Anstruther
KY10 3YR
Scotland
Director Name | Mrs Laura-Jane Wilson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Station Road Anstruther Fife KY10 3JA Scotland |
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | David Bell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 April 2009) |
Role | Engineer |
Correspondence Address | 23 Milton Road Pittenweem Anstruther Fife KY10 2LN Scotland |
Director Name | Sylvia Guy |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 June 2010) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 4 Martins Court Cellardyke KY10 3BG Scotland |
Director Name | James Stewart Wilson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2002) |
Role | Chief Engineer |
Correspondence Address | 4 King David Street St Monans Anstruther Fife KY10 2AB Scotland |
Director Name | Mr James Longmuir |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 4 months (resigned 17 September 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Viewforth Place Pittenweem Anstruther Fife KY10 2PZ Scotland |
Secretary Name | Sylvia Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 June 2010) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 4 Martins Court Cellardyke KY10 3BG Scotland |
Secretary Name | Mr James Longmuir |
---|---|
Status | Resigned |
Appointed | 25 June 2010(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 September 2018) |
Role | Company Director |
Correspondence Address | Station Road Anstruther Fife KY10 3JA Scotland |
Secretary Name | Pagan Macbeth (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Website | dreelsideengineering.com |
---|---|
Telephone | 01333 311060 |
Telephone region | Anstruther |
Registered Address | Station Road Anstruther Fife KY10 3JA Scotland |
---|---|
Constituency | North East Fife |
Ward | East Neuk and Landward |
10k at £1 | Christine Louise Longmuir 25.00% Ordinary |
---|---|
10k at £1 | James H.c Wilson 25.00% Ordinary |
10k at £1 | James Longmuir 25.00% Ordinary |
10k at £1 | Laura Jane Daly Wilson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £477,262 |
Cash | £304,676 |
Current Liabilities | £69,302 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
13 January 1997 | Delivered on: 16 January 1997 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: £24,831 & all further sums due or to become due. Particulars: 0.22 hectarres of ground at station road,anstruther,fife. Outstanding |
---|
8 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Unaudited abridged accounts made up to 30 April 2020 (14 pages) |
3 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
9 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (12 pages) |
3 April 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
10 January 2019 | Purchase of own shares. (2 pages) |
25 September 2018 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
17 September 2018 | Termination of appointment of James Longmuir as a secretary on 17 September 2018 (1 page) |
17 September 2018 | Cessation of James Longmuir as a person with significant control on 17 September 2018 (1 page) |
17 September 2018 | Termination of appointment of James Longmuir as a director on 17 September 2018 (1 page) |
17 September 2018 | Appointment of Mrs Laura-Jane Wilson as a director on 17 September 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
28 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
11 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 July 2010 | Termination of appointment of Sylvia Guy as a director (1 page) |
21 July 2010 | Termination of appointment of Sylvia Guy as a secretary (1 page) |
21 July 2010 | Appointment of Mr James Longmuir as a secretary (1 page) |
21 July 2010 | Termination of appointment of Sylvia Guy as a secretary (1 page) |
21 July 2010 | Appointment of Mr James Longmuir as a secretary (1 page) |
21 July 2010 | Termination of appointment of Sylvia Guy as a director (1 page) |
22 March 2010 | Director's details changed for Sylvia Guy on 20 February 2010 (2 pages) |
22 March 2010 | Director's details changed for James Longmuir on 5 February 2010 (2 pages) |
22 March 2010 | Director's details changed for James Henry Carstairs Wilson on 5 February 2010 (2 pages) |
22 March 2010 | Director's details changed for James Longmuir on 5 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for James Longmuir on 5 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for James Henry Carstairs Wilson on 5 February 2010 (2 pages) |
22 March 2010 | Director's details changed for James Henry Carstairs Wilson on 5 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Sylvia Guy on 20 February 2010 (2 pages) |
12 January 2010 | Purchase of own shares. (2 pages) |
12 January 2010 | Purchase of own shares. (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 November 2009 | Termination of appointment of David Bell as a director (2 pages) |
26 November 2009 | Termination of appointment of David Bell as a director (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (5 pages) |
27 February 2008 | Director and secretary's change of particulars / sylvia guy / 26/02/2008 (1 page) |
27 February 2008 | Director and secretary's change of particulars / sylvia guy / 26/02/2008 (1 page) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 March 2007 | Return made up to 26/02/07; full list of members
|
1 March 2007 | Return made up to 26/02/07; full list of members
|
14 December 2006 | £ ic 80000/2003 30/11/06 £ sr [email protected]=77997 (1 page) |
14 December 2006 | £ ic 80000/2003 30/11/06 £ sr [email protected]=77997 (1 page) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 February 2006 | Return made up to 26/02/06; full list of members (10 pages) |
22 February 2006 | Return made up to 26/02/06; full list of members (10 pages) |
22 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
22 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
18 February 2005 | Return made up to 26/02/05; full list of members
|
18 February 2005 | Return made up to 26/02/05; full list of members
|
28 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
20 February 2004 | Return made up to 26/02/04; full list of members
|
20 February 2004 | Return made up to 26/02/04; full list of members
|
23 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
24 February 2003 | Return made up to 26/02/03; full list of members
|
24 February 2003 | Return made up to 26/02/03; full list of members
|
31 January 2003 | £ ic 100000/80000 31/12/02 £ sr 20000@1=20000 (1 page) |
31 January 2003 | £ ic 100000/80000 31/12/02 £ sr 20000@1=20000 (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
20 February 2002 | Return made up to 26/02/02; full list of members (8 pages) |
20 February 2002 | Return made up to 26/02/02; full list of members (8 pages) |
7 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
7 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 February 2001 | Return made up to 26/02/01; full list of members (8 pages) |
28 February 2001 | Return made up to 26/02/01; full list of members (8 pages) |
2 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 March 2000 | Return made up to 07/03/00; full list of members
|
17 March 2000 | Return made up to 07/03/00; full list of members
|
18 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 May 1999 | Return made up to 07/03/99; full list of members (8 pages) |
13 May 1999 | Return made up to 07/03/99; full list of members (8 pages) |
27 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 April 1998 | Return made up to 07/03/98; full list of members (8 pages) |
29 April 1998 | Return made up to 07/03/98; full list of members (8 pages) |
18 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 March 1997 | Return made up to 07/03/97; no change of members (6 pages) |
6 March 1997 | Return made up to 07/03/97; no change of members (6 pages) |
16 January 1997 | Partic of mort/charge * (6 pages) |
16 January 1997 | Partic of mort/charge * (6 pages) |
21 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
1 May 1996 | Return made up to 07/03/96; no change of members (6 pages) |
1 May 1996 | Return made up to 07/03/96; no change of members (6 pages) |
16 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
16 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
25 May 1995 | Return made up to 07/03/95; full list of members (8 pages) |
25 May 1995 | Return made up to 07/03/95; full list of members (8 pages) |