Kirknewton
EH27 8LR
Scotland
Secretary Name | Sinead Mary O'Rourke |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2008(24 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Director Name | Mr Stuart Wilson Somerville |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 April 1996) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 25 Western Avenue Crossford Fife KY12 8XT Scotland |
Secretary Name | Gifford William Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 1990) |
Role | Company Director |
Correspondence Address | 26 East Port Dunfermline Fife KY12 7JB Scotland |
Secretary Name | Allison Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1990(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 May 1996) |
Role | Bank Officer |
Correspondence Address | 25 Western Avenue Crossford Fife KY12 8XT Scotland |
Secretary Name | Stuart Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1990(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 1990) |
Role | Printer |
Correspondence Address | 104 Arthur Street Dunfermline Fife KY12 0JJ Scotland |
Secretary Name | William Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 February 2008) |
Role | Company Director |
Correspondence Address | 1 Comely Park Dunfermline Fife KY12 7HU Scotland |
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 |
890 at £1 | Sinead Mary O'rourke 89.00% Ordinary |
---|---|
55 at £1 | Maighdlin Bridget Bruce 5.50% Ordinary |
55 at £1 | Mhairhead Alison Bruce 5.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,813 |
Cash | £580 |
Current Liabilities | £2,482,424 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
3 April 2017 | Delivered on: 5 April 2017 Persons entitled: Sinead Mary O'rourke Classification: A registered charge Particulars: Yates garage, 40-60 hopes carr, waterloo road, stockport, cheshire. Outstanding |
---|---|
31 March 2017 | Delivered on: 3 April 2017 Persons entitled: Sinead Mary Orourke Classification: A registered charge Particulars: Standard security over subjects at dawson court, linlithgow registered at the land register for scotland under title no WLN32474. Outstanding |
22 September 2005 | Delivered on: 6 October 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: The properties at old edinburgh road, linlithgow comprising second floor flat known as and forming plot 3, second floor flat known as and forming plot 8, second floor flat known as and forming plot 9, first floor flat known as and forming plot 11, first floor flat known as and forming plot 12, second floor flat known as and forming plot 13 and second floor flat known as and forming plot 14 wln 32474. Outstanding |
25 November 2004 | Delivered on: 11 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 9, 12, 16, 17, 18, 19, 20, 21, 25 & 26 church street, baillieston. Outstanding |
3 August 1984 | Delivered on: 16 August 1984 Satisfied on: 13 November 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost dwellinghouse on the top flat of tenement 34 rolland st dunfermline. Fully Satisfied |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 April 2017 | Registration of charge SC0823850005, created on 3 April 2017 (21 pages) |
5 April 2017 | Registration of charge SC0823850005, created on 3 April 2017 (21 pages) |
3 April 2017 | Registration of charge SC0823850004, created on 31 March 2017 (6 pages) |
3 April 2017 | Registration of charge SC0823850004, created on 31 March 2017 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Statement of company's objects (2 pages) |
26 January 2017 | Statement of company's objects (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
13 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
11 April 2006 | Amended accounts made up to 30 June 2005 (4 pages) |
11 April 2006 | Amended accounts made up to 30 June 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members
|
25 July 2005 | Return made up to 30/06/05; full list of members
|
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
15 July 2004 | Return made up to 30/06/04; no change of members (6 pages) |
15 July 2004 | Return made up to 30/06/04; no change of members (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 July 2003 | Return made up to 30/06/03; no change of members (6 pages) |
7 July 2003 | Return made up to 30/06/03; no change of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 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) |
18 July 2001 | Ad 01/07/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Ad 01/07/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 July 2001 | Nc inc already adjusted 01/07/00 (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Nc inc already adjusted 01/07/00 (1 page) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members
|
10 July 2000 | Return made up to 30/06/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
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) |
13 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: prestonview veere park culross KY12 8NE (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: prestonview veere park culross KY12 8NE (1 page) |
13 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
12 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
27 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
11 September 1997 | Return made up to 30/06/97; full list of members (6 pages) |
11 September 1997 | Return made up to 30/06/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 September 1996 | Return made up to 30/06/96; full list of members
|
3 September 1996 | Return made up to 30/06/96; full list of members
|
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
2 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
7 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
7 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
22 March 1988 | Incorporation (13 pages) |
22 March 1988 | Incorporation (13 pages) |
13 November 1986 | Satisfaction of mortgage/charge (2 pages) |
13 November 1986 | Satisfaction of mortgage/charge (2 pages) |
16 August 1984 | Particulars of mortgage/charge (3 pages) |
16 August 1984 | Particulars of mortgage/charge (3 pages) |