Glasgow
G2 7ER
Scotland
Director Name | Mr David John Yaldron |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(43 years after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2023(43 years after company formation) |
Appointment Duration | 10 months |
Correspondence Address | The Scapel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mrs Margaret Craigie Smart |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 1988(8 years, 6 months after company formation) |
Appointment Duration | 33 years (resigned 23 December 2021) |
Role | Officer In Charge |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Mitchelston Drive Mitchelston Industrial Es Kirkcaldy Fife KY1 3NF Scotland |
Director Name | Mr Colin Methven Smart |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1989(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Mitchelston Drive Mitchelston Industrial Es Kirkcaldy Fife KY1 3NF Scotland |
Secretary Name | Robert Methven Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1989(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | 22 Wilson Avenue Kirkcaldy Fife KY2 5EG Scotland |
Secretary Name | Mr Colin Methven Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(11 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Mitchelston Drive Mitchelston Industrial Es Kirkcaldy Fife KY1 3NF Scotland |
Director Name | Julie Elaine Anderson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(24 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 November 2020) |
Role | Senior Manager |
Correspondence Address | 20 Marjorys Avenue Kirkcaldy Fife KY2 6ZJ Scotland |
Director Name | Mrs Shirley Diane Crouch |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(24 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 November 2020) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Seafield Gardens Kirkcaldy Fife KY1 1PJ Scotland |
Director Name | Mr Kevin Booth |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 March 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Mitchelston Drive Mitchelston Industrial Es Kirkcaldy Fife KY1 3NF Scotland |
Director Name | Mrs Indumati Lakhani |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2021(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 228 St. Marys Lane Upminster Essex RM14 3DH |
Director Name | Ms Sharifa Lakhani |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2021(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 228 St. Marys Lane Upminster Essex RM14 3DH |
Director Name | Mr Shiraz Lakhani |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2021(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 228 St. Marys Lane Upminster Essex RM14 3DH |
Secretary Name | Indumati Lakhani |
---|---|
Status | Resigned |
Appointed | 23 December 2021(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2023) |
Role | Company Director |
Correspondence Address | 228 St. Marys Lane Upminster Essex RM14 3DH |
Website | kingdomkiddiesnursery.com |
---|
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
10k at £0.01 | Colin Methven Smart 45.00% Ordinary |
---|---|
10k at £0.01 | Margaret Craigie Smart 45.00% Ordinary |
2.2k at £0.01 | Royal Bank Of Scotland PLC 10.00% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £8,712,907 |
Gross Profit | £8,398,778 |
Net Worth | £1,808,072 |
Cash | £368,088 |
Current Liabilities | £14,912,529 |
Latest Accounts | 28 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 28 June |
Latest Return | 7 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
20 December 1988 | Delivered on: 29 December 1988 Satisfied on: 10 October 1996 Persons entitled: Yorkshire Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the north side of sang road kirkcaldy in the parish of kirkcaldy. Fully Satisfied |
---|---|
19 September 1985 | Delivered on: 30 September 1985 Satisfied on: 11 October 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: Piece of ground situated in the village of east wemyss, parish of wemyss, and county of fife. Fully Satisfied |
21 September 1984 | Delivered on: 9 October 1984 Satisfied on: 10 October 1996 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £21,500 and all sums due or to become due. Particulars: 12 sang rd kirkcaldy. Fully Satisfied |
21 September 1984 | Delivered on: 28 September 1984 Satisfied on: 10 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 sang rd kirkcaldy. Fully Satisfied |
15 June 1984 | Delivered on: 22 June 1984 Satisfied on: 10 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garages and offices bound on the east by sang place, kirkcaldy, in the parish of kirkcaldy. Fully Satisfied |
21 June 2010 | Delivered on: 3 July 2010 Satisfied on: 23 March 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Edward house nursing home falkland. Fully Satisfied |
21 June 2010 | Delivered on: 3 July 2010 Satisfied on: 25 January 2016 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Methven house bennochy road kirkcaldy fife. Fully Satisfied |
21 June 2010 | Delivered on: 3 July 2010 Satisfied on: 25 January 2016 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigie house home and alexander house home main street crossgates fife. Fully Satisfied |
21 June 2010 | Delivered on: 3 July 2010 Satisfied on: 25 January 2016 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Camilla house care home main street, auchtertool. Fully Satisfied |
8 February 1982 | Delivered on: 17 February 1982 Satisfied on: 11 October 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: 41A-53 dunnikier road kirkcaldy, fife. Fully Satisfied |
21 June 2010 | Delivered on: 3 July 2010 Satisfied on: 23 March 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Barrogil house cluny fife. Fully Satisfied |
21 June 2010 | Delivered on: 3 July 2010 Satisfied on: 25 January 2016 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fernlea house (otherwise sunnybrae) 19 wallsgreen road cardenden. Fully Satisfied |
17 June 2008 | Delivered on: 21 June 2008 Satisfied on: 25 January 2016 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former preston centre, alburne park, glenrothes FFE82123. Fully Satisfied |
14 May 2007 | Delivered on: 17 May 2007 Satisfied on: 25 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kingdom kids nursery, 12 sang road, kirkcaldy, fife. Fully Satisfied |
8 May 2007 | Delivered on: 17 May 2007 Satisfied on: 25 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Norwood house (otherwise craigie house) and alexander house main street crossgates fife. Fully Satisfied |
8 May 2007 | Delivered on: 15 May 2007 Satisfied on: 23 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Barrogil house (office etc), cluny, by kirkcaldy, fife. Fully Satisfied |
7 May 2007 | Delivered on: 15 May 2007 Satisfied on: 25 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fernlea house(otherwise sunnybrae), 19 wallsgreen road, cardenden, fife. Fully Satisfied |
7 May 2007 | Delivered on: 15 May 2007 Satisfied on: 25 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Camilla nursing home, main street, auchertool, fife. Fully Satisfied |
8 May 2007 | Delivered on: 12 May 2007 Satisfied on: 25 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Methven house, bennochy road, kirkcaldy, fife. Fully Satisfied |
19 March 2007 | Delivered on: 24 March 2007 Satisfied on: 23 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Edward nursing home, falkland. Fully Satisfied |
20 July 1981 | Delivered on: 24 July 1981 Satisfied on: 11 October 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: 41A-53 dunnikier road, kirkcaldy, fife. Fully Satisfied |
13 March 2007 | Delivered on: 15 March 2007 Satisfied on: 18 January 2016 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 |
13 January 2006 | Delivered on: 17 January 2006 Satisfied on: 11 October 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: Camilla nursing home main street auchtertool fife ffe 57368. Fully Satisfied |
17 September 2004 | Delivered on: 28 September 2004 Satisfied on: 11 October 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: The property at benochy road, kirkcaldy (title number FFE70423). Fully Satisfied |
14 March 2002 | Delivered on: 20 March 2002 Satisfied on: 11 October 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: Sunnybrae residential care home, 19 wallsgreen road, cardenden, fife. Fully Satisfied |
7 April 1998 | Delivered on: 15 April 1998 Satisfied on: 11 October 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: Residential home known as norwood house, main street, crossgates, fife. Fully Satisfied |
7 January 1994 | Delivered on: 18 January 1994 Satisfied on: 11 October 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: Methven house, 12 sang road, kirkcaldy. Fully Satisfied |
10 November 1993 | Delivered on: 24 November 1993 Satisfied on: 12 May 2007 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 August 1991 | Delivered on: 27 August 1991 Satisfied on: 11 October 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: 6 and 8 bennochy road, kirkcaldy, fife. Fully Satisfied |
13 August 1980 | Delivered on: 20 August 1980 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 |
4 January 2023 | Delivered on: 12 January 2023 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole that area of ground situated to the. East of bennochy road, kirkcaldy (also known as. Methven house, bennochy road, kirkcaldy), being. The subjects registered in the land register of. Scotland under title number FFE70423. Outstanding |
4 January 2023 | Delivered on: 12 January 2023 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole cadastral unit FFE110864, roselea. House, 175 stenhouse street, cowdenbeath, KY4. 9DX. Outstanding |
4 January 2023 | Delivered on: 12 January 2023 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the subjects forming preston. House, alburne park, glenrothes, KY7 5RB being the. Subjects registered in the land register of scotland. Under title number FFE82123. Outstanding |
7 January 2022 | Delivered on: 26 January 2022 Persons entitled: Impact Property 6 Limited Classification: A registered charge Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE110864. Outstanding |
7 January 2022 | Delivered on: 26 January 2022 Persons entitled: Impact Property 6 Limited Classification: A registered charge Particulars: Pursuant to the charge, the company charged the property with registered title numbers: FFE97683, FFE24943. Outstanding |
7 January 2022 | Delivered on: 26 January 2022 Persons entitled: Impact Property 6 Limited Classification: A registered charge Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE70423. Outstanding |
7 January 2022 | Delivered on: 26 January 2022 Persons entitled: Impact Property 6 Limited Classification: A registered charge Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE82123. Outstanding |
7 January 2022 | Delivered on: 26 January 2022 Persons entitled: Impact Property 6 Limited Classification: A registered charge Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE14624. Outstanding |
7 January 2022 | Delivered on: 26 January 2022 Persons entitled: Impact Property 6 Limited Classification: A registered charge Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE38336. Outstanding |
7 January 2022 | Delivered on: 26 January 2022 Persons entitled: Impact Property 6 Limited Classification: A registered charge Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE110864. Outstanding |
7 January 2022 | Delivered on: 26 January 2022 Persons entitled: Impact Property 6 Limited Classification: A registered charge Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE123567. Outstanding |
7 January 2022 | Delivered on: 26 January 2022 Persons entitled: Impact Property 6 Limited Classification: A registered charge Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE24835. Outstanding |
7 January 2022 | Delivered on: 26 January 2022 Persons entitled: Impact Property 6 Limited Classification: A registered charge Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE57368. Outstanding |
15 March 2021 | Delivered on: 23 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects comprising an area of ground situated to the east of bennochy road, kirkcaldy, being the whole subjects registered in the land register of scotland under title number FFE70423. Outstanding |
15 March 2021 | Delivered on: 23 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming finavon court care home, blair avenue, pitteuchar, glenrothes, KY7 4UG, being the whole subjects registered in the land register of scotland under title number FFE123567. Outstanding |
15 March 2021 | Delivered on: 23 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 5, mitchelston drive, mitchelston industrial estate, kirkcaldy KY1 3NF, being the subjects registered in the land register of scotland under title number FFE116702. Outstanding |
15 March 2021 | Delivered on: 23 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming preston house, alburne park, glenrothes, KY7 5RB, being the whole subjects registered in the land register of scotland under title number FFE82123. Outstanding |
15 March 2021 | Delivered on: 23 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: (In the first place) all and whole the subjects known as and forming walton house, victoria road, leven KY8 4EU, being the whole subjects registered in the land register of scotland under title number FFE97683; and (in the second place) all and whole subjects on the west side of waggon road, leven and on the south side of victoria road, leven being the whole subjects registered in the land register of scotland under title number FFE24943. Outstanding |
15 March 2021 | Delivered on: 23 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming roselea house, 175 stenhouse street, cowdenbeath, KY4 9DX, registered in the land register of scotland under title number FFE110864. Outstanding |
15 March 2021 | Delivered on: 23 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects formerly known as sunnybrae and now known as and forming fernlea house, 19 wallsgreen road, cardenden, lochgelly, KY5 0JF, being the whole subjects registered in the land register of scotland under title number FFE14624. Outstanding |
15 March 2021 | Delivered on: 23 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming camilla house care home, main street, auchtertool, kirkcaldy, KY2 5XW, being the whole subjects registered in the land register of scotland under title number FFE57368. Outstanding |
15 March 2021 | Delivered on: 23 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects formerly known as norwood house residential home and now known as and forming alexander house and craigie house, main street, crossgates, cowdenbeath, KY4 8DF, being the whole subjects registered in the land register of scotland under title number FFE24835. Outstanding |
28 January 2021 | Delivered on: 1 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
6 June 2018 | Delivered on: 12 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Finavon court care home, blair avenue, pitteuchar, glenrothes. Outstanding |
13 July 2017 | Delivered on: 18 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 5, mitchelston drive, mitchelston industrial estate, kirkcaldy, FFE116702. Outstanding |
17 March 2017 | Delivered on: 24 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Walton house, victoria road, leven, KY8 4EU, FFE97683; subjects on the west side of waggon road, leven and on the south side of victoria road, FFE24943. Outstanding |
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Alburne park, glenrothes. FFE82123. Outstanding |
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Ground to the east of bennochy road, kirkcaldy. FFE70423. Outstanding |
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 0.126 acres situated on the north side of sang road, kirkcaldy in the parish of kirkcaldy and dysart and county fife. Outstanding |
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Sunnybrae and now known as and forming fernlea house, 19 wallsgreen road, cardenden, lochgelly. FFE14624. Outstanding |
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Camilla house care home, main street, auchtertool, kirkcaldy. FFE57368. Outstanding |
20 January 2016 | Delivered on: 29 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Norwood house residential home forming alexander house adn craigie house, main street, crossgates, cowdenbeath. FFE24835. Outstanding |
27 January 2016 | Delivered on: 29 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Roselea house, 175 stenhouse street, vowdenbeauth. Outstanding |
14 January 2016 | Delivered on: 18 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
25 August 2023 | Satisfaction of charge SC0719360064 in full (1 page) |
---|---|
25 August 2023 | Satisfaction of charge SC0719360058 in full (1 page) |
25 August 2023 | Satisfaction of charge SC0719360059 in full (1 page) |
25 August 2023 | Satisfaction of charge SC0719360062 in full (1 page) |
25 August 2023 | Satisfaction of charge SC0719360060 in full (1 page) |
25 August 2023 | Satisfaction of charge SC0719360055 in full (1 page) |
25 August 2023 | Satisfaction of charge SC0719360057 in full (1 page) |
25 August 2023 | Satisfaction of charge SC0719360063 in full (1 page) |
25 August 2023 | Satisfaction of charge SC0719360056 in full (1 page) |
25 August 2023 | Satisfaction of charge SC0719360061 in full (1 page) |
18 August 2023 | Satisfaction of charge SC0719360034 in full (1 page) |
18 August 2023 | Satisfaction of charge SC0719360045 in full (1 page) |
27 July 2023 | Full accounts made up to 31 May 2022 (33 pages) |
3 July 2023 | Termination of appointment of Shiraz Lakhani as a director on 28 June 2023 (1 page) |
3 July 2023 | Previous accounting period shortened from 31 May 2024 to 28 June 2023 (1 page) |
3 July 2023 | Termination of appointment of Sharifa Lakhani as a director on 28 June 2023 (1 page) |
3 July 2023 | Termination of appointment of Indumati Lakhani as a secretary on 28 June 2023 (1 page) |
3 July 2023 | Appointment of Mr David John Yaldron as a director on 28 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Indumati Lakhani as a director on 28 June 2023 (1 page) |
3 July 2023 | Appointment of Mr Andrew Christian Cowley as a director on 28 June 2023 (2 pages) |
9 May 2023 | Alterations to floating charge SC0719360034 (43 pages) |
9 May 2023 | Alterations to floating charge SC0719360045 (43 pages) |
4 May 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
12 January 2023 | Registration of charge SC0719360067, created on 4 January 2023 (15 pages) |
12 January 2023 | Registration of charge SC0719360065, created on 4 January 2023 (15 pages) |
12 January 2023 | Registration of charge SC0719360066, created on 4 January 2023 (15 pages) |
9 November 2022 | Satisfaction of charge SC0719360054 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360037 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360044 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360049 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360051 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360053 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360038 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360042 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360047 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360040 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360048 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360050 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360046 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360035 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360036 in full (4 pages) |
9 November 2022 | Satisfaction of charge SC0719360041 in full (4 pages) |
9 May 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
20 April 2022 | Satisfaction of charge SC0719360043 in full (4 pages) |
26 January 2022 | Registration of charge SC0719360055, created on 7 January 2022 (5 pages) |
26 January 2022 | Registration of charge SC0719360059, created on 7 January 2022 (5 pages) |
26 January 2022 | Registration of charge SC0719360062, created on 7 January 2022 (5 pages) |
26 January 2022 | Registration of charge SC0719360061, created on 7 January 2022 (5 pages) |
26 January 2022 | Registration of charge SC0719360058, created on 7 January 2022 (5 pages) |
26 January 2022 | Registration of charge SC0719360063, created on 7 January 2022 (5 pages) |
26 January 2022 | Registration of charge SC0719360064, created on 7 January 2022 (5 pages) |
26 January 2022 | Registration of charge SC0719360060, created on 7 January 2022 (5 pages) |
26 January 2022 | Registration of charge SC0719360056, created on 7 January 2022 (5 pages) |
26 January 2022 | Registration of charge SC0719360057, created on 7 January 2022 (5 pages) |
13 January 2022 | Satisfaction of charge SC0719360039 in full (4 pages) |
13 January 2022 | Satisfaction of charge SC0719360052 in full (4 pages) |
23 December 2021 | Appointment of Mr Shiraz Lakhani as a director on 23 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Colin Methven Smart as a secretary on 23 December 2021 (1 page) |
23 December 2021 | Cessation of Margaret Craigie Smart as a person with significant control on 23 December 2021 (1 page) |
23 December 2021 | Appointment of Mrs Indumati Lakhani as a director on 23 December 2021 (2 pages) |
23 December 2021 | Notification of Kingdom Finco 1 Ltd as a person with significant control on 23 December 2021 (2 pages) |
23 December 2021 | Appointment of Indumati Lakhani as a secretary on 23 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Shirley Diane Crouch as a director on 23 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Margaret Craigie Smart as a director on 23 December 2021 (1 page) |
23 December 2021 | Cessation of Colin Methven Smart as a person with significant control on 23 December 2021 (1 page) |
23 December 2021 | Appointment of Ms Sharifa Lakhani as a director on 23 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Colin Methven Smart as a director on 23 December 2021 (1 page) |
21 December 2021 | Group of companies' accounts made up to 31 May 2021 (38 pages) |
17 December 2021 | Purchase of own shares. (3 pages) |
17 December 2021 | Cancellation of shares. Statement of capital on 23 December 2012
|
13 May 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
23 March 2021 | Registration of charge SC0719360053, created on 15 March 2021 (6 pages) |
23 March 2021 | Registration of charge SC0719360054, created on 15 March 2021 (6 pages) |
23 March 2021 | Registration of charge SC0719360051, created on 15 March 2021 (6 pages) |
23 March 2021 | Registration of charge SC0719360046, created on 15 March 2021 (7 pages) |
23 March 2021 | Registration of charge SC0719360049, created on 15 March 2021 (6 pages) |
23 March 2021 | Registration of charge SC0719360048, created on 15 March 2021 (6 pages) |
23 March 2021 | Registration of charge SC0719360052, created on 15 March 2021 (6 pages) |
23 March 2021 | Registration of charge SC0719360050, created on 15 March 2021 (7 pages) |
23 March 2021 | Registration of charge SC0719360047, created on 15 March 2021 (6 pages) |
9 March 2021 | Termination of appointment of Kevin Booth as a director on 9 March 2021 (1 page) |
9 March 2021 | Appointment of Mrs Shirley Diane Crouch as a director on 9 March 2021 (2 pages) |
23 February 2021 | Group of companies' accounts made up to 31 May 2020 (34 pages) |
1 February 2021 | Registration of charge SC0719360045, created on 28 January 2021 (17 pages) |
6 November 2020 | Termination of appointment of Julie Elaine Anderson as a director on 1 November 2020 (1 page) |
6 November 2020 | Termination of appointment of Shirley Diane Crouch as a director on 1 November 2020 (1 page) |
9 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
25 March 2020 | Director's details changed for Mrs Margaret Craigie Smart on 2 May 2019 (2 pages) |
25 March 2020 | Change of details for Mr Colin Methven Smart as a person with significant control on 2 May 2019 (2 pages) |
25 March 2020 | Director's details changed for Mr Colin Methven Smart on 2 May 2019 (2 pages) |
25 March 2020 | Change of details for Mrs Margaret Craigie Smart as a person with significant control on 2 May 2019 (2 pages) |
13 January 2020 | Group of companies' accounts made up to 31 May 2019 (31 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
7 March 2019 | Secretary's details changed for Mr Colin Methven Smart on 24 August 2017 (1 page) |
7 March 2019 | Director's details changed for Mr Kevin Booth on 7 August 2017 (2 pages) |
7 March 2019 | Change of details for Mr Colin Methven Smart as a person with significant control on 24 August 2017 (2 pages) |
7 March 2019 | Director's details changed for Mr Colin Methven Smart on 24 August 2017 (2 pages) |
7 March 2019 | Change of details for Mrs Margaret Craigie Smart as a person with significant control on 7 August 2017 (2 pages) |
7 March 2019 | Director's details changed for Mrs Margaret Craigie Smart on 7 August 2017 (2 pages) |
12 February 2019 | Group of companies' accounts made up to 31 May 2018 (28 pages) |
12 June 2018 | Registration of charge SC0719360044, created on 6 June 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
25 January 2018 | Group of companies' accounts made up to 31 May 2017 (32 pages) |
8 August 2017 | Director's details changed for Mr Colin Methven Smart on 7 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Colin Methven Smart as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Colin Methven Smart on 7 August 2017 (2 pages) |
8 August 2017 | Change of details for Mrs Margaret Craigie Smart as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mrs Margaret Craigie Smart on 7 August 2017 (2 pages) |
8 August 2017 | Change of details for Mrs Margaret Craigie Smart as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Colin Methven Smart as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mrs Margaret Craigie Smart on 7 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from Albion House 1 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LZ to Unit 5 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF on 7 August 2017 (1 page) |
7 August 2017 | Director's details changed for Julie Elaine Smith on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Julie Elaine Smith on 7 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from Albion House 1 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LZ to Unit 5 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF on 7 August 2017 (1 page) |
18 July 2017 | Registration of charge SC0719360043, created on 13 July 2017 (10 pages) |
18 July 2017 | Registration of charge SC0719360043, created on 13 July 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
24 March 2017 | Registration of charge SC0719360042, created on 17 March 2017 (8 pages) |
24 March 2017 | Registration of charge SC0719360042, created on 17 March 2017 (8 pages) |
10 March 2017 | Director's details changed for Julie Elaine Wallace on 24 April 2012 (2 pages) |
10 March 2017 | Director's details changed for Julie Elaine Wallace on 24 April 2012 (2 pages) |
29 December 2016 | Group of companies' accounts made up to 31 May 2016 (31 pages) |
29 December 2016 | Group of companies' accounts made up to 31 May 2016 (31 pages) |
14 October 2016 | Appointment of Mr Kevin Booth as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Kevin Booth as a director on 14 October 2016 (2 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 January 2016 | Registration of charge SC0719360036, created on 20 January 2016 (8 pages) |
29 January 2016 | Registration of charge SC0719360037, created on 20 January 2016 (8 pages) |
29 January 2016 | Registration of charge SC0719360035, created on 27 January 2016 (8 pages) |
29 January 2016 | Registration of charge SC0719360038, created on 20 January 2016 (8 pages) |
29 January 2016 | Registration of charge SC0719360036, created on 20 January 2016 (8 pages) |
29 January 2016 | Registration of charge SC0719360038, created on 20 January 2016 (8 pages) |
29 January 2016 | Registration of charge SC0719360040, created on 20 January 2016 (8 pages) |
29 January 2016 | Registration of charge SC0719360039, created on 20 January 2016 (8 pages) |
29 January 2016 | Registration of charge SC0719360039, created on 20 January 2016 (8 pages) |
29 January 2016 | Registration of charge SC0719360041, created on 20 January 2016 (8 pages) |
29 January 2016 | Registration of charge SC0719360041, created on 20 January 2016 (8 pages) |
29 January 2016 | Registration of charge SC0719360037, created on 20 January 2016 (8 pages) |
29 January 2016 | Registration of charge SC0719360035, created on 27 January 2016 (8 pages) |
29 January 2016 | Registration of charge SC0719360040, created on 20 January 2016 (8 pages) |
25 January 2016 | Satisfaction of charge 21 in full (1 page) |
25 January 2016 | Satisfaction of charge 27 in full (1 page) |
25 January 2016 | Satisfaction of charge 21 in full (1 page) |
25 January 2016 | Satisfaction of charge 31 in full (1 page) |
25 January 2016 | Satisfaction of charge 30 in full (1 page) |
25 January 2016 | Satisfaction of charge 32 in full (1 page) |
25 January 2016 | Satisfaction of charge 28 in full (1 page) |
25 January 2016 | Satisfaction of charge 23 in full (1 page) |
25 January 2016 | Satisfaction of charge 32 in full (1 page) |
25 January 2016 | Satisfaction of charge 27 in full (1 page) |
25 January 2016 | Satisfaction of charge 25 in full (1 page) |
25 January 2016 | Satisfaction of charge 23 in full (1 page) |
25 January 2016 | Satisfaction of charge 22 in full (1 page) |
25 January 2016 | Satisfaction of charge 30 in full (1 page) |
25 January 2016 | Satisfaction of charge 22 in full (1 page) |
25 January 2016 | Satisfaction of charge 28 in full (1 page) |
25 January 2016 | Satisfaction of charge 25 in full (1 page) |
25 January 2016 | Satisfaction of charge 31 in full (1 page) |
25 January 2016 | Satisfaction of charge 26 in full (1 page) |
25 January 2016 | Satisfaction of charge 26 in full (1 page) |
18 January 2016 | Satisfaction of charge 19 in full (1 page) |
18 January 2016 | Registration of charge SC0719360034, created on 14 January 2016 (20 pages) |
18 January 2016 | Registration of charge SC0719360034, created on 14 January 2016 (20 pages) |
18 January 2016 | Satisfaction of charge 19 in full (1 page) |
17 December 2015 | Accounts for a medium company made up to 31 May 2015 (19 pages) |
17 December 2015 | Accounts for a medium company made up to 31 May 2015 (19 pages) |
24 September 2015 | Purchase of own shares. (3 pages) |
24 September 2015 | Purchase of own shares. (3 pages) |
9 September 2015 | Resolutions
|
9 September 2015 | Resolutions
|
9 September 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
9 September 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
9 September 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 December 2014 | Accounts for a medium company made up to 31 May 2014 (19 pages) |
2 December 2014 | Accounts for a medium company made up to 31 May 2014 (19 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 January 2014 | Accounts for a medium company made up to 31 May 2013 (22 pages) |
16 January 2014 | Accounts for a medium company made up to 31 May 2013 (22 pages) |
4 December 2013 | Registered office address changed from Sauchendene 52 Bennochy Road, Kirkcaldy Fife KY2 5RB on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from Sauchendene 52 Bennochy Road, Kirkcaldy Fife KY2 5RB on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from Sauchendene 52 Bennochy Road, Kirkcaldy Fife KY2 5RB on 4 December 2013 (2 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Accounts for a medium company made up to 31 May 2012 (21 pages) |
28 January 2013 | Accounts for a medium company made up to 31 May 2012 (21 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Cancellation of shares. Statement of capital on 11 April 2012
|
11 April 2012 | Cancellation of shares. Statement of capital on 11 April 2012
|
5 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 19 (4 pages) |
5 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 19 (4 pages) |
30 March 2012 | Purchase of own shares. (3 pages) |
30 March 2012 | Purchase of own shares. (3 pages) |
23 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
23 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
23 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
23 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
23 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
23 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
23 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
23 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
12 December 2011 | Accounts for a medium company made up to 31 May 2011 (19 pages) |
12 December 2011 | Accounts for a medium company made up to 31 May 2011 (19 pages) |
6 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
15 November 2010 | Accounts for a medium company made up to 31 May 2010 (20 pages) |
15 November 2010 | Accounts for a medium company made up to 31 May 2010 (20 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
18 June 2010 | Resolutions
|
18 June 2010 | Sub-division of shares on 11 June 2010 (7 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Sub-division of shares on 11 June 2010 (7 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
28 May 2010 | Group of companies' accounts made up to 31 May 2009 (25 pages) |
28 May 2010 | Group of companies' accounts made up to 31 May 2009 (25 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
22 May 2009 | Return made up to 07/04/09; full list of members (6 pages) |
22 May 2009 | Return made up to 07/04/09; full list of members (6 pages) |
1 April 2009 | Accounts for a medium company made up to 31 May 2008 (20 pages) |
1 April 2009 | Accounts for a medium company made up to 31 May 2008 (20 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
16 May 2008 | Return made up to 07/04/08; no change of members (8 pages) |
16 May 2008 | Return made up to 07/04/08; no change of members (8 pages) |
28 March 2008 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
28 March 2008 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
19 September 2007 | Return made up to 07/04/07; full list of members (8 pages) |
19 September 2007 | Return made up to 07/04/07; full list of members (8 pages) |
17 May 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
12 May 2007 | Dec mort/charge * (2 pages) |
12 May 2007 | Partic of mort/charge * (3 pages) |
12 May 2007 | Dec mort/charge * (2 pages) |
12 May 2007 | Partic of mort/charge * (3 pages) |
28 March 2007 | Full accounts made up to 31 May 2006 (21 pages) |
28 March 2007 | Full accounts made up to 31 May 2006 (21 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Partic of mort/charge * (3 pages) |
23 May 2006 | Return made up to 07/04/06; full list of members
|
23 May 2006 | Return made up to 07/04/06; full list of members
|
3 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
17 January 2006 | Particulars of contract relating to shares (3 pages) |
17 January 2006 | Particulars of contract relating to shares (3 pages) |
17 January 2006 | Ad 31/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 January 2006 | Ad 31/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
2 August 2005 | Nc inc already adjusted 01/02/05 (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
2 August 2005 | Nc inc already adjusted 01/02/05 (1 page) |
23 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
28 September 2004 | Partic of mort/charge * (5 pages) |
28 September 2004 | Partic of mort/charge * (5 pages) |
12 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
27 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
27 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 12 sang road kirkaldy KY1 1EZ (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 12 sang road kirkaldy KY1 1EZ (1 page) |
9 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
30 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
30 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
30 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
20 March 2002 | Partic of mort/charge * (5 pages) |
20 March 2002 | Partic of mort/charge * (5 pages) |
7 August 2001 | Return made up to 15/04/01; full list of members (6 pages) |
7 August 2001 | Return made up to 15/04/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
19 July 2000 | Return made up to 15/04/00; full list of members (6 pages) |
19 July 2000 | Return made up to 15/04/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
26 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
2 July 1999 | Dec mort/charge * (2 pages) |
2 July 1999 | Dec mort/charge * (2 pages) |
3 June 1999 | Return made up to 15/04/99; no change of members
|
3 June 1999 | Return made up to 15/04/99; no change of members
|
2 June 1999 | Full accounts made up to 31 May 1998 (10 pages) |
2 June 1999 | Full accounts made up to 31 May 1998 (10 pages) |
6 August 1998 | Return made up to 15/04/98; full list of members (6 pages) |
6 August 1998 | Return made up to 15/04/98; full list of members (6 pages) |
19 May 1998 | Dec mort/charge release * (4 pages) |
19 May 1998 | Dec mort/charge release * (4 pages) |
15 April 1998 | Partic of mort/charge * (5 pages) |
15 April 1998 | Partic of mort/charge * (5 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
1 July 1997 | Full accounts made up to 31 May 1996 (10 pages) |
1 July 1997 | Full accounts made up to 31 May 1996 (10 pages) |
1 July 1997 | Return made up to 15/04/97; no change of members (4 pages) |
1 July 1997 | Return made up to 15/04/97; no change of members (4 pages) |
10 October 1996 | Dec mort/charge * (2 pages) |
10 October 1996 | Dec mort/charge * (10 pages) |
10 October 1996 | Dec mort/charge * (2 pages) |
10 October 1996 | Dec mort/charge * (10 pages) |
10 October 1996 | Dec mort/charge * (2 pages) |
10 October 1996 | Dec mort/charge * (2 pages) |
10 October 1996 | Dec mort/charge * (2 pages) |
10 October 1996 | Dec mort/charge * (2 pages) |
8 October 1996 | Return made up to 15/04/96; no change of members
|
8 October 1996 | Return made up to 15/04/96; no change of members
|
20 June 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
2 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
2 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
29 March 1994 | Accounts for a small company made up to 31 May 1993 (4 pages) |
29 March 1994 | Accounts for a small company made up to 31 May 1993 (4 pages) |
17 March 1993 | Accounts for a small company made up to 31 May 1992 (4 pages) |
17 March 1993 | Accounts for a small company made up to 31 May 1992 (4 pages) |
12 May 1992 | Accounts for a small company made up to 31 May 1991 (4 pages) |
12 May 1992 | Accounts for a small company made up to 31 May 1991 (4 pages) |
12 March 1992 | Memorandum and Articles of Association (6 pages) |
12 March 1992 | Memorandum and Articles of Association (6 pages) |
12 July 1991 | Full accounts made up to 31 May 1990 (9 pages) |
12 July 1991 | Full accounts made up to 31 May 1990 (9 pages) |
23 May 1990 | Full accounts made up to 31 May 1989 (10 pages) |
23 May 1990 | Full accounts made up to 31 May 1989 (10 pages) |
29 June 1989 | Full accounts made up to 20 May 1988 (11 pages) |
29 June 1989 | Full accounts made up to 20 May 1988 (11 pages) |
28 December 1988 | Full accounts made up to 20 May 1987 (10 pages) |
28 December 1988 | Full accounts made up to 20 May 1987 (10 pages) |
21 July 1987 | Full accounts made up to 20 May 1986 (10 pages) |
21 July 1987 | Full accounts made up to 20 May 1986 (10 pages) |
25 November 1986 | Full accounts made up to 20 May 1985 (10 pages) |
25 November 1986 | Full accounts made up to 20 May 1985 (10 pages) |
29 November 1985 | Accounts made up to 20 May 1984 (8 pages) |
29 November 1985 | Accounts made up to 20 May 1984 (8 pages) |
12 June 1984 | Accounts made up to 20 May 1983 (8 pages) |
12 June 1984 | Accounts made up to 20 May 1983 (8 pages) |
8 June 1984 | Accounts made up to 20 May 1982 (7 pages) |
8 June 1984 | Accounts made up to 20 May 1982 (7 pages) |
8 April 1982 | Accounts made up to 20 May 1981 (6 pages) |
8 April 1982 | Accounts made up to 20 May 1981 (6 pages) |
20 June 1980 | Certificate of incorporation (1 page) |
20 June 1980 | Certificate of incorporation (1 page) |