Kirknewton
EH27 8LR
Scotland
Secretary Name | Sinead Mary O'Rourke |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2008(26 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Director Name | Paul Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 February 1989) |
Role | Accountant |
Correspondence Address | 36 Townhead Road Inverurie Aberdeenshire AB51 9RZ Scotland |
Secretary Name | Gifford William Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Newlands Kirknewton EH27 8LR Scotland |
Director Name | Ruth Olive Greenhalgh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Veere Park Culross Fife KY12 8NE Scotland |
Director Name | William Bruce |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 February 2008) |
Role | Solicitor |
Correspondence Address | 1 Comely Park Dunfermline Fife KY12 7HU Scotland |
Telephone | 01383 625455 |
---|---|
Telephone region | Dunfermline |
Registered Address | 16 Newlands Kirknewton West Lothian EH27 8LR Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,498,338 |
Cash | £154,640 |
Current Liabilities | £701,096 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 March 1990 | Delivered on: 14 March 1990 Satisfied on: 14 September 2001 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 & 8 hunter street kirkcaldy. Fully Satisfied |
---|---|
14 September 1989 | Delivered on: 21 September 1989 Satisfied on: 17 July 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: 17, 19 & 21 high street, kirkcaldy. Fully Satisfied |
6 May 1988 | Delivered on: 24 May 1988 Satisfied on: 14 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as 64 east port, dunfermline. Fully Satisfied |
8 October 1987 | Delivered on: 19 October 1987 Satisfied on: 17 July 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: 3/4 forthview cottages, low valleyfield. Fully Satisfied |
9 December 1986 | Delivered on: 19 December 1986 Satisfied on: 17 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 east port dunfermline. Fully Satisfied |
3 May 1985 | Delivered on: 9 May 1985 Satisfied on: 17 July 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: 97 high street inverkeithing fife. Fully Satisfied |
22 June 1984 | Delivered on: 6 July 1984 Satisfied on: 29 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 81 new row, dunfermline. Fully Satisfied |
22 June 1984 | Delivered on: 6 July 1984 Satisfied on: 21 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 and 13 chalmers street, dunfermline ground to rear of numbers 15 & 17 chalmers st, dunfermline building to rear of 15 & 17 chalmers st, dunfermline 70 main street, lochgelly. Fully Satisfied |
12 June 2008 | Delivered on: 19 June 2008 Satisfied on: 26 June 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lots 3 & 4 cairnies farm, glenalmond, perthshire. Fully Satisfied |
12 June 2008 | Delivered on: 19 June 2008 Satisfied on: 26 June 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15/17 chalmers street, dunfermline. Fully Satisfied |
8 September 1999 | Delivered on: 10 September 1999 Satisfied on: 17 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 January 1993 | Delivered on: 13 January 1993 Satisfied on: 17 July 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: Lots 3 & 4 cairnies farm glenalmond perthshire. Fully Satisfied |
3 July 1990 | Delivered on: 24 July 1990 Satisfied on: 17 July 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: 15/17 chalmers st dunfermline. Fully Satisfied |
22 May 1990 | Delivered on: 30 May 1990 Satisfied on: 17 July 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: Ground floor shop, toilet and storeroom on first floor with ground 58-60 east port, dunfermline. Fully Satisfied |
25 April 1983 | Delivered on: 10 May 1983 Satisfied on: 17 July 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 kirkgate, burntisland 28 east port, dunfermline 38 brucefield avenue, dunfermline. Fully Satisfied |
12 June 2008 | Delivered on: 19 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17/21 high street, kirkcaldy. Outstanding |
12 June 2008 | Delivered on: 19 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/1 2 church street; 2/1 4 church street; 3/2 8 church street; all baillieston, glasgow LAN176528. Outstanding |
27 May 2008 | Delivered on: 30 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 September 2020 | Satisfaction of charge 18 in full (1 page) |
29 September 2020 | Satisfaction of charge 17 in full (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 February 2018 | Satisfaction of charge 14 in full (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 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
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 June 2013 | Satisfaction of charge 16 in full (1 page) |
26 June 2013 | Satisfaction of charge 15 in full (1 page) |
26 June 2013 | Satisfaction of charge 16 in full (1 page) |
26 June 2013 | Satisfaction of charge 15 in full (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 May 2006 | Dec mort/charge * (2 pages) |
17 May 2006 | Dec mort/charge * (2 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2005 | Dec mort/charge * (2 pages) |
29 September 2005 | Dec mort/charge * (2 pages) |
29 September 2005 | Dec mort/charge * (2 pages) |
29 September 2005 | Dec mort/charge * (2 pages) |
29 September 2005 | Dec mort/charge * (2 pages) |
29 September 2005 | Dec mort/charge * (2 pages) |
29 September 2005 | Dec mort/charge * (2 pages) |
29 September 2005 | Dec mort/charge * (2 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members
|
13 January 2005 | Secretary's particulars changed (1 page) |
13 January 2005 | Secretary's particulars changed (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 2 f 2 glencairn crescent edinburgh midlothian EH12 5BS (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: 2 f 2 glencairn crescent edinburgh midlothian EH12 5BS (1 page) |
21 September 2001 | Dec mort/charge * (4 pages) |
21 September 2001 | Dec mort/charge * (4 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (11 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (11 pages) |
14 September 2001 | Dec mort/charge * (6 pages) |
14 September 2001 | Dec mort/charge * (6 pages) |
14 September 2001 | Dec mort/charge * (2 pages) |
14 September 2001 | Dec mort/charge * (2 pages) |
28 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 February 2000 | Amended accounts made up to 31 December 1998 (7 pages) |
22 February 2000 | Amended accounts made up to 31 December 1998 (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
13 December 1999 | Registered office changed on 13/12/99 from: 26 east port dunfermline fife KY12 7JB (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 26 east port dunfermline fife KY12 7JB (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 September 1999 | Partic of mort/charge * (5 pages) |
10 September 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: prestonview veere park culross fife KY12 8NE (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: prestonview veere park culross fife KY12 8NE (1 page) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 November 1997 | Ad 04/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 November 1997 | Ad 04/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 July 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 July 1996 | Return made up to 31/12/94; full list of members; amend (6 pages) |
22 July 1996 | Return made up to 31/12/93; no change of members; amend (6 pages) |
22 July 1996 | Return made up to 31/12/93; no change of members; amend (6 pages) |
22 July 1996 | Return made up to 31/12/94; full list of members; amend (6 pages) |
22 July 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |