Southfield Estate
Glenrothes
Fife
KY6 2SB
Scotland
Secretary Name | Mr Nathan Smith |
---|---|
Status | Current |
Appointed | 22 August 2020(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 41 Cavendish Way Southfield Estate Glenrothes Fife KY6 2SB Scotland |
Director Name | Jean Marshall Martin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1991) |
Role | Secretary |
Correspondence Address | 11 Aspen Avenue Glenrothes Fife KY7 5TA Scotland |
Director Name | John Martin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 August 2002) |
Role | Service Engineer |
Correspondence Address | 43 Pettycur Bay Kinghorn Burntisland Fife KY3 9SB Scotland |
Secretary Name | John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 11 Aspen Avenue Glenrothes Fife KY7 5TA Scotland |
Secretary Name | Jean Marshall Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 43 Pettycur Bay Kinghorn Burntisland Fife KY3 9SB Scotland |
Director Name | Allan James Henderson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 August 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 41 Cavendish Way Southfield Estate Glenrothes Fife KY6 2SB Scotland |
Secretary Name | Dr Sheila Ann Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 August 2013) |
Role | Company Director |
Correspondence Address | 41 Cavendish Way Southfield Estate Glenrothes Fife KY6 2SB Scotland |
Secretary Name | Mrs Gemma Louise Smith |
---|---|
Status | Resigned |
Appointed | 02 August 2013(26 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 22 August 2020) |
Role | Company Director |
Correspondence Address | 41 Cavendish Way Southfield Estate Glenrothes Fife KY6 2SB Scotland |
Website | climaticservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 771254 |
Telephone region | Kirkcaldy |
Registered Address | 41 Cavendish Way Southfield Estate Glenrothes Fife KY6 2SB Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
5k at £1 | Everett Smith Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £457,684 |
Cash | £145 |
Current Liabilities | £126,229 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
8 October 2014 | Delivered on: 10 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
11 September 2002 | Delivered on: 19 September 2002 Satisfied on: 14 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 cavendish way, southfield estate, glenrothes. Fully Satisfied |
4 March 1994 | Delivered on: 14 March 1994 Satisfied on: 30 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 cavendish way, southfield industrial estate, glenrothes. Fully Satisfied |
4 March 1994 | Delivered on: 14 March 1994 Satisfied on: 14 May 2013 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 cavendish way, glenrothes. Fully Satisfied |
2 May 1987 | Delivered on: 13 May 1987 Satisfied on: 31 July 2013 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 |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
28 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
12 February 2021 | Appointment of Mr Nathan Smith as a secretary on 22 August 2020 (2 pages) |
12 February 2021 | Termination of appointment of Gemma Louise Smith as a secretary on 22 August 2020 (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 November 2020 | Director's details changed for Mr Nathan Smith on 23 November 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
8 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 October 2014 | Registration of charge SC1017390005, created on 8 October 2014 (5 pages) |
10 October 2014 | Registration of charge SC1017390005, created on 8 October 2014 (5 pages) |
10 October 2014 | Registration of charge SC1017390005, created on 8 October 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
25 October 2013 | Termination of appointment of Sheila Henderson as a secretary (1 page) |
25 October 2013 | Appointment of Mrs Gemma Louise Smith as a secretary (1 page) |
25 October 2013 | Termination of appointment of Allan Henderson as a director (1 page) |
25 October 2013 | Termination of appointment of Allan Henderson as a director (1 page) |
25 October 2013 | Appointment of Mr Nathan Smith as a director (2 pages) |
25 October 2013 | Appointment of Mrs Gemma Louise Smith as a secretary (1 page) |
25 October 2013 | Termination of appointment of Sheila Henderson as a secretary (1 page) |
25 October 2013 | Appointment of Mr Nathan Smith as a director (2 pages) |
31 July 2013 | Satisfaction of charge 1 in full (4 pages) |
31 July 2013 | Satisfaction of charge 1 in full (4 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Satisfaction of charge 4 in full (4 pages) |
14 May 2013 | Satisfaction of charge 2 in full (4 pages) |
14 May 2013 | Satisfaction of charge 2 in full (4 pages) |
14 May 2013 | Satisfaction of charge 4 in full (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Secretary's details changed for Sheila Ann Henderson on 2 October 2009 (1 page) |
6 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Secretary's details changed for Sheila Ann Henderson on 2 October 2009 (1 page) |
6 September 2010 | Director's details changed for Allan James Henderson on 2 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Sheila Ann Henderson on 2 October 2009 (1 page) |
6 September 2010 | Director's details changed for Allan James Henderson on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Allan James Henderson on 2 October 2009 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
23 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
15 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
2 September 2002 | Return made up to 25/07/02; full list of members (7 pages) |
2 September 2002 | Return made up to 25/07/02; full list of members (7 pages) |
30 May 2002 | Dec mort/charge * (4 pages) |
30 May 2002 | Dec mort/charge * (4 pages) |
6 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 August 2000 | Return made up to 25/07/00; full list of members
|
17 August 2000 | Return made up to 25/07/00; full list of members
|
11 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
15 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
25 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
21 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
16 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
18 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
9 September 1992 | Return made up to 25/07/92; no change of members (4 pages) |
9 September 1992 | Return made up to 25/07/92; no change of members (4 pages) |
12 December 1988 | PUC2 allots 111188 1X£1 ord (2 pages) |
12 December 1988 | PUC2 allots 111188 1X£1 ord (2 pages) |
9 December 1986 | Company name changed alantburn LIMITED\certificate issued on 09/12/86 (2 pages) |
7 November 1986 | Incorporation (19 pages) |
28 October 1986 | Memorandum and Articles of Association (13 pages) |
28 October 1986 | Memorandum and Articles of Association (13 pages) |
16 February 1967 | Memorandum of association (5 pages) |
16 February 1967 | Memorandum of association (5 pages) |