Glenrothes
KY6 2RX
Scotland
Director Name | Daniel Slight |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1992) |
Role | Scaffolding Contractor |
Correspondence Address | 62 Drummore Drive Prestonpans East Lothian EH32 9DB Scotland |
Director Name | Mrs Isabella Denholm Slight |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF Scotland |
Secretary Name | Rollo Davidson McFarlane (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1989(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 February 2007) |
Correspondence Address | 12 Lyon Way Glenrothes Fife KY7 5NW Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 February 2024) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | landfallscaffolding.co.uk |
---|
Registered Address | 77 Whitecraigs Road Glenrothes KY6 2RX Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
8.9k at £1 | Robert Gordon Slight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £201,351 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
9 September 1996 | Delivered on: 17 September 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 whitecraigs road,whitehill industrial estate glenrothes and area of ground immediately adjacent to no 1 above and extending to approx 0.0183 hectares all as more particularly described in the paper apart annexed hereto. Outstanding |
---|---|
19 July 1996 | Delivered on: 29 July 1996 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. Outstanding |
30 October 1987 | Delivered on: 17 November 1987 Satisfied on: 18 January 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Double shop premises 31 elm road, leith walk, edinburgh. Fully Satisfied |
21 September 1986 | Delivered on: 29 September 1986 Satisfied on: 10 October 1996 Persons entitled: Clydesdale Bank Public Limited Company 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 |
5 February 2024 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 1 February 2024 (1 page) |
---|---|
5 February 2024 | Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF to 77 Whitecraigs Road Glenrothes KY6 2RX on 5 February 2024 (1 page) |
20 December 2023 | Total exemption full accounts made up to 29 March 2023 (7 pages) |
29 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
7 June 2023 | Total exemption full accounts made up to 29 March 2022 (7 pages) |
30 May 2023 | Satisfaction of charge 4 in full (1 page) |
30 May 2023 | Satisfaction of charge 3 in full (1 page) |
13 March 2023 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
21 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Robert Gordon Slight as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Robert Gordon Slight as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 April 2014 | Termination of appointment of Isabella Denholm Slight as a director on 2 April 2014 (1 page) |
2 April 2014 | Termination of appointment of Isabella Denholm Slight as a director on 2 April 2014 (1 page) |
2 April 2014 | Termination of appointment of Isabella Denholm Slight as a director on 2 April 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Isabella Denholm Slight on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Robert Gordon Slight on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Isabella Denholm Slight on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Robert Gordon Slight on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Robert Gordon Slight on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Isabella Denholm Slight on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / robert slight / 27/06/2009 (2 pages) |
8 July 2009 | Director's change of particulars / robert slight / 27/06/2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (11 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (11 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
19 July 2007 | Location of debenture register (1 page) |
19 July 2007 | Location of debenture register (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 1 george square castle brae dunfermline KY11 8QF (1 page) |
19 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 1 george square castle brae dunfermline KY11 8QF (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 12 lyon way glenrothes fife KY7 5NW (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 12 lyon way glenrothes fife KY7 5NW (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
24 October 2003 | Return made up to 27/06/03; full list of members (7 pages) |
24 October 2003 | Return made up to 27/06/03; full list of members (7 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
5 July 2002 | Return made up to 27/06/02; full list of members
|
5 July 2002 | Return made up to 27/06/02; full list of members
|
11 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
7 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
17 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
18 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 April 1997 | Particulars of contract relating to shares (3 pages) |
7 April 1997 | Particulars of contract relating to shares (3 pages) |
7 April 1997 | Ad 27/03/97--------- £ si 4125@1=4125 £ ic 4738/8863 (2 pages) |
7 April 1997 | Ad 27/03/97--------- £ si 4125@1=4125 £ ic 4738/8863 (2 pages) |
3 April 1997 | £ ic 8502/4738 27/03/97 £ sr 3764@1=3764 (1 page) |
3 April 1997 | £ ic 8502/4738 27/03/97 £ sr 3764@1=3764 (1 page) |
10 October 1996 | Dec mort/charge * (4 pages) |
10 October 1996 | Dec mort/charge * (4 pages) |
17 September 1996 | Partic of mort/charge * (8 pages) |
17 September 1996 | Partic of mort/charge * (8 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
29 July 1996 | Partic of mort/charge * (6 pages) |
29 July 1996 | Partic of mort/charge * (6 pages) |
16 July 1996 | Return made up to 27/06/96; full list of members
|
16 July 1996 | Return made up to 27/06/96; full list of members
|
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 June 1995 | Return made up to 27/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 27/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 August 1994 | Registered office changed on 01/08/94 from: 62 drummore drive prestonpans EH32 9DB (1 page) |
1 August 1994 | Registered office changed on 01/08/94 from: 62 drummore drive prestonpans EH32 9DB (1 page) |
24 June 1994 | Return made up to 27/06/93; full list of members (6 pages) |
24 June 1994 | Return made up to 27/06/94; full list of members (5 pages) |
24 June 1994 | Return made up to 27/06/94; full list of members (5 pages) |
24 June 1994 | Return made up to 27/06/93; full list of members (6 pages) |
1 April 1993 | New director appointed (2 pages) |
1 April 1993 | New director appointed (2 pages) |
24 July 1992 | Director resigned;new director appointed (2 pages) |
24 July 1992 | Director resigned;new director appointed (2 pages) |
6 July 1992 | Return made up to 27/06/92; change of members (5 pages) |
6 July 1992 | Return made up to 27/06/91; no change of members (6 pages) |
6 July 1992 | Return made up to 27/06/92; change of members (5 pages) |
6 July 1992 | Return made up to 27/06/91; no change of members (6 pages) |
9 August 1990 | Return made up to 27/06/90; full list of members (12 pages) |
9 August 1990 | Return made up to 27/06/90; full list of members (12 pages) |
14 May 1989 | Director resigned (2 pages) |
14 May 1989 | Director resigned (2 pages) |
21 October 1988 | Return made up to 31/03/88; full list of members (6 pages) |
21 October 1988 | Return made up to 31/03/88; full list of members (6 pages) |
6 April 1988 | Return made up to 14/12/87; full list of members (5 pages) |
6 April 1988 | Return made up to 14/12/87; full list of members (5 pages) |
2 October 1987 | Resolutions
|
2 October 1987 | Resolutions
|
28 July 1987 | PUC2 8500 x £1 ord 250786 (2 pages) |
28 July 1987 | PUC2 8500 x £1 ord 250786 (2 pages) |
20 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
20 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
20 June 1986 | Registered office changed on 20/06/86 from: 24 castle street edinburgh EH2 3JQ (1 page) |
20 June 1986 | Registered office changed on 20/06/86 from: 24 castle street edinburgh EH2 3JQ (1 page) |