Methil
Leven
Fife
KY8 2HH
Scotland
Director Name | Thomas Patrick Hamilton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 308 Methilhaven Road Methil Leven Fife KY8 3HU Scotland |
Secretary Name | Mr William John Ferguson Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(same day as company formation) |
Role | Scaffolder |
Country of Residence | Scotland |
Correspondence Address | 19 Cherry Court Methil Leven Fife KY8 2HH Scotland |
Secretary Name | Alan Thrupp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | Greengables 12 The Loan Anstruther Fife KY10 3HG Scotland |
Secretary Name | Mr Alan Thrupp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harbour Views 18 Shore Street Anstruther Fife KY10 3EA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Phoenix Financial Services (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2006) |
Correspondence Address | The Business Centre 10 Tay Square Dundee Tayside DD1 1PB Scotland |
Registered Address | 165 Brook Street Broughty Ferry Dundee DD5 1DJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr William John Ferguson Hay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,493 |
Cash | £14,752 |
Current Liabilities | £30,468 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
5 November 2012 | Delivered on: 24 November 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 king david street st monans fife. Outstanding |
---|---|
15 August 2007 | Delivered on: 22 August 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 sandwell street, buckhaven, fife FFE43311. Outstanding |
5 November 2012 | Delivered on: 13 November 2012 Satisfied on: 20 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 king david street, st monans fife. Fully Satisfied |
4 October 2012 | Delivered on: 5 October 2012 Satisfied on: 13 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 king david street st monans fife. Fully Satisfied |
5 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
4 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
2 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
24 June 2021 | Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 24 June 2021 (1 page) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Alan Thrupp as a secretary on 1 April 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
20 January 2015 | Satisfaction of charge 3 in full (4 pages) |
20 January 2015 | Satisfaction of charge 3 in full (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for William John Ferguson Hay on 21 July 2010 (2 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for William John Ferguson Hay on 21 July 2010 (2 pages) |
24 March 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 March 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 July 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
12 June 2010 | Compulsory strike-off action has been suspended (1 page) |
12 June 2010 | Compulsory strike-off action has been suspended (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Return made up to 20/07/09; full list of members (10 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (10 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 July 2009 | Return made up to 20/07/08; no change of members (10 pages) |
16 July 2009 | Return made up to 20/07/08; no change of members (10 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from the business centre 10 tay square dundee tayside DD1 1PB (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from the business centre 10 tay square dundee tayside DD1 1PB (1 page) |
26 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
7 June 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 June 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 October 2006 | Return made up to 20/07/06; full list of members (6 pages) |
24 October 2006 | Return made up to 20/07/06; full list of members (6 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 August 2005 | Return made up to 20/07/05; full list of members
|
5 August 2005 | Return made up to 20/07/05; full list of members
|
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
15 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 October 2001 | Return made up to 20/07/01; full list of members
|
15 October 2001 | Return made up to 20/07/01; full list of members
|
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: c/o w hay 19 cherry court methil fife KY8 2HH (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: c/o w hay 19 cherry court methil fife KY8 2HH (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Return made up to 20/07/00; full list of members
|
8 February 2001 | Return made up to 20/07/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
16 September 1999 | Return made up to 20/07/99; no change of members (4 pages) |
16 September 1999 | Return made up to 20/07/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
3 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
22 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 September 1996 | Return made up to 20/07/96; no change of members (4 pages) |
4 September 1996 | Return made up to 20/07/96; no change of members (4 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |