St. Andrews
Fife
KY16 9PF
Scotland
Secretary Name | Henderson Black & Co Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2016(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Henderson Black & Co Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2018(30 years after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Edenbank House 22 Crossgate Cupar Fife KY15 5HW Scotland |
Director Name | Tara Marshall Forster |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 March 1990(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 1996) |
Role | Business Consultant |
Correspondence Address | 11 Chamberlain Road Claremont Capetown Foreign |
Director Name | Jean Stewart Glogowska |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 30 March 1990(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 1996) |
Role | Retired |
Correspondence Address | Quintinha De Don Joao 22 Camino De Don Joao 9000 Funchal Madeira |
Director Name | Maj John Aytoun Underwood |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(8 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2005) |
Role | Land Surveyor |
Correspondence Address | Craigower 9 Windmill Road St Andrews Fife KY16 9JJ Scotland |
Director Name | Mr Robin Alexander George Bennett |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(8 years after company formation) |
Appointment Duration | 22 years (resigned 30 September 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Sandakan Curling Pond Road Ceres Cupar Fife KY15 5NB Scotland |
Director Name | Mr John Rowland Randall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 February 2013) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Cala Sona Blebo Craigs Cupar Fife KY15 5UF Scotland |
Secretary Name | Drummond Cook & Mackintosh (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1990(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 1990) |
Correspondence Address | 18 Crossgate Cupar Fife KY15 5HJ Scotland |
Secretary Name | Wallace+Bennett (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1990(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1992) |
Correspondence Address | 52 Crossgate Cupar Fife KY15 5JX Scotland |
Secretary Name | Messrs Bennetts (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 December 2010) |
Correspondence Address | 52 Crossgate Cupar Fife KY15 5JX Scotland |
Secretary Name | Murray Donald Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2010(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2014) |
Correspondence Address | Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 2016) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | Over 40 other UK companies use this postal address |
200 at £1 | Delancey Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,078 |
Cash | £11,553 |
Current Liabilities | £220,495 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
15 July 2010 | Delivered on: 21 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Mission hall the grange st andrews fife. Outstanding |
---|
19 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
6 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
5 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
25 October 2018 | Appointment of Henderson Black & Co Trustees Limited as a director on 30 September 2018 (2 pages) |
25 October 2018 | Termination of appointment of Robin Alexander George Bennett as a director on 30 September 2018 (1 page) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 April 2018 | Withdrawal of a person with significant control statement on 9 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
9 April 2018 | Notification of Tara Marshall Forster as a person with significant control on 26 March 2018 (2 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Thorntons Law Llp as a secretary on 3 August 2016 (1 page) |
1 February 2017 | Termination of appointment of Thorntons Law Llp as a secretary on 3 August 2016 (1 page) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Appointment of Henderson Black & Co Trustees Limited as a secretary on 3 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR to Chestney House 149 Market Street St. Andrews Fife KY16 9PF on 10 August 2016 (1 page) |
10 August 2016 | Appointment of Henderson Black & Co Trustees Limited as a secretary on 3 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR to Chestney House 149 Market Street St. Andrews Fife KY16 9PF on 10 August 2016 (1 page) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Director's details changed for Belinda Jean O'donnell Sinclair on 23 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Belinda Jean O'donnell Sinclair on 23 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 April 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
23 April 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
23 April 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
23 April 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
23 April 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
23 April 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Termination of appointment of John Randall as a director (1 page) |
25 April 2013 | Termination of appointment of John Randall as a director (1 page) |
25 April 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Appointment of Belinda Jean O'donnell Sinclair as a director (2 pages) |
16 February 2011 | Appointment of Belinda Jean O'donnell Sinclair as a director (2 pages) |
12 January 2011 | Registered office address changed from Messrs Bennetts 52 Crossgate Cupar KY15 5JX on 12 January 2011 (1 page) |
12 January 2011 | Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages) |
12 January 2011 | Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Messrs Bennetts as a secretary (1 page) |
12 January 2011 | Termination of appointment of Messrs Bennetts as a secretary (1 page) |
12 January 2011 | Registered office address changed from Messrs Bennetts 52 Crossgate Cupar KY15 5JX on 12 January 2011 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2010 | Secretary's details changed for Messrs Bennetts on 30 March 2010 (1 page) |
13 April 2010 | Secretary's details changed for Messrs Bennetts on 30 March 2010 (1 page) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
4 July 2007 | Return made up to 30/03/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 April 2005 | Return made up to 30/03/05; full list of members
|
26 April 2005 | Return made up to 30/03/05; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
27 November 2003 | Statement of affairs (2 pages) |
27 November 2003 | Statement of affairs (2 pages) |
27 November 2003 | Ad 22/04/02--------- £ si 100@1 (2 pages) |
27 November 2003 | Ad 22/04/02--------- £ si 100@1 (2 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 May 2003 | Nc inc already adjusted 24/02/02 (1 page) |
9 May 2003 | Nc inc already adjusted 24/02/02 (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
7 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
17 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
23 September 1988 | Incorporation (16 pages) |