London
W3 0PL
Secretary Name | Mrs Nicola Jayne Harley |
---|---|
Status | Current |
Appointed | 26 January 2012(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | Dalgety Bay Business Centre Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN Scotland |
Director Name | Venessa Ann Crofts Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 London Street Edinburgh Midlothian EH3 6NA Scotland |
Secretary Name | Charles Richard Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Haymarket Terrace Edinburgh Midlothian EH12 5HD Scotland |
Secretary Name | Anne McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 5 Venturefair Avenue Dunfermline Fife KY12 0PF Scotland |
Director Name | Ann Whyte |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2000) |
Role | Tax Consultant |
Correspondence Address | 16 Boreland Park Inverkeithing Fife KY11 1ES Scotland |
Secretary Name | Alexander Gordon Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 January 2012) |
Role | Tax Consultant |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara 25 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Registered Address | Christies Dalgety Bay Business Centre Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Charles Richard Scott 99.00% Ordinary |
---|---|
1 at £1 | Anne Mcfarlane 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,930 |
Current Liabilities | £21,758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
6 July 2006 | Delivered on: 14 July 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse consisting of four rooms, kitchen, bathroom and closets entering by the common passage and stair number 73 haymarket terrace, edinburgh in the county of midlothian being the westmost house on the top flat or top storey if the tenement of shops and dwelling houses of which it forms part. Outstanding |
---|
1 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Registered office address changed from C/O Nicola Harley Dalgety Bay Business Centre Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN Scotland on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Registered office address changed from C/O Nicola Harley Dalgety Bay Business Centre Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN Scotland on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Termination of appointment of Alexander Mitchell as a secretary (1 page) |
26 January 2012 | Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE on 26 January 2012 (1 page) |
26 January 2012 | Termination of appointment of Alexander Mitchell as a secretary (1 page) |
26 January 2012 | Appointment of Mrs Nicola Jayne Harley as a secretary (1 page) |
26 January 2012 | Appointment of Mrs Nicola Jayne Harley as a secretary (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 September 2010 | Director's details changed for Charles Richard Scott on 21 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Charles Richard Scott on 21 August 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
14 July 2006 | Partic of mort/charge * (3 pages) |
14 July 2006 | Partic of mort/charge * (3 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh midlothian EH12 5ED (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh midlothian EH12 5ED (1 page) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
3 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
29 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 August 2003 | Return made up to 21/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 21/08/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 August 2002 | Return made up to 21/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 21/08/02; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Return made up to 21/08/00; full list of members (6 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Return made up to 21/08/00; full list of members (6 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
2 September 2000 | Registered office changed on 02/09/00 from: 11 grove street edinburgh EH3 8AF (1 page) |
2 September 2000 | Registered office changed on 02/09/00 from: 11 grove street edinburgh EH3 8AF (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
23 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
2 September 1998 | Return made up to 21/08/98; full list of members (4 pages) |
2 September 1998 | Return made up to 21/08/98; full list of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 21 grosvenor street edinburgh EH12 5ED (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: 21 grosvenor street edinburgh EH12 5ED (1 page) |
29 October 1997 | Return made up to 21/08/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 October 1997 | Return made up to 21/08/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 October 1996 | Return made up to 21/08/96; no change of members (5 pages) |
29 October 1996 | Return made up to 21/08/96; no change of members (5 pages) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
1 September 1995 | Return made up to 21/08/95; full list of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 September 1995 | Return made up to 21/08/95; full list of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 July 1995 | Return made up to 21/08/94; full list of members (10 pages) |
6 July 1995 | Return made up to 21/08/94; full list of members (10 pages) |
28 June 1995 | Compulsory strike-off action has been discontinued (2 pages) |
28 June 1995 | Compulsory strike-off action has been discontinued (2 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
9 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
9 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |