Dingwall as a director on 10 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Gordon Dingwall as a director on 10 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Victoria Louise Dingwall as a director on 10 December 2014 (2 pages) |
13 January 2015 | Appointment of Colin Campbell as a director on 10 December 2014 (3 pages) |
13 January 2015 | Appointment of Colin Campbell as a director on 10 December 2014 (3 pages) |
13 January 2015 | Appointment of John Gardener Ritchie Adamson Drummond as a director on 10 December 2014 (3 pages) |
13 January 2015 | Appointment of Gary Mercer as a director on 10 December 2014 (3 pages) |
13 January 2015 | Appointment of Gary Mercer as a director on 10 December 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 April 2014 | Annual return made up to 28 March 2014 no member list (11 pages) |
1 April 2014 | Annual return made up to 28 March 2014 no member list (11 pages) |
24 February 2014 | Appointment of James Rodger as a director (3 pages) |
24 February 2014 | Appointment of James Rodger as a director (3 pages) |
13 February 2014 | Termination of appointment of Douglas Brotherston as a director (1 page) |
13 February 2014 | Termination of appointment of Brian Duncan as a director (1 page) |
13 February 2014 | Termination of appointment of Stephen Lees as a director (1 page) |
13 February 2014 | Termination of appointment of Brian Duncan as a director (1 page) |
13 February 2014 | Termination of appointment of Stephen Lees as a director (1 page) |
13 February 2014 | Termination of appointment of Douglas Brotherston as a director (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 April 2013 | Appointment of Mr Ewan Glasgow as a director (2 pages) |
18 April 2013 | Appointment of Mr Paul Halliwell as a director (2 pages) |
18 April 2013 | Appointment of Mr Paul Halliwell as a director (2 pages) |
18 April 2013 | Annual return made up to 28 March 2013 no member list (14 pages) |
18 April 2013 | Annual return made up to 28 March 2013 no member list (14 pages) |
18 April 2013 | Appointment of Mr Ewan Glasgow as a director (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 April 2012 | Annual return made up to 28 March 2012 no member list (11 pages) |
23 April 2012 | Annual return made up to 28 March 2012 no member list (11 pages) |
21 April 2012 | Appointment of Mr Fred Mcintosh as a director (2 pages) |
21 April 2012 | Appointment of Mrs Victoria Louise Dingwall as a director (2 pages) |
21 April 2012 | Termination of appointment of Brian Neilson as a director (1 page) |
21 April 2012 | Appointment of Mrs Victoria Louise Dingwall as a director (2 pages) |
21 April 2012 | Termination of appointment of Brian Neilson as a director (1 page) |
21 April 2012 | Appointment of Mr Fred Mcintosh as a director (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 March 2011 | Annual return made up to 28 March 2011 no member list (11 pages) |
31 March 2011 | Annual return made up to 28 March 2011 no member list (11 pages) |
8 February 2011 | Appointment of Brian Duncan as a director (3 pages) |
8 February 2011 | Appointment of Brian Duncan as a director (3 pages) |
8 February 2011 | Termination of appointment of Ian Thomson as a director (2 pages) |
8 February 2011 | Termination of appointment of Ian Thomson as a director (2 pages) |
8 February 2011 | Termination of appointment of William Shaw as a director (2 pages) |
8 February 2011 | Appointment of James Oswald West as a secretary (3 pages) |
8 February 2011 | Appointment of James Oswald West as a secretary (3 pages) |
8 February 2011 | Termination of appointment of Douglas Brotherston as a secretary (2 pages) |
8 February 2011 | Appointment of Stephen Murray Lees as a director (3 pages) |
8 February 2011 | Termination of appointment of William Shaw as a director (2 pages) |
8 February 2011 | Termination of appointment of Douglas Brotherston as a secretary (2 pages) |
8 February 2011 | Termination of appointment of Irene Black as a director (2 pages) |
8 February 2011 | Termination of appointment of Ann Tasker as a director (2 pages) |
8 February 2011 | Appointment of Stephen Murray Lees as a director (3 pages) |
8 February 2011 | Termination of appointment of Ann Tasker as a director (2 pages) |
8 February 2011 | Termination of appointment of Irene Black as a director (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 April 2010 | Annual return made up to 28 March 2010 no member list (8 pages) |
1 April 2010 | Annual return made up to 28 March 2010 no member list (8 pages) |
29 March 2010 | Director's details changed for Irene Black on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ann Fiona Tasker on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ann Fiona Tasker on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Stuart Christie Wishart on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Stuart Christie Wishart on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ian Thomson on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for William John Shaw on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Douglas George Brotherston on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Douglas George Brotherston on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for William John Shaw on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ian Thomson on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Hugh Ward on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Alan Robert Campbell on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Alan Robert Campbell on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Hugh Ward on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Irene Black on 28 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Jemma Black as a director (2 pages) |
3 March 2010 | Termination of appointment of Jemma Black as a director (2 pages) |
1 March 2010 | Appointment of Joanne Baker as a director (3 pages) |
1 March 2010 | Appointment of Joanne Baker as a director (3 pages) |
1 March 2010 | Appointment of Gordon Dingwall as a director (3 pages) |
1 March 2010 | Appointment of Gordon Dingwall as a director (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 March 2009 | Annual return made up to 28/03/09 (5 pages) |
30 March 2009 | Annual return made up to 28/03/09 (5 pages) |
24 December 2008 | Appointment terminated director ewen ward (1 page) |
24 December 2008 | Appointment terminated director ewen ward (1 page) |
17 December 2008 | Director appointed william john shaw (2 pages) |
17 December 2008 | Director appointed william john shaw (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 May 2008 | Appointment terminated director ian robertson (1 page) |
12 May 2008 | Appointment terminated director ian robertson (1 page) |
4 April 2008 | Annual return made up to 28/03/08 (5 pages) |
4 April 2008 | Annual return made up to 28/03/08 (5 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Annual return made up to 28/03/07 (9 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Annual return made up to 28/03/07 (9 pages) |
12 December 2006 | Director resigned (2 pages) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | Director resigned (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 March 2006 | Annual return made up to 28/03/06 (9 pages) |
27 March 2006 | Annual return made up to 28/03/06 (9 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 March 2005 | Annual return made up to 28/03/05 (9 pages) |
31 March 2005 | Annual return made up to 28/03/05 (9 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
22 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 March 2004 | Annual return made up to 28/03/04 (9 pages) |
23 March 2004 | Annual return made up to 28/03/04 (9 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 April 2003 | Annual return made up to 28/03/03 (9 pages) |
6 April 2003 | Annual return made up to 28/03/03 (9 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
6 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 March 2002 | Annual return made up to 28/03/02 (7 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Annual return made up to 28/03/02 (7 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Secretary's particulars changed (1 page) |
31 January 2002 | Secretary's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (1 page) |
3 April 2001 | New director appointed (1 page) |
3 April 2001 | New director appointed (1 page) |
3 April 2001 | Annual return made up to 28/03/01
|
3 April 2001 | Annual return made up to 28/03/01
|
3 April 2001 | New director appointed (1 page) |
3 April 2001 | New director appointed (1 page) |
3 April 2001 | New director appointed (1 page) |
3 April 2001 | New director appointed (1 page) |
3 April 2001 | New director appointed (1 page) |
28 November 2000 | Full accounts made up to 31 August 2000 (11 pages) |
28 November 2000 | Full accounts made up to 31 August 2000 (11 pages) |
8 May 2000 | Full accounts made up to 16 August 1999 (13 pages) |
8 May 2000 | Full accounts made up to 16 August 1999 (13 pages) |
31 March 2000 | Annual return made up to 28/03/00
|
31 March 2000 | Annual return made up to 28/03/00
|
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Annual return made up to 28/03/99 (8 pages) |
14 March 2000 | Annual return made up to 28/03/99 (8 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 11 church street ladybank cupar fife KY15 7LA (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Accounting reference date extended from 15/08/00 to 31/08/00 (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 11 church street ladybank cupar fife KY15 7LA (1 page) |
12 January 2000 | Accounting reference date extended from 15/08/00 to 31/08/00 (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | Secretary resigned;director resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Full accounts made up to 16 August 1998 (11 pages) |
15 February 1999 | Full accounts made up to 16 August 1998 (11 pages) |
8 May 1998 | Full accounts made up to 16 August 1997 (11 pages) |
8 May 1998 | Full accounts made up to 16 August 1997 (11 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Annual return made up to 28/03/98
|
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Annual return made up to 28/03/98
|
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
7 May 1997 | Annual return made up to 28/03/97 (10 pages) |
7 May 1997 | Annual return made up to 28/03/97 (10 pages) |
17 February 1997 | Full accounts made up to 16 August 1996 (8 pages) |
17 February 1997 | Full accounts made up to 16 August 1996 (8 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 100 forres drive tanshall glenrothes fife KY6 2JX (1 page) |
28 January 1997 | Secretary's particulars changed (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 100 forres drive tanshall glenrothes fife KY6 2JX (1 page) |
28 January 1997 | Secretary's particulars changed (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Annual return made up to 28/03/96 (8 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Annual return made up to 28/03/96 (8 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
22 January 1996 | Full accounts made up to 13 August 1995 (8 pages) |
22 January 1996 | Full accounts made up to 13 August 1995 (8 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Annual return made up to 28/03/95
|
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Annual return made up to 28/03/95
|
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: 108 winifred crescent kirkcaldy fife KY2 5SY (1 page) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: 108 winifred crescent kirkcaldy fife KY2 5SY (1 page) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New secretary appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | New secretary appointed (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |