Kinross
Perth & Kinross
KY13 8AB
Scotland
Secretary Name | Mr Alyn John Richardson |
---|---|
Status | Current |
Appointed | 26 November 2011(29 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Faraday Road Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Alyn John Richardson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(34 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 10 Faraday Road Glenrothes Fife KY6 2RU Scotland |
Director Name | Irene Robertson Ross |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 1992) |
Role | Housewife |
Correspondence Address | Old Station House Strathmiglo Fife KY14 7PS Scotland |
Director Name | Thomas James Ross |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 1992) |
Role | Joiner |
Correspondence Address | Old Station House Strathmiglo Fife KY14 7PS Scotland |
Secretary Name | Messrs Rollo Davidson McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 67 Crossgate Cupar Fife KY15 5AU Scotland |
Director Name | Elizabeth Richardson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 October 2003) |
Role | Director/Company Secretary |
Correspondence Address | Oaksdown Ardgairney Cleish Perth & Kinross KY13 0LG Scotland |
Secretary Name | Elizabeth Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | Farm Cottage Cleish Kinross |
Secretary Name | Mr Murray Hain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Commercial Road Ladybank Fife KY15 7JS Scotland |
Website | tjross.co.uk |
---|---|
Telephone | 01337 860318 |
Telephone region | Ladybank |
Registered Address | 10 Faraday Road Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Mmr LTD 99.99% Ordinary |
---|---|
2 at £1 | Martin P. Richardson 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,740 |
Current Liabilities | £2,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
27 April 2000 | Delivered on: 8 May 2000 Persons entitled: Fife Council Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects compromising eastbank works, cash feus, strathmiglo, fife. Outstanding |
---|---|
21 April 2000 | Delivered on: 2 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastbank works, cash feus, strathmiglo, fife. Outstanding |
10 April 2000 | Delivered on: 28 April 2000 Persons entitled: Scottish Enterprise Fife Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastbank works, cash feus, strathmiglo, fife. Outstanding |
27 January 1993 | Delivered on: 8 February 1993 Persons entitled: The Fife Regional Council Classification: Standard security Secured details: All sums due or to become due. Particulars: The property forming and known as eastbank works cash feus strathmiglo fife. Outstanding |
13 April 1992 | Delivered on: 22 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastbank works, east cash feus road, strathmilgo, more particularly described in disposition by north east fife district council in favour of the company recorded G.R.s 17/02/83. Outstanding |
3 April 1992 | Delivered on: 15 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Outstanding |
18 December 1992 | Delivered on: 7 January 1993 Satisfied on: 8 September 1997 Persons entitled: The Fife Regional Council Classification: 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 |
23 February 1983 | Delivered on: 28 February 1983 Satisfied on: 10 June 1992 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 |
26 January 1983 | Delivered on: 1 February 1983 Satisfied on: 17 June 1992 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £20,000 and all sums due or to become due. Particulars: Eastbank works, east cash fells road, strathmiglo. Fully Satisfied |
29 March 2023 | Change of details for Mr Martin Peter Richardson as a person with significant control on 7 March 2023 (2 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
29 March 2023 | Change of details for Mr Alyn John Richardson as a person with significant control on 7 March 2023 (2 pages) |
2 March 2023 | Notification of Alyn John Richardson as a person with significant control on 1 December 2022 (2 pages) |
2 March 2023 | Change of details for Mr Martin Peter Richardson as a person with significant control on 1 December 2022 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 October 2021 | Director's details changed for Mr Alyn John Richardson on 5 April 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from 10 Faraday Road Glenrothes Fife Scotland to 10 Faraday Road Glenrothes Fife KY6 2RU on 6 March 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 July 2018 | Registered office address changed from Eastbank Works Cash Feus Strathmiglo Fife KY14 7QP to 10 Faraday Road Glenrothes Fife on 20 July 2018 (1 page) |
12 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Appointment of Mr Alyn John Richardson as a director on 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Appointment of Mr Alyn John Richardson as a director on 31 March 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 March 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Appointment of Mr Alyn John Richardson as a secretary (1 page) |
1 December 2011 | Appointment of Mr Alyn John Richardson as a secretary (1 page) |
26 October 2011 | Termination of appointment of Murray Hain as a secretary (1 page) |
26 October 2011 | Termination of appointment of Murray Hain as a secretary (1 page) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Director's details changed for Martin Richardson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Martin Richardson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Martin Richardson on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 29/03/04; full list of members
|
16 March 2004 | Return made up to 29/03/04; full list of members
|
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
5 April 2003 | Return made up to 29/03/03; full list of members
|
5 April 2003 | Return made up to 29/03/03; full list of members
|
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
29 August 2002 | Secretary's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
2 April 2002 | Return made up to 29/03/02; full list of members
|
2 April 2002 | Return made up to 29/03/02; full list of members
|
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
2 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 May 2000 | Alterations to a floating charge (10 pages) |
26 May 2000 | Alterations to a floating charge (10 pages) |
8 May 2000 | Partic of mort/charge * (5 pages) |
8 May 2000 | Partic of mort/charge * (5 pages) |
2 May 2000 | Partic of mort/charge * (5 pages) |
2 May 2000 | Partic of mort/charge * (5 pages) |
28 April 2000 | Partic of mort/charge * (5 pages) |
28 April 2000 | Partic of mort/charge * (5 pages) |
20 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
25 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 September 1997 | Dec mort/charge * (5 pages) |
8 September 1997 | Dec mort/charge * (5 pages) |
14 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
14 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 May 1996 | Return made up to 29/03/96; full list of members (4 pages) |
28 May 1996 | Return made up to 29/03/96; full list of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 August 1982 | Incorporation (20 pages) |
30 August 1982 | Incorporation (20 pages) |