Dunfermline
KY11 8PB
Scotland
Director Name | Lynn Maree Sweeney |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(33 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Carnegie Campus Dunfermline KY11 8PB Scotland |
Secretary Name | Charlotte Atkinson |
---|---|
Status | Current |
Appointed | 01 April 2021(33 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 3 Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Kathleen Doherty |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | 24 Terregles Crescent Glasgow Lanarkshire G41 4RJ Scotland |
Director Name | Euphemia Sweeney |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(1 year, 5 months after company formation) |
Appointment Duration | 10 years (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 1107 Aitkenhead Road Glasgow G71 5 Scotland |
Director Name | Johanna Margaret Ward |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . Burnside Road Bathgate West Lothian EH48 4PX Scotland |
Secretary Name | Johanna Margaret Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . Burnside Road Bathgate West Lothian EH48 4PX Scotland |
Director Name | John Ward |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 June 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | . Burnside Road Bathgate West Lothian EH48 4PX Scotland |
Director Name | Susan Frances Ward |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 June 2013) |
Role | Paramedic |
Country of Residence | United Kingdom |
Correspondence Address | . Burnside Road Bathgate West Lothian EH48 4PX Scotland |
Director Name | Mr Andrew John Ward |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 June 2013) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | . Burnside Road Bathgate West Lothian EH48 4PX Scotland |
Director Name | Mrs Kathleen Doherty |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Carnegie Campus Dunfermline KY11 8PB Scotland |
Director Name | Mary Sweeney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Carnegie Campus Dunfermline KY11 8PB Scotland |
Secretary Name | Mrs Kathleen Doherty |
---|---|
Status | Resigned |
Appointed | 10 June 2013(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 3 Carnegie Campus Dunfermline KY11 8PB Scotland |
Website | front-wine-construction.com |
---|
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Redmill Plant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,200,150 |
Cash | £285,557 |
Current Liabilities | £172,123 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
22 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 November 2021 | Appointment of Lynn Maree Sweeney as a director on 1 April 2021 (2 pages) |
17 November 2021 | Termination of appointment of Kathleen Doherty as a secretary on 1 April 2021 (2 pages) |
17 November 2021 | Termination of appointment of Kathleen Doherty as a director on 1 April 2021 (1 page) |
17 November 2021 | Appointment of Charlotte Atkinson as a secretary on 1 April 2021 (3 pages) |
17 November 2021 | Termination of appointment of Mary Sweeney as a director on 1 April 2021 (1 page) |
4 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 December 2019 | Secretary's details changed for Mrs Kathleen Doherty on 12 December 2019 (1 page) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
12 December 2019 | Director's details changed for Mrs Kathleen Doherty on 12 December 2019 (2 pages) |
12 December 2019 | Director's details changed for Charlotte Atkinson on 12 December 2019 (2 pages) |
12 December 2019 | Director's details changed for Mary Sweeney on 12 December 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
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) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
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) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Appointment of Mrs Kathleen Doherty as a secretary (2 pages) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Appointment of Mrs Kathleen Doherty as a secretary (2 pages) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
13 December 2013 | Appointment of Charlotte Atkinson as a director (2 pages) |
13 December 2013 | Termination of appointment of Andrew Ward as a director (1 page) |
13 December 2013 | Termination of appointment of John Ward as a director (1 page) |
13 December 2013 | Termination of appointment of Johanna Ward as a secretary (1 page) |
13 December 2013 | Termination of appointment of Andrew Ward as a director (1 page) |
13 December 2013 | Termination of appointment of Susan Ward as a director (1 page) |
13 December 2013 | Termination of appointment of Johanna Ward as a director (1 page) |
13 December 2013 | Appointment of Mary Sweeney as a director (2 pages) |
13 December 2013 | Termination of appointment of Johanna Ward as a secretary (1 page) |
13 December 2013 | Appointment of Mary Sweeney as a director (2 pages) |
13 December 2013 | Appointment of Charlotte Atkinson as a director (2 pages) |
13 December 2013 | Appointment of Kathleen Doherty as a director (2 pages) |
13 December 2013 | Termination of appointment of Johanna Ward as a director (1 page) |
13 December 2013 | Termination of appointment of John Ward as a director (1 page) |
13 December 2013 | Termination of appointment of Susan Ward as a director (1 page) |
13 December 2013 | Appointment of Kathleen Doherty as a director (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Director's details changed for John Ward on 30 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Johanna Margaret Ward on 30 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Johanna Margaret Ward on 30 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Andrew John Ward on 30 November 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Johanna Margaret Ward on 30 November 2009 (1 page) |
17 December 2009 | Director's details changed for Susan Frances Ward on 30 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Susan Frances Ward on 30 November 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Johanna Margaret Ward on 30 November 2009 (1 page) |
17 December 2009 | Director's details changed for John Ward on 30 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Andrew John Ward on 30 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Return made up to 30/11/08; no change of members (7 pages) |
29 January 2009 | Return made up to 30/11/08; no change of members (7 pages) |
29 April 2008 | Return made up to 30/11/07; no change of members (8 pages) |
29 April 2008 | Return made up to 30/11/07; no change of members (8 pages) |
14 March 2008 | Director appointed susan frances ward (1 page) |
14 March 2008 | Director appointed susan frances ward (1 page) |
14 March 2008 | Director appointed andrew john ward (2 pages) |
14 March 2008 | Director appointed andrew john ward (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: fleming house 134 renfrew street glasgow G3 6SZ (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: fleming house 134 renfrew street glasgow G3 6SZ (1 page) |
1 March 2007 | Return made up to 30/11/06; full list of members (7 pages) |
1 March 2007 | Return made up to 30/11/06; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
29 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
14 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
21 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
21 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 December 2000 | Return made up to 30/11/00; full list of members
|
1 December 2000 | Return made up to 30/11/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 March 2000 | Return made up to 30/11/99; full list of members
|
28 March 2000 | Return made up to 30/11/99; full list of members
|
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: kensington house 227 sauchiehall street glasgow G2 3EX (1 page) |
9 February 1999 | Return made up to 30/11/98; full list of members
|
9 February 1999 | Return made up to 30/11/98; full list of members
|
9 February 1999 | Registered office changed on 09/02/99 from: kensington house 227 sauchiehall street glasgow G2 3EX (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
26 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 March 1997 | Return made up to 30/11/96; no change of members (4 pages) |
17 March 1997 | Return made up to 30/11/96; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
14 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
6 August 1987 | Company name changed\certificate issued on 06/08/87 (2 pages) |
6 August 1987 | Company name changed\certificate issued on 06/08/87 (2 pages) |
15 May 1987 | Incorporation (19 pages) |
15 May 1987 | Incorporation (19 pages) |