Kirkcaldy
Fife
KY2 5NN
Scotland
Secretary Name | Dorothy Diane Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1989(28 years, 11 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Raith Crescent Kirkcaldy Fife KY2 5NN Scotland |
Director Name | James Eric Robertson |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1995(34 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 8-23 The Wheelhouse Sheriff Bank Edinburgh EH6 6ES Scotland |
Director Name | Mr Struan MacDonald Robertson |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 May 1995(34 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 King Street Embo Dornoch Sutherland IV25 3PU Scotland |
Director Name | James Danks Robertson |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 66 Kirkbank Road Burntisland Fife KY3 9JA Scotland |
Telephone | 01592 263150 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 22 Raith Crescent Kirkcaldy Fife KY2 5NN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
Year | 2013 |
---|---|
Net Worth | £2,516,911 |
Cash | £475,849 |
Current Liabilities | £77,519 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2022 (10 months ago) |
---|---|
Next Return Due | 8 June 2023 (2 months, 2 weeks from now) |
13 January 1992 | Delivered on: 27 January 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office block k/a carlyle house, carlyle road, kirkcaldy. Outstanding |
---|---|
13 January 1992 | Delivered on: 20 January 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 27/29 high street, kirkcaldy. Outstanding |
13 January 1992 | Delivered on: 20 January 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shops at 292/298 high street, kirkcaldy. Outstanding |
16 July 1992 | Delivered on: 28 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and basement at 128 high street, kirkcaldy, fife. Outstanding |
23 July 1991 | Delivered on: 8 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Proceeds from the sale of flat at 176 high street, burntisland. Outstanding |
20 December 1991 | Delivered on: 10 January 1992 Satisfied on: 2 May 2008 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. Fully Satisfied |
16 September 1991 | Delivered on: 20 September 1991 Satisfied on: 7 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 47/49 high street kirkcaldy. Fully Satisfied |
25 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for James Eric Robertson on 25 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Dorothy Diane Robertson on 25 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Struan Macdonald Robertson on 25 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for James Eric Robertson on 25 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Dorothy Diane Robertson on 25 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Struan Macdonald Robertson on 25 May 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 June 2005 | Return made up to 30/05/05; full list of members
|
2 June 2005 | Return made up to 30/05/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
2 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
17 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
12 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2000 | Return made up to 18/06/00; full list of members
|
28 June 2000 | Return made up to 18/06/00; full list of members
|
22 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
22 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
22 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 June 1996 | Return made up to 18/06/96; full list of members
|
25 June 1996 | Return made up to 18/06/96; full list of members
|
17 January 1996 | Registered office changed on 17/01/96 from: 66 kirkbank road burntisland fife KY3 9JA (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 66 kirkbank road burntisland fife KY3 9JA (1 page) |
6 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
4 October 1991 | Resolutions
|
4 October 1991 | Resolutions
|