Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director Name | Betty Mackintosh Best |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1988(26 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 10 Cronk Drean Douglas Isle Of Man IM2 6AY |
Director Name | Jean Stewart Glogowska |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 27 October 1988(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | Quintinha De Don Joao 22 Camino De Don Joao 9000 Funchal Madeira |
Director Name | Kenneth Mackintosh Simpson |
---|---|
Date of Birth | June 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1988(26 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 07 August 2007) |
Role | Solicitor |
Correspondence Address | 16 Harbour View Ochan Isle Of Man Isle Man |
Secretary Name | Maj John Aytoun Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(31 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Craigower 9 Windmill Road St Andrews Fife KY16 9JJ Scotland |
Secretary Name | Lois Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | Craigower 9 Winmill Road St Andrews Fife KA16 9JJ Scotland |
Director Name | Roona Elizabeth Huldtgreen Simpson |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2005(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2011) |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | 20 Banavie Road Glasgow Lanarkshire G11 5AN Scotland |
Director Name | Mr Andrew O'Donnel Forster |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 November 2007(46 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2016) |
Role | Site Manager |
Country of Residence | Spain |
Correspondence Address | Calle Alcalde-Diaz Saavedra Navarro 23, 5e 35001 Las Palmas De Gran Canaria Spain |
Director Name | Ian James Massey |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2008(46 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 August 2016) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | The Orchard Fifehead Magdalen Gillingham Dorset SP8 5RR |
Director Name | Stewart John Massey |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2008(46 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 August 2016) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 7 Walnut Close Brackley Northamptonshire NN13 6EY |
Secretary Name | Inchdairnie Holiday Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1988(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 August 1993) |
Correspondence Address | 22 Crossgate Cupar Fife KY15 5HH Scotland |
Secretary Name | Bennetts (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2010) |
Correspondence Address | 52 Crossgate Cupar Fife KY15 5JX Scotland |
Secretary Name | Murray Donald Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2010(49 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2014) |
Correspondence Address | Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 2018) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | 12 Carron Place Kelvin Industrial Estate East Kilbride G75 0YL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Andrew O'donnell Forster 33.33% Ordinary |
---|---|
2 at £1 | Miss Roona Elizabeth Huldtgren Simpson 33.33% Ordinary |
1 at £1 | Mrs Anne Mackintosh Massey 16.67% Ordinary |
1 at £1 | Mrs Heidi Mclean 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,737 |
Cash | £24,295 |
Current Liabilities | £1,979 |
Latest Accounts | 5 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 5 January 2024 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 23 July 2022 (8 months ago) |
---|---|
Next Return Due | 6 August 2023 (4 months, 1 week from now) |
21 December 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
---|---|
25 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
5 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
29 July 2019 | Register inspection address has been changed from Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR Scotland to 12 Carron Place East Kilbride Glasgow G75 0YL (1 page) |
20 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
2 August 2018 | Register(s) moved to registered office address 12 Carron Place Kelvin Industrial Estate East Kilbride G75 0YL (1 page) |
19 March 2018 | Termination of appointment of Thorntons Law Llp as a secretary on 19 March 2018 (1 page) |
19 March 2018 | Registered office address changed from Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR to 12 Carron Place Kelvin Industrial Estate East Kilbride G75 0YL on 19 March 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
28 September 2016 | Termination of appointment of Andrew O'donnel Forster as a director on 15 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Stewart John Massey as a director on 18 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Ian James Massey as a director on 14 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Andrew O'donnel Forster as a director on 15 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Stewart John Massey as a director on 18 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Ian James Massey as a director on 14 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
25 November 2015 | Appointment of Mrs Hejdi Iona Stewart Mclean as a director on 24 November 2015 (2 pages) |
25 November 2015 | Appointment of Mrs Hejdi Iona Stewart Mclean as a director on 24 November 2015 (2 pages) |
31 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
28 August 2015 | Director's details changed for Ian James Massey on 2 July 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Andrew O'donnel Forster on 2 July 2015 (2 pages) |
28 August 2015 | Director's details changed for Ian James Massey on 2 July 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Andrew O'donnel Forster on 2 July 2015 (2 pages) |
28 August 2015 | Director's details changed for Ian James Massey on 2 July 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Andrew O'donnel Forster on 2 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
19 August 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
19 August 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
19 August 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
19 August 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
19 August 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
29 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
29 August 2013 | Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland on 29 August 2013 (1 page) |
29 August 2013 | Register inspection address has been changed from C/O Murray Donald Drummond Cook Llp Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland (1 page) |
29 August 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
29 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
29 August 2013 | Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland on 29 August 2013 (1 page) |
29 August 2013 | Register inspection address has been changed from C/O Murray Donald Drummond Cook Llp Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland (1 page) |
29 August 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
30 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 November 2011 | Termination of appointment of Roona Simpson as a director (1 page) |
28 November 2011 | Termination of appointment of Roona Simpson as a director (1 page) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Register inspection address has been changed from C/O Bennetts 52 Crossgate Cupar Fife KY15 5JX Scotland (1 page) |
17 August 2011 | Director's details changed for Stewart John Massey on 23 July 2011 (2 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Register inspection address has been changed from C/O Bennetts 52 Crossgate Cupar Fife KY15 5JX Scotland (1 page) |
17 August 2011 | Director's details changed for Stewart John Massey on 23 July 2011 (2 pages) |
13 January 2011 | Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages) |
13 January 2011 | Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages) |
22 December 2010 | Registered office address changed from 149 Market Street St. Andrews Fife KY16 9PF on 22 December 2010 (1 page) |
22 December 2010 | Termination of appointment of Bennetts as a secretary (1 page) |
22 December 2010 | Registered office address changed from 149 Market Street St. Andrews Fife KY16 9PF on 22 December 2010 (1 page) |
22 December 2010 | Termination of appointment of Bennetts as a secretary (1 page) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
24 July 2010 | Director's details changed for Roona Elizabeth Huldtgreen Simpson on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Stewart John Massey on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Ian James Massey on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Andrew O'donnel Forster on 23 July 2010 (2 pages) |
24 July 2010 | Register inspection address has been changed (1 page) |
24 July 2010 | Director's details changed for Roona Elizabeth Huldtgreen Simpson on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Andrew O'donnel Forster on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Ian James Massey on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Stewart John Massey on 23 July 2010 (2 pages) |
24 July 2010 | Register inspection address has been changed (1 page) |
28 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
7 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
18 August 2008 | Director appointed mr andrew o'donnel forster (1 page) |
18 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
18 August 2008 | Director appointed mr andrew o'donnel forster (1 page) |
18 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
20 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
20 August 2007 | Director resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
16 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Location of register of members (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Location of register of members (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (4 pages) |
16 March 2006 | New secretary appointed (4 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
3 August 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
29 June 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
28 July 2003 | Return made up to 23/07/03; full list of members (8 pages) |
28 July 2003 | Return made up to 23/07/03; full list of members (8 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Return made up to 06/08/02; full list of members
|
29 July 2002 | Return made up to 06/08/02; full list of members
|
29 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
4 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
4 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
17 August 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
2 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
2 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
22 August 2000 | Return made up to 06/08/00; full list of members; amend (7 pages) |
22 August 2000 | Return made up to 06/08/00; full list of members; amend (7 pages) |
9 August 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
9 August 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
9 August 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
12 August 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
6 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
6 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
14 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
14 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
28 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
28 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
14 October 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
14 October 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
14 October 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
28 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
28 August 1996 | Director resigned (1 page) |
2 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
2 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
2 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
9 August 1995 | Return made up to 06/08/95; no change of members
|
9 August 1995 | Return made up to 06/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |