Munich
81 247
Director Name | Scott Wallace Caseby |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(30 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Khepri Curling Pond Road Ceres Cupar Fife KY15 5NB Scotland |
Director Name | Alice May Caseby |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1988(19 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | Braefoot House Craigrothie Cupar Fife |
Director Name | Roger Angus Wallace Caseby |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1988(19 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Braefoot House Craigrothie Cupar Fife |
Director Name | Peter William Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1988(19 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 1990) |
Role | Chartered Accountant |
Correspondence Address | James Murray & Co 58 Bonnygate Cupar Fife KY15 4LD Scotland |
Secretary Name | Pagan Osborne Grace & Calders (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1988(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 March 1994) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HW Scotland |
Secretary Name | Pagan Macbeth (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2000) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 August 2010) |
Correspondence Address | Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland |
Website | jbwsmith-cupar.co.uk |
---|
Registered Address | Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | Over 100 other UK companies use this postal address |
5.8k at £1 | Scott Wallace Caseby 58.20% Ordinary |
---|---|
2.1k at £1 | Dawn Caseby 20.90% Ordinary |
2.1k at £1 | Gary Caseby 20.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,530 |
Cash | £91 |
Current Liabilities | £139,021 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 29 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 4 weeks from now) |
1 March 2011 | Delivered on: 21 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.533 of an acre or thereby lying to the north side of westport cupar fife. Outstanding |
---|---|
10 January 1979 | Delivered on: 19 January 1979 Satisfied on: 28 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying south of westport, cupar. Fully Satisfied |
20 April 1977 | Delivered on: 4 May 1977 Satisfied on: 6 April 2012 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 |
29 March 1971 | Delivered on: 8 April 1971 Satisfied on: 4 March 2011 Persons entitled: James Taylor Pollock Classification: Standard security Secured details: For securing £5,000 of principal. Particulars: Agricultural show room and offices at haymount, cupar, fife. Fully Satisfied |
14 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
---|---|
25 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
3 May 2018 | Director's details changed for Scott Wallace Caseby on 3 May 2018 (2 pages) |
3 May 2018 | Change of details for Mr Scott Wallace Caseby as a person with significant control on 3 May 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 May 2012 | Director's details changed for Gary Roger Caseby on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Gary Roger Caseby on 17 May 2012 (2 pages) |
12 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
4 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
4 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 August 2010 | Termination of appointment of a secretary (1 page) |
12 August 2010 | Termination of appointment of a secretary (1 page) |
25 January 2010 | Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 25 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Gary Roger Caseby on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Scott Wallace Caseby on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Gary Roger Caseby on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Scott Wallace Caseby on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Scott Wallace Caseby on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Gary Roger Caseby on 1 October 2009 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
6 January 2009 | Director's change of particulars / gary caseby / 01/12/2008 (1 page) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / gary caseby / 01/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / scott caseby / 01/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / scott caseby / 01/12/2008 (1 page) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Location of register of members (1 page) |
28 November 2007 | Dec mort/charge * (2 pages) |
28 November 2007 | Dec mort/charge * (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 12 st catherine street cupar KY15 4HN (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 12 st catherine street cupar KY15 4HN (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members
|
28 January 2005 | Return made up to 29/12/04; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
2 June 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed (1 page) |
28 January 2004 | Return made up to 29/12/03; full list of members
|
28 January 2004 | Return made up to 29/12/03; full list of members
|
30 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
4 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
1 February 2002 | Return made up to 29/12/01; full list of members
|
1 February 2002 | Return made up to 29/12/01; full list of members
|
29 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
22 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
22 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
17 January 2000 | New secretary appointed (1 page) |
17 January 2000 | New secretary appointed (1 page) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
13 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
13 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
27 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
9 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
9 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
26 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
3 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
19 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
22 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
22 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
24 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
24 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
27 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
27 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
19 January 1979 | Particulars of mortgage/charge (4 pages) |
19 January 1979 | Particulars of mortgage/charge (4 pages) |