Glenrothes
Fife
KY6 3EP
Scotland
Secretary Name | Catherine Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1990) |
Role | Company Director |
Correspondence Address | 17 Golf View Cardenden Lochgelly Fife KY5 0NW Scotland |
Director Name | Mary Sinclair |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 June 1990) |
Role | Factory Supervisor |
Correspondence Address | Viewfield Windygates Leven Fife |
Director Name | Andrew Donald Sinclair |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1990(2 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 25 September 1990) |
Role | Insurance Consultant |
Correspondence Address | Viewfield Milton Road Windygates Leven Fife KY8 5DF Scotland |
Secretary Name | Dianne Elizabeth Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1990(2 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 26 September 1990) |
Role | Manageress |
Correspondence Address | 23 Woodside Way Glenrothes Fife KY7 5DF Scotland |
Director Name | David Forgan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(2 years, 10 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 28 February 1990) |
Role | Insurance Broker |
Correspondence Address | 94 Myreside Road Edinburgh Midlothian EH10 5BZ Scotland |
Secretary Name | Emma Jane Forgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(2 years, 10 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 28 February 1990) |
Role | Secretary |
Correspondence Address | 94 Myreside Road Edinburgh Midlothian EH10 5BZ Scotland |
Director Name | Neil James Gow Livingstone |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 1993) |
Role | Estate Agent |
Correspondence Address | 40 McKenzie Crescent Lochgelly Fife KY5 9LT Scotland |
Secretary Name | Marion Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 15 The Maltings Auchtertool Kirkcaldy Fife KY2 5XU Scotland |
Director Name | Sandra Daly |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 1996) |
Role | Managing Director |
Correspondence Address | Woodhead Farm Culross Dunfermline Fife KY12 8ET Scotland |
Director Name | Marion Young |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2003) |
Role | Secy |
Correspondence Address | 15 The Maltings Auchtertool Kirkcaldy Fife KY2 5XU Scotland |
Director Name | Linda Mary Scott |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | 11 Leslie Mains Glenrothes Fife KY6 3EP Scotland |
Secretary Name | Linda Mary Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | 11 Leslie Mains Glenrothes Fife KY6 3EP Scotland |
Director Name | Miss Kimberley Kyla Caddow |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 October 2023) |
Role | Insurance Administrator |
Country of Residence | Scotland |
Correspondence Address | 67 Whitecraigs Kinnesswood Kinross KY13 9JN Scotland |
Website | isscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 631921 |
Telephone region | Kirkcaldy |
Registered Address | Suite 1, Unit 3 Lomond Business Park, Baltimore Road Glenrothes Fife KY6 2SY Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
40k at £1 | Earnrate LTD 100.00% Ordinary |
---|---|
2 at £1 | Marion Young 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £421,491 |
Cash | £17 |
Current Liabilities | £83,005 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
20 January 2012 | Delivered on: 25 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
20 October 2006 | Delivered on: 26 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 loughborough road, kirkcaldy. Outstanding |
2 April 1993 | Delivered on: 20 April 1993 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. Outstanding |
12 March 1993 | Delivered on: 26 March 1993 Satisfied on: 4 November 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 108 st. Clair street, kirkcaldy. Fully Satisfied |
23 February 1991 | Delivered on: 14 March 1991 Satisfied on: 26 March 1993 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. Fully Satisfied |
1 November 2023 | Termination of appointment of Kimberley Kyla Caddow as a director on 16 October 2023 (1 page) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
1 March 2023 | Cessation of Kimberley Kyla Caddow as a person with significant control on 23 December 2022 (1 page) |
1 March 2023 | Change of details for Mr Andrew Donald Sinclair as a person with significant control on 23 December 2022 (2 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (8 pages) |
22 July 2021 | Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
20 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
17 July 2020 | Change of details for Mr Andrew Donald Sinclair as a person with significant control on 16 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Miss Kimberley Kyla Caddow on 16 July 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
7 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
11 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
11 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Miss Kimberley Kyla Caddow on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Miss Kimberley Kyla Caddow on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Miss Kimberley Kyla Caddow on 1 March 2010 (2 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 March 2008 | Director appointed miss kimberley kyla caddow (1 page) |
27 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 March 2008 | Director appointed miss kimberley kyla caddow (1 page) |
30 March 2007 | Secretary resigned;director resigned (1 page) |
30 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 108 st clair street kirkcaldy fife KY1 2BD (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 108 st clair street kirkcaldy fife KY1 2BD (1 page) |
26 October 2006 | Partic of mort/charge * (3 pages) |
26 October 2006 | Partic of mort/charge * (3 pages) |
5 June 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
5 June 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
2 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
2 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
3 June 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 June 2004 | Return made up to 28/02/04; full list of members (7 pages) |
11 February 2004 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
11 February 2004 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
28 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
28 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 31 May 1999 (15 pages) |
25 February 2000 | Full accounts made up to 31 May 1999 (15 pages) |
4 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
24 February 1998 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
24 February 1998 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
19 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
11 December 1997 | Full accounts made up to 28 February 1997 (15 pages) |
11 December 1997 | Full accounts made up to 28 February 1997 (15 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 28/02/97; full list of members
|
6 May 1997 | Return made up to 28/02/97; full list of members
|
6 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (15 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (15 pages) |
2 July 1996 | Return made up to 28/02/96; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 28 February 1995 (16 pages) |
2 July 1996 | Full accounts made up to 28 February 1995 (16 pages) |
2 July 1996 | Return made up to 28/02/96; no change of members (4 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: india buildings 4 victoria road dundee DD1 1JG (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: india buildings 4 victoria road dundee DD1 1JG (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |