Cupar
Fife
KY15 4UE
Scotland
Director Name | Mr James Peter Alexander |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2003(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (closed 13 September 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Landale Gardens Cupar Fife KY15 4UE Scotland |
Secretary Name | Mr James Peter Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2003(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (closed 13 September 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Landale Gardens Cupar Fife KY15 4UE Scotland |
Director Name | John C Smith |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 3 Fleming Gardens West Dundee Angus DD3 7NF Scotland |
Director Name | John Smith |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 February 2003) |
Role | TV Engineer |
Correspondence Address | 20 Turfbeg Road Forfar Angus DD8 3LT Scotland |
Secretary Name | John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 February 2003) |
Role | Company Director |
Correspondence Address | 20 Turfbeg Road Forfar Angus DD8 3LT Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jacqueline Smart 50.00% Ordinary |
---|---|
1 at £1 | James Peter Alexander 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,462 |
Cash | £16,145 |
Current Liabilities | £63,216 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 October 2012 | Delivered on: 10 November 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
18 October 2012 | Delivered on: 7 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 March 2007 | Delivered on: 30 March 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Twenty five victoria street, forfar. Outstanding |
7 July 2005 | Delivered on: 21 July 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property forming and known as 32 court street and 28 tannadice street, dundee, angus. Outstanding |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2022 | Application to strike the company off the register (3 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 April 2020 | Previous accounting period extended from 31 July 2019 to 31 October 2019 (1 page) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (13 pages) |
16 February 2018 | Satisfaction of charge 4 in full (1 page) |
16 February 2018 | Satisfaction of charge 3 in full (1 page) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 November 2012 | Registered office address changed from 28 Tannadice Street Dundee DD3 7QP United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 28 Tannadice Street Dundee DD3 7QP United Kingdom on 14 November 2012 (1 page) |
13 November 2012 | Alterations to floating charge 4 (5 pages) |
13 November 2012 | Alterations to floating charge 3 (5 pages) |
13 November 2012 | Alterations to floating charge 4 (5 pages) |
13 November 2012 | Alterations to floating charge 3 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 June 2011 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee, DD5 1NB on 17 June 2011 (1 page) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee, DD5 1NB on 17 June 2011 (1 page) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 June 2010 | Director's details changed for Jacqui Smart on 31 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Jacqui Smart on 31 May 2010 (2 pages) |
21 June 2010 | Director's details changed for James Peter Alexander on 31 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for James Peter Alexander on 31 May 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
25 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
4 June 2004 | Return made up to 31/05/04; full list of members
|
4 June 2004 | Return made up to 31/05/04; full list of members
|
22 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
19 July 2003 | Return made up to 31/05/03; full list of members
|
19 July 2003 | Return made up to 31/05/03; full list of members
|
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 May 2001 | Return made up to 31/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 31/05/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
11 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
29 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 June 1998 | Return made up to 31/05/98; no change of members
|
12 June 1998 | Return made up to 31/05/98; no change of members
|
28 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
28 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
21 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: c/o walker,dunnett & co,ca 29 commercial street dundee DD1 3DG (1 page) |
21 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: c/o walker,dunnett & co,ca 29 commercial street dundee DD1 3DG (1 page) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
6 January 1989 | Certificate of incorporation (1 page) |
6 January 1989 | Certificate of incorporation (1 page) |