Cupar
Fife
KY15 4AZ
Scotland
Director Name | Mary Davidson Dunsmore |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1989(4 years, 3 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Marketor |
Correspondence Address | Gowan Park Cupar Fife KY15 4AZ Scotland |
Secretary Name | Mary Davidson Dunsmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1989(4 years, 3 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Company Director |
Correspondence Address | Gowan Park Cupar Fife KY15 4AZ Scotland |
Registered Address | 1 Royal Terrace Edinburgh EH7 5AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 1997 |
---|---|
Turnover | £148,472 |
Gross Profit | -£5,626 |
Net Worth | £99,406 |
Cash | £150 |
Current Liabilities | £132,053 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1999 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 4 December 2016 (overdue) |
---|
25 March 1999 | Statement of receipts and payments (3 pages) |
---|---|
3 April 1998 | Registered office changed on 03/04/98 from: 30 royal terrace edinburgh EH7 5UR (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 November 1997 | Return made up to 20/11/97; full list of members (6 pages) |
17 April 1997 | Company name changed dunsmore data and information li mited\certificate issued on 18/04/97 (2 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
15 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |