Pitscottie Road
Cupar
Fife
KY15 4HF
Scotland
Secretary Name | Rachel Louise Paskin |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2000(9 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Glenogle Crescent Perth Perthshire PH2 0AH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Andrew Simpson Meekison |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Well Place Cupar Fife KY15 4BA Scotland |
Director Name | Gordon Hutchison Paton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Ca |
Correspondence Address | Lucklaw Hill Balmullo Fife KY15 0BA Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Secretary Name | Andrew Simpson Meekison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Well Place Cupar Fife KY15 4BA Scotland |
Director Name | Mr Scott Douglas McCallum |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 1999) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Riverdean House Pitscottie Road Cupar Fife KY15 4HF Scotland |
Director Name | Archibald James Paton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2000) |
Role | Marketing Consultant |
Correspondence Address | Eastmost Cottage Nether Magask St Andrews Fife KY16 9SN Scotland |
Secretary Name | Stephen Allan Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 August 2000) |
Role | Accountant |
Correspondence Address | 29 Orchard Court Dundee Angus DD4 9DB Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1999) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Registered Address | 9 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £38,732 |
Cash | £1,993 |
Current Liabilities | £66,266 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Next Accounts Due | 31 January 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 16 April 2017 (overdue) |
---|
23 April 2001 | Registered office changed on 23/04/01 from: the granary coal road cupar fife KY15 5YQ (1 page) |
---|---|
23 April 2001 | Registered office changed on 23/04/01 from: the granary coal road cupar fife KY15 5YQ (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
17 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
29 August 2000 | Dec mort/charge * (4 pages) |
29 August 2000 | Dec mort/charge * (4 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 May 2000 | Partic of mort/charge * (5 pages) |
19 May 2000 | Partic of mort/charge * (5 pages) |
2 May 2000 | Return made up to 02/04/00; full list of members
|
2 May 2000 | Return made up to 02/04/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 39 castle street edinburgh EH2 3BH (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 39 castle street edinburgh EH2 3BH (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
16 May 1999 | Return made up to 02/04/99; no change of members (7 pages) |
16 May 1999 | Return made up to 02/04/99; no change of members (7 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 July 1998 | Return made up to 02/04/98; full list of members (7 pages) |
17 July 1998 | Return made up to 02/04/98; full list of members (7 pages) |
14 July 1998 | Stat dec 882 dated 240497 incorr (1 page) |
14 July 1998 | Stat dec 882 dated 240497 incorr (1 page) |
3 July 1998 | Partic of mort/charge * (6 pages) |
3 July 1998 | Partic of mort/charge * (6 pages) |
10 December 1997 | Return made up to 02/04/97; no change of members (4 pages) |
10 December 1997 | Return made up to 02/04/97; no change of members (4 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Ad 16/05/97--------- £ si 24998@1=24998 £ ic 25000/49998 (2 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: st andrews technology centre north haugh st andrews fife KY16 9EA (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Ad 16/05/97--------- £ si 24998@1=24998 £ ic 25000/49998 (2 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: st andrews technology centre north haugh st andrews fife KY16 9EA (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
24 June 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
24 June 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
24 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
23 May 1997 | Ad 21/04/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Nc inc already adjusted 14/04/97 (1 page) |
23 May 1997 | Ad 21/04/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
23 May 1997 | Nc inc already adjusted 14/04/97 (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | New director appointed (2 pages) |
30 May 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
30 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
30 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
30 May 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
12 June 1995 | Accounts for a dormant company made up to 30 April 1994 (2 pages) |
12 June 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
12 June 1995 | Accounts for a dormant company made up to 30 April 1994 (2 pages) |
12 June 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
2 February 1994 | Company name changed redgate services LIMITED\certificate issued on 03/02/94 (2 pages) |
2 February 1994 | Company name changed redgate services LIMITED\certificate issued on 03/02/94 (2 pages) |