Ladybank
Cupar
Fife
KY15 7TE
Scotland
Secretary Name | Mr James Hair |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkton Of Cults Ladybank Cupar Fife KY15 7TE Scotland |
Director Name | Norma Jean Hogg |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2008(29 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Comiston Drive Edinburgh Midlothian EH10 5QS Scotland |
Director Name | Mrs Margaret Isabel Hair |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Edenbrook Kirkton Of Cults Pitlessie Cupar Fife KY15 7TE Scotland |
Director Name | Mr Christopher Frank Spencer-Nairn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Culligran House Struy Nr Beavly Inverness Highland IV4 7JX Scotland |
Director Name | Michael Alastair Spencer-Nairn |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 March 2002) |
Role | Retired |
Correspondence Address | Baltilly Ceres Cupar Fife KY15 5QG Scotland |
Director Name | Robert Arnold Spencer-Nairn |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 April 2008) |
Role | Estate Owner |
Correspondence Address | Barham Cupar Fife KY15 5RG Scotland |
Director Name | Laura Lynn Cunningham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 August 2003) |
Role | Chartered Accountant |
Correspondence Address | Ivy Cottage 7 Kirk Street Markinch Glenrothes Fife KY7 6DU Scotland |
Website | www.jameshare.co.uk |
---|
Registered Address | 59 Bonnygate Cupar Fife KY15 4BY Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 100 other UK companies use this postal address |
74 at £1 | Margaret Isabel Hair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,301 |
Cash | £8,602 |
Current Liabilities | £11,804 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 October 2005 | Delivered on: 1 November 2005 Satisfied on: 5 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: That upper flat at 59 bonnygate, cupar in the county of fife ffe 65081. Fully Satisfied |
---|
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Change of details for Mrs Margaret Hair as a person with significant control on 1 December 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Cessation of James Hair as a person with significant control on 1 December 2017 (1 page) |
4 January 2018 | Notification of Margaret Hair as a person with significant control on 1 December 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Appointment of Margaret Isabel Hair as a director (3 pages) |
16 April 2010 | Appointment of Margaret Isabel Hair as a director (3 pages) |
17 February 2010 | Director's details changed for Norma Jean Hogg on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Norma Jean Hogg on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Norma Jean Hogg on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
21 January 2009 | Capitals not rolled up (1 page) |
21 January 2009 | Capitals not rolled up (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Appointment terminated director robert spencer-nairn (1 page) |
8 January 2009 | Appointment terminated director christopher spencer-nairn (1 page) |
8 January 2009 | Appointment terminated director christopher spencer-nairn (1 page) |
8 January 2009 | Appointment terminated director robert spencer-nairn (1 page) |
19 December 2008 | Director appointed norma jean hogg (2 pages) |
19 December 2008 | Director appointed norma jean hogg (2 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2008 | Dec mort/charge * (2 pages) |
5 February 2008 | Dec mort/charge * (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
21 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
1 November 2005 | Partic of mort/charge * (3 pages) |
1 November 2005 | Partic of mort/charge * (3 pages) |
20 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Return made up to 31/12/02; full list of members
|
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
28 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (6 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 January 1996 | Full accounts made up to 31 December 1994 (10 pages) |
31 January 1996 | Full accounts made up to 31 December 1994 (10 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |