Kinross
Perth & Kinross
KY13 8AB
Scotland
Secretary Name | Mr Alyn John Richardson |
---|---|
Status | Current |
Appointed | 26 October 2011(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Faraday Road Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Alyn John Richardson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Faraday Road Glenrothes Fife KY6 2RU Scotland |
Director Name | James Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 1990) |
Role | Company Director |
Correspondence Address | 28 Struan Place Inverkeithing Fife KY11 1NF Scotland |
Director Name | Elizabeth Richardson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | Oaksdown Ardgairney Cleish Perth & Kinross KY13 0LG Scotland |
Secretary Name | Elizabeth Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | Oaksdown Ardgairney Cleish Perth & Kinross KY13 0LG Scotland |
Director Name | Mr Murray Hain |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 29 November 2011) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 68 Commercial Road Ladybank Fife KY15 7JS Scotland |
Secretary Name | Mr Murray Hain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Commercial Road Ladybank Fife KY15 7JS Scotland |
Website | tjross.co.uk |
---|---|
Telephone | 01337 860318 |
Telephone region | Ladybank |
Registered Address | 10 Faraday Road Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
101 at £1 | Martin P. Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,021 |
Cash | £75,700 |
Current Liabilities | £333,738 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
11 May 2018 | Delivered on: 25 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the property known as 10 faraday road, southfield industrial estate, glenrothes, KY6 2RU shown shaded blue on the plan annexed thereto including the inner half severed medially of the mutual internal wall of the building on the adjoining property known as 9 faraday road, aforsaids; which subjects from part and portion of the subjects registered under title number FFE236563. Outstanding |
---|---|
12 May 2018 | Delivered on: 16 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 10 faraday road, douthfield industrial estate, glenrothes foming the part of the eastmost internal wall of the building known as 9 faraday road. FFE23653. Outstanding |
24 April 2018 | Delivered on: 4 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
25 September 1997 | Delivered on: 2 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: End terrace of 106 tweed street, dunfermilne, fife. Outstanding |
21 March 1988 | Delivered on: 29 March 1988 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 |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
---|---|
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 March 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Appointment of Mr Alyn John Richardson as a director on 26 September 2016 (2 pages) |
27 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Memorandum and Articles of Association (6 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Termination of appointment of Murray Hain as a director (1 page) |
1 December 2011 | Appointment of Mr Alyn John Richardson as a secretary (1 page) |
2 November 2011 | Resolutions
|
26 October 2011 | Termination of appointment of Murray Hain as a secretary (1 page) |
17 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mr Murray Hain on 7 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Murray Hain on 7 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Murray Hain on 7 December 2009 (1 page) |
18 December 2009 | Secretary's details changed for Murray Hain on 7 December 2009 (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 December 2003 | Return made up to 07/12/03; full list of members
|
6 November 2003 | Director resigned (1 page) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
6 February 2002 | Return made up to 07/12/01; full list of members (8 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
17 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 December 1999 | Return made up to 07/12/99; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
2 October 1997 | Partic of mort/charge * (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 January 1997 | Return made up to 07/12/96; full list of members
|
17 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 March 1988 | Partic of mort/charge 3302 (3 pages) |
6 January 1988 | Incorporation (19 pages) |