Kirkcaldy
Fife
KY1 1LJ
Scotland
Secretary Name | Sheena Ramsay Mathieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1989(25 years, 10 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Shoe Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 51a High Street, Kirkcaldy, Fife, Scotland 51a Hig Kirkcaldy Fife KY1 1LJ Scotland |
Director Name | Ann Elizabeth Mathieson |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2003(39 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51a High Street, Kirkcaldy, Fife, Scotland 51a Hig Kirkcaldy Fife KY1 1LJ Scotland |
Director Name | John Matthew David Mathieson |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 March 2003) |
Role | Shoe Retailer |
Correspondence Address | Glenderry 52 Wellhouse Road Beech Alton Hampshire GU34 4AG |
Secretary Name | John Matthew David Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(25 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | Glenderry 52 Wellhouse Road Beech Alton Hampshire GU34 4AG |
Telephone | 01592 266334 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 51a High Street, Kirkcaldy, Fife, Scotland 51a High St Kirkcaldy Fife KY1 1LJ Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
17.6k at £1 | Ann Elizabeth Mathieson 74.99% Ordinary B |
---|---|
5.9k at £1 | Sheena Mathieson 25.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £875,331 |
Cash | £53,297 |
Current Liabilities | £25,080 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 January 2024 (3 months, 1 week from now) |
8 February 1983 | Delivered on: 15 February 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balance credit of any account held by the bank of scotland in the name of the company. Outstanding |
---|---|
7 January 1983 | Delivered on: 21 January 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 52 high street, kirkcaldy. Outstanding |
7 January 1983 | Delivered on: 21 January 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises no.6 And no.8 Whitehall street, dundee. Outstanding |
7 April 1980 | Delivered on: 18 April 1980 Satisfied on: 8 August 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
12 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
30 October 2019 | Satisfaction of charge 5 in full (1 page) |
30 October 2019 | Satisfaction of charge 4 in full (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
10 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
18 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
18 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
5 January 2017 | Satisfaction of charge 3 in full (1 page) |
5 January 2017 | Satisfaction of charge 3 in full (1 page) |
9 August 2016 | Director's details changed for Ann Elizabeth Mathieson on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Sheena Ramsay Mathieson on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Sheena Ramsay Mathieson on 9 August 2016 (2 pages) |
9 August 2016 | Secretary's details changed for Sheena Ramsay Mathieson on 9 August 2016 (1 page) |
9 August 2016 | Secretary's details changed for Sheena Ramsay Mathieson on 9 August 2016 (1 page) |
9 August 2016 | Director's details changed for Ann Elizabeth Mathieson on 9 August 2016 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 June 2015 | Registered office address changed from , Viewforth House 189 Nicol Street, Kirkcaldy, Fife, KY1 1PF to 51a High Street, Kirkcaldy, Fife, Scotland 51a High St Kirkcaldy Fife KY1 1LJ on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from , Viewforth House 189 Nicol Street, Kirkcaldy, Fife, KY1 1PF to 51a High Street, Kirkcaldy, Fife, Scotland 51a High St Kirkcaldy Fife KY1 1LJ on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF to 51a High Street, Kirkcaldy, Fife, Scotland 51a High St Kirkcaldy Fife KY1 1LJ on 29 June 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
26 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
8 August 2013 | Satisfaction of charge 1 in full (3 pages) |
8 August 2013 | Satisfaction of charge 1 in full (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 January 2013 | Registered office address changed from , 41 High Street, Kirkcaldy, Fife, KY1 1LL on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 41 High Street Kirkcaldy Fife KY1 1LL on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from , 41 High Street, Kirkcaldy, Fife, KY1 1LL on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Director's details changed for Ann Elizabeth Mathieson on 28 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Director's details changed for Ann Elizabeth Mathieson on 28 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Sheena Ramsay Mathieson on 28 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Sheena Ramsay Mathieson on 28 December 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 February 2010 | Consolidation of shares on 16 February 2010 (5 pages) |
24 February 2010 | Consolidation of shares on 16 February 2010 (5 pages) |
11 February 2010 | Change of share class name or designation (2 pages) |
11 February 2010 | Memorandum and Articles of Association (16 pages) |
11 February 2010 | Change of share class name or designation (2 pages) |
11 February 2010 | Statement of company's objects (2 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2010 | Memorandum and Articles of Association (16 pages) |
11 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2010 | Statement of company's objects (2 pages) |
11 February 2010 | Resolutions
|
4 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Sheena Ramsay Mathieson on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Sheena Ramsay Mathieson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Sheena Ramsay Mathieson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sheena Ramsay Mathieson on 2 June 2006 (1 page) |
12 January 2010 | Director's details changed for Ann Elizabeth Mathieson on 20 June 2003 (1 page) |
12 January 2010 | Director's details changed for Ann Elizabeth Mathieson on 20 June 2003 (1 page) |
12 January 2010 | Director's details changed for Sheena Ramsay Mathieson on 2 June 2006 (1 page) |
12 January 2010 | Director's details changed for Sheena Ramsay Mathieson on 2 June 2006 (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
31 December 2007 | Return made up to 28/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 28/12/07; full list of members (3 pages) |
16 May 2007 | Return made up to 28/12/06; full list of members
|
16 May 2007 | Return made up to 28/12/06; full list of members
|
16 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
6 January 2007 | Director's particulars changed (1 page) |
6 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2007 | Director's particulars changed (1 page) |
6 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
27 February 2006 | Return made up to 28/12/05; full list of members (8 pages) |
27 February 2006 | Return made up to 28/12/05; full list of members (8 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 March 2005 | Return made up to 28/12/04; full list of members (7 pages) |
14 March 2005 | Return made up to 28/12/04; full list of members (7 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 44 victoria road kirkcaldy fife KY1 1DH (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 44 victoria road, kirkcaldy, fife, KY1 1DH (1 page) |
1 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
27 February 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
27 February 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
15 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 52 high street kirkcaldy KY1 1NB (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 52 high street, kirkcaldy, KY1 1NB (1 page) |
13 January 2004 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
24 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
14 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
14 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
2 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
20 December 2000 | Return made up to 28/12/00; full list of members (7 pages) |
20 December 2000 | Return made up to 28/12/00; full list of members (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Return made up to 28/12/99; full list of members; amend (7 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Return made up to 28/12/99; full list of members; amend (7 pages) |
9 August 2000 | Secretary resigned (1 page) |
15 February 2000 | Return made up to 28/12/99; full list of members
|
15 February 2000 | Return made up to 28/12/99; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
16 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
6 April 1997 | Return made up to 28/12/96; full list of members
|
6 April 1997 | Return made up to 28/12/96; full list of members
|
4 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
29 April 1996 | Resolutions
|
11 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (5 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
22 November 1994 | Accounts for a small company made up to 31 January 1994 (5 pages) |
22 November 1994 | Accounts for a small company made up to 31 January 1994 (5 pages) |