Dunfermline
Fife
KY12 7NZ
Scotland
Secretary Name | Miss Janet Fenton Headrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2002(26 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Director Name | Catherine Headrick |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 December 2000) |
Role | Company Director |
Correspondence Address | Acrewood Bonhard Carnock Fife KY12 9JE Scotland |
Director Name | Christopher Morris |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(13 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 1 Kirkwood Crescent Crossford Dunfermline Fife KY12 8PR Scotland |
Director Name | Ian Headrick |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(13 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 07 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acrewood Bonhard Carnock Dunfermline Fife KY12 9JE Scotland |
Secretary Name | James Douglas Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1989(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 13 Drummormie Road Cairneyhill Dunfermline Fife KY12 8RL Scotland |
Secretary Name | Catherine Headrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 December 2000) |
Role | Company Director |
Correspondence Address | Acrewood Bonhard Carnock Fife KY12 9JE Scotland |
Secretary Name | Ian Headrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2000(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acrewood Bonhard Carnock Dunfermline Fife KY12 9JE Scotland |
Telephone | 01383 731821 |
---|---|
Telephone region | Dunfermline |
Registered Address | Room 3 Dalgety Bay Business Centre Ridge Way Hillend Dunfermline KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
22.9k at £1 | Ian Headrick 49.83% Ordinary |
---|---|
11.5k at £1 | Janet Headrick 25.09% Ordinary |
11.5k at £1 | John Headrick 25.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £439,513 |
Cash | £57,119 |
Current Liabilities | £14,969 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 6 days from now) |
4 June 1986 | Delivered on: 13 June 1986 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. Outstanding |
---|---|
27 November 1975 | Delivered on: 4 December 1975 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due from centaur motors LTD to the chargee. Particulars: Balance at credit of any account or accounts in name of g & I headrick LTD., Held by the governor and company of the bank of scotland. Outstanding |
9 December 2020 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
---|---|
13 May 2020 | Confirmation statement made on 2 May 2020 with updates (5 pages) |
12 May 2020 | Change of details for Miss Janet Fenton Headrick as a person with significant control on 12 May 2020 (2 pages) |
12 May 2020 | Director's details changed for Miss Janet Fenton Headrick on 12 May 2020 (2 pages) |
12 May 2020 | Secretary's details changed for Miss Janet Fenton Headrick on 12 May 2020 (1 page) |
12 May 2020 | Change of details for Miss Janet Fenton Headrick as a person with significant control on 12 May 2020 (2 pages) |
12 May 2020 | Director's details changed for Miss Janet Fenton Headrick on 12 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Ian Headrick as a director on 7 January 2018 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
20 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
1 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 May 2014 (16 pages) |
5 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 May 2014 (16 pages) |
5 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 May 2014 (16 pages) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (6 pages) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (6 pages) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 (16 pages) |
31 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 (16 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders
|
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders
|
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Ian Headrick on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ian Headrick on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Janet Fenton Headrick on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Janet Fenton Headrick on 30 April 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 July 2009 | Return made up to 30/04/09; full list of members; amend (5 pages) |
24 July 2009 | Return made up to 30/04/09; full list of members; amend (5 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 45/47 baldridgeburn dunfermline KY12 9EQ (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 45/47 baldridgeburn dunfermline KY12 9EQ (1 page) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 30/04/02; full list of members (8 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Return made up to 30/04/02; full list of members (8 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
22 June 2001 | Return made up to 30/04/01; full list of members
|
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Return made up to 30/04/01; full list of members
|
27 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
8 May 1998 | Return made up to 30/04/98; full list of members
|
8 May 1998 | Return made up to 30/04/98; full list of members
|
22 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
13 May 1997 | Return made up to 30/04/97; no change of members
|
13 May 1997 | Return made up to 30/04/97; no change of members
|
27 December 1996 | Full accounts made up to 29 February 1996 (13 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (13 pages) |
3 June 1996 | Return made up to 30/04/96; no change of members
|
3 June 1996 | Return made up to 30/04/96; no change of members
|
12 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
12 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
15 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
15 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 June 1986 | Particulars of mortgage/charge (3 pages) |
13 June 1986 | Particulars of mortgage/charge (3 pages) |
4 December 1975 | Particulars of mortgage/charge (3 pages) |
4 December 1975 | Particulars of mortgage/charge (3 pages) |