Blebo Craigs
Cupar
Fife
KY15 5UG
Scotland
Director Name | Malcolm Ralph Cochrane |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1989(33 years, 11 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Farmhouse Shipton-Under-Wychwood Oxford OX7 6DG |
Secretary Name | John Douglas Julian Cochrane |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1989(33 years, 11 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Belfield Cottage Blebo Craigs Cupar Fife KY15 5UG Scotland |
Director Name | Mr Roger Fairbrook Harper Morton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1989(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 1998) |
Role | Accountant |
Correspondence Address | Rose Cottage Kirk Ireton Ashbourne Derbyshire DE6 3JP |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2009 |
---|---|
Net Worth | £457,961 |
Cash | £215,686 |
Current Liabilities | £16,785 |
Latest Accounts | 31 March 2009 (14 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 22 July 2016 (overdue) |
---|
7 July 2010 | Resolutions
|
---|---|
24 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
3 June 2010 | Registered office address changed from Balfour Lodge 42 Hill Street Ladybank Cupar Fife KY15 7NS on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Balfour Lodge 42 Hill Street Ladybank Cupar Fife KY15 7NS on 3 June 2010 (2 pages) |
3 June 2010 | Resolutions
|
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
7 May 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
6 August 2008 | Return made up to 08/07/08; change of members (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
8 August 2007 | Return made up to 08/07/07; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
8 August 2006 | Return made up to 08/07/06; full list of members
|
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 February 2006 | £ ic 140000/110000 27/01/06 £ sr 30000@1=30000 (1 page) |
30 August 2005 | £ sr 10000@1 15/11/04 (1 page) |
9 August 2005 | Return made up to 08/07/05; full list of members (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: cults hill cupar fife KY15 7TF (1 page) |
14 July 2004 | Return made up to 08/07/04; full list of members (8 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2003 | Return made up to 08/07/03; full list of members (8 pages) |
27 June 2003 | Dec mort/charge * (5 pages) |
16 June 2003 | Company name changed cults lime LIMITED\certificate issued on 16/06/03 (2 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 August 2002 | Return made up to 08/07/02; full list of members (8 pages) |
16 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
7 August 2001 | Return made up to 08/07/01; full list of members
|
10 May 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 August 1999 | Return made up to 08/07/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 August 1998 | Return made up to 08/07/98; no change of members (4 pages) |
21 April 1998 | Director resigned (1 page) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 August 1997 | Return made up to 08/07/97; full list of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 August 1996 | Return made up to 08/07/96; no change of members (4 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
22 August 1995 | Return made up to 08/07/95; no change of members
|
11 September 1990 | Return made up to 08/07/90; full list of members (6 pages) |
14 March 1989 | Return made up to 02/03/89; full list of members (6 pages) |
4 March 1988 | Return made up to 28/11/87; full list of members (6 pages) |
26 February 1987 | Return made up to 21/11/86; full list of members (6 pages) |
15 April 1986 | Annual return made up to 26/12/85 (4 pages) |
30 March 1984 | Annual return made up to 06/01/84 (4 pages) |
15 March 1983 | Annual return made up to 24/12/82 (4 pages) |
5 February 1982 | Annual return made up to 04/12/81 (4 pages) |
14 May 1965 | Particulars of mortgage/charge (3 pages) |
26 March 1955 | Incorporation (11 pages) |