Cupar
KY15 5JT
Scotland
Director Name | Mr Ben Milne |
---|---|
Date of Birth | August 1980 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 December 2018(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Fisher And Donaldson Ceres Road Cupar KY15 5JT Scotland |
Secretary Name | Mr Ben Milne |
---|---|
Status | Current |
Appointed | 12 December 2018(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Fisher And Donaldson Ceres Road Cupar KY15 5JT Scotland |
Director Name | Miss Chloe May Suzanne Milne |
---|---|
Date of Birth | May 1988 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2021(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fisher And Donaldson Ceres Road Cupar KY15 5JT Scotland |
Director Name | Miss Jade Elisabeth Milne |
---|---|
Date of Birth | March 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2021(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fisher And Donaldson Ceres Road Cupar KY15 5JT Scotland |
Director Name | James Grant Milne |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(26 years after company formation) |
Appointment Duration | 30 years, 8 months (resigned 12 December 2018) |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | 19 South Street St Andrews Fife KY16 9QS Scotland |
Director Name | Audrey Kathleen Milne |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(26 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 October 2000) |
Role | Baker |
Correspondence Address | 19 South Street St Andrews Fife KY16 9QS Scotland |
Director Name | Mr Alexander Roger Milne |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(26 years after company formation) |
Appointment Duration | 31 years, 11 months (resigned 10 March 2020) |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | Fisher And Donaldson Ceres Road Cupar KY15 5JT Scotland |
Secretary Name | Audrey Kathleen Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1988(26 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | 19 South Street St Andrews Fife KY16 9QS Scotland |
Secretary Name | Mr James Eric Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(38 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balmyle 10 Buchanan Gardens St Andrews Fife KY16 9LU Scotland |
Website | fisheranddonaldson.com |
---|---|
Telephone | 01334 472201 |
Telephone region | St Andrews |
Registered Address | Fisher And Donaldson Ceres Road Cupar KY15 5JT Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
73.3k at £1 | Trustees Of James Grant Milne Family Trust 53.10% Ordinary |
---|---|
31.5k at £1 | Alexander Rodger Milne 22.85% Ordinary |
31.5k at £1 | James Eric Milne 22.85% Ordinary |
1.7k at £1 | Trustees Of Audrey Kathleen Milne Family Trust 1.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,312,098 |
Cash | £11,995 |
Current Liabilities | £627,919 |
Latest Accounts | 31 March 2022 (12 months 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 | 28 June 2022 (9 months ago) |
---|---|
Next Return Due | 12 July 2023 (3 months, 2 weeks from now) |
1 June 2010 | Delivered on: 3 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 83A south street st andrews. Outstanding |
---|---|
12 May 2010 | Delivered on: 17 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 January 2008 | Delivered on: 6 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 kirk wynd, cupar, fife. Outstanding |
16 May 1997 | Delivered on: 23 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 church street,st andrews,fife. Outstanding |
22 March 2005 | Delivered on: 25 March 2005 Satisfied on: 10 March 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 church street, st. Andrews, fife. Fully Satisfied |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
---|---|
5 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
27 February 2021 | Satisfaction of charge 3 in full (4 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
2 July 2020 | Cessation of Alexander Roger Milne as a person with significant control on 10 March 2020 (1 page) |
2 July 2020 | Cessation of James Eric Milne as a person with significant control on 10 March 2020 (1 page) |
17 March 2020 | Notification of Fisher & Donaldson (Cupar) Limited as a person with significant control on 10 March 2020 (4 pages) |
12 March 2020 | Termination of appointment of Alexander Roger Milne as a director on 10 March 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 December 2019 | Auditor's resignation (1 page) |
21 August 2019 | Re-registration of Memorandum and Articles (22 pages) |
21 August 2019 | Certificate of re-registration from Unlimited to Limited (1 page) |
21 August 2019 | Re-registration from a private unlimited company to a private limited company (3 pages) |
21 August 2019 | Resolutions
|
9 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
4 July 2019 | Change of details for Mr James Eric Milne as a person with significant control on 27 June 2019 (2 pages) |
4 July 2019 | Change of details for Mr Alexander Roger Milne as a person with significant control on 27 June 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr James Eric Milne on 27 June 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Alexander Roger Milne on 27 June 2019 (2 pages) |
11 April 2019 | Registered office address changed from Ceres Road Ceres Road Cupar KY15 5JT Scotland to Fisher and Donaldson Ceres Road Cupar KY15 5JT on 11 April 2019 (1 page) |
27 March 2019 | Notification of Alexander Roger Milne as a person with significant control on 31 January 2019 (2 pages) |
26 March 2019 | Notification of James Eric Milne as a person with significant control on 31 January 2019 (2 pages) |
19 March 2019 | Cessation of James Grant Milne Family Trust as a person with significant control on 31 January 2019 (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 December 2018 | Termination of appointment of James Eric Milne as a secretary on 12 December 2018 (1 page) |
12 December 2018 | Appointment of Mr Ben Milne as a secretary on 12 December 2018 (2 pages) |
12 December 2018 | Appointment of Mr Ben Milne as a director on 12 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of James Grant Milne as a director on 12 December 2018 (1 page) |
17 October 2018 | Resolutions
|
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
26 July 2017 | Registered office address changed from 21 Crossgate Cupar Fife KY15 5HA to Ceres Road Ceres Road Cupar KY15 5JT on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 21 Crossgate Cupar Fife KY15 5HA to Ceres Road Ceres Road Cupar KY15 5JT on 26 July 2017 (1 page) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of James Grant Milne Family Trust as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of James Grant Milne Family Trust as a person with significant control on 6 April 2016 (1 page) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 March 2015 | Satisfaction of charge 2 in full (4 pages) |
10 March 2015 | Satisfaction of charge 2 in full (4 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
17 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
22 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
22 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (4 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
26 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
26 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
19 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
19 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
25 March 2005 | Partic of mort/charge * (3 pages) |
25 March 2005 | Partic of mort/charge * (3 pages) |
11 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
11 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
14 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 August 2002 | Return made up to 06/07/02; full list of members (8 pages) |
21 August 2002 | Return made up to 06/07/02; full list of members (8 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 July 2001 | Return made up to 06/07/01; full list of members
|
16 July 2001 | Return made up to 06/07/01; full list of members
|
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 December 2000 | Secretary resigned;director resigned (1 page) |
4 December 2000 | Secretary resigned;director resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
19 July 2000 | Return made up to 06/07/00; full list of members (8 pages) |
19 July 2000 | Return made up to 06/07/00; full list of members (8 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 September 1999 | Return made up to 06/07/99; full list of members (6 pages) |
3 September 1999 | Return made up to 06/07/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 August 1997 | Return made up to 06/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 06/07/97; no change of members (4 pages) |
23 May 1997 | Partic of mort/charge * (6 pages) |
23 May 1997 | Partic of mort/charge * (6 pages) |
26 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 September 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
16 September 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
11 January 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
11 January 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
27 January 1993 | Accounts for a small company made up to 31 March 1992 (8 pages) |
27 January 1993 | Accounts for a small company made up to 31 March 1992 (8 pages) |
23 January 1992 | Group accounts for a small company made up to 31 March 1991 (7 pages) |
23 January 1992 | Group accounts for a small company made up to 31 March 1991 (7 pages) |
6 February 1991 | Accounts for a small company made up to 31 March 1990 (8 pages) |
6 February 1991 | Accounts for a small company made up to 31 March 1990 (8 pages) |
23 February 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
23 February 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
30 March 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
30 March 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
19 February 1988 | Accounts made up to 31 March 1987 (6 pages) |
19 February 1988 | Accounts made up to 31 March 1987 (6 pages) |