Saltire Centre
Glenrothes,Fife
KY6 2AH
Scotland
Director Name | Mr Iain Ross Dryburgh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1989(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Pentland House Saltire Centre Glenrothes,Fife KY6 2AH Scotland |
Director Name | Mr Peter Martin Southcott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 31 January 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Pentland House Saltire Centre Glenrothes,Fife KY6 2AH Scotland |
Director Name | Mr Stephen Alexander Taylor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Pentland House Saltire Centre Glenrothes,Fife KY6 2AH Scotland |
Director Name | Mark Gibson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2011(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
Director Name | George Jeffrey Carter |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 May 1989) |
Role | Chartered Accountant |
Correspondence Address | Annfield House Kingskettle Cupar Fife KY7 7TN Scotland |
Director Name | John Malcolm Christie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 May 1989) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Drum Well Cupar Muir Cupar Fife KY15 5SR Scotland |
Director Name | John Gore Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 December 1989) |
Role | Computer Manager |
Correspondence Address | 27 Snowdon Place Stirling Stirlingshire FK8 2JW Scotland |
Director Name | George Belmonte |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1989(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Keddie Place Cupar Fife KY15 4AS Scotland |
Director Name | Ian Donaldson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | GBR |
Correspondence Address | Pentland House Saltire Centre Glenrothes,Fife KY6 2AH Scotland |
Director Name | John Malcolm Christie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | `Dharma' Parklands, Formonthills Glenrothes Fife KY6 3HN Scotland |
Registered Address | Pentland House Saltire Centre Glenrothes,Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Fiona Taylor 5.88% Ordinary B-u |
---|---|
25 at £1 | Lucy Taylor 2.94% Ordinary B-u |
25 at £1 | Simon Taylor 2.94% Ordinary B-u |
150 at £1 | Iain Ross Dryburgh 17.65% Ordinary A |
150 at £1 | Peter Martin Southcott 17.65% Ordinary A |
150 at £1 | Stephen Alexander Taylor 17.65% Ordinary A |
100 at £1 | Diana Dryburgh 11.76% Ordinary B-u |
100 at £1 | Jennifer Southcott 11.76% Ordinary B-u |
100 at £1 | Julie Gibson 11.76% Ordinary B-u |
Year | 2014 |
---|---|
Net Worth | £139,402 |
Cash | £44,631 |
Current Liabilities | £66,748 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 February 2008 | Delivered on: 8 February 2008 Satisfied on: 28 May 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 bonnygate, cupar. Fully Satisfied |
---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 May 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 August 2014 | Cancellation of shares. Statement of capital on 8 August 2014
|
29 August 2014 | Purchase of own shares. (3 pages) |
29 August 2014 | Cancellation of shares. Statement of capital on 8 August 2014
|
12 August 2014 | Termination of appointment of Ian Donaldson as a director on 8 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Ian Donaldson as a director on 8 August 2014 (1 page) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 November 2012 | Director's details changed for Peter Martin Southcott on 7 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
9 November 2012 | Director's details changed for Peter Martin Southcott on 7 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Resolutions
|
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
13 January 2012 | Appointment of Mark Gibson as a director (3 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 December 2009 | Director's details changed for Iain Ross Dryburgh on 5 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Ian Donaldson on 5 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Martin Southcott on 5 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen Alexander Taylor on 5 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Martin Southcott on 5 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Ian Donaldson on 5 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Stephen Alexander Taylor on 5 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Iain Ross Dryburgh on 5 November 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Iain Ross Dryburgh on 5 November 2009 (1 page) |
7 December 2009 | Secretary's details changed for Iain Ross Dryburgh on 5 November 2009 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 December 2008 | Return made up to 05/11/08; full list of members (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 February 2008 | Partic of mort/charge * (3 pages) |
7 December 2007 | Return made up to 05/11/07; no change of members (8 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 December 2006 | Return made up to 05/11/06; full list of members (9 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 November 2005 | Return made up to 05/11/05; full list of members (8 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 November 2004 | Return made up to 05/11/04; full list of members (9 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
26 November 2003 | Return made up to 05/11/03; full list of members (9 pages) |
14 May 2003 | Company name changed carters management information s ervices LIMITED\certificate issued on 14/05/03 (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
17 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
27 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
16 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
9 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
29 November 2000 | Return made up to 05/11/00; full list of members
|
12 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
12 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
21 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
11 November 1998 | Return made up to 05/11/98; no change of members (4 pages) |
21 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
13 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
6 January 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
11 November 1996 | Return made up to 05/11/96; full list of members (6 pages) |
9 November 1995 | Return made up to 05/11/95; no change of members
|