Glenrothes
Fife
KY7 4DU
Scotland
Director Name | Mrs Lynda Rhind |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2013(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 23 August 2022) |
Role | Accounts Assistant |
Country of Residence | Scotland |
Correspondence Address | 5 Inverkeilor Gardens Glenrothes Fife KY7 4UU Scotland |
Director Name | Mr Andrew Carstairs |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Maurand Kinnessburn Terrace St Andrews Fife KY16 9HA Scotland |
Director Name | Mrs Elsie Maureen Carstairs |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Draughtswoman |
Country of Residence | Scotland |
Correspondence Address | Maurand Kinnessburn Terrace St Andrews Fife KY16 9HA Scotland |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 2009) |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 2009) |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Registered Address | Chestney House 149 Market Street St Andrews Fife KY16 9PF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | Over 40 other UK companies use this postal address |
90 at £0.02 | Elsie Maureen Carstairs 90.00% Ordinary |
---|---|
10 at £0.02 | Lynda Rhind 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,511 |
Cash | £189,535 |
Current Liabilities | £1,564 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 March 2004 | Delivered on: 31 March 2004 Satisfied on: 28 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
8 April 2014 | Sub-division of shares on 25 March 2014 (5 pages) |
7 January 2014 | Appointment of Mrs Lynda Rhind as a director (2 pages) |
6 January 2014 | Termination of appointment of Andrew Carstairs as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2010 | Director's details changed for Mr Andrew Carstairs on 29 March 2010 (2 pages) |
5 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Mrs Elsie Maureen Carstairs on 29 March 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Appointment terminated secretary murray donald drummond cook LLP (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from kinburn castle st andrews fife KY16 9DR (1 page) |
21 April 2009 | Secretary appointed lynda rhind (2 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 November 2007 | Dec mort/charge * (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
13 January 2006 | New secretary appointed (1 page) |
13 January 2006 | Secretary resigned (1 page) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
31 March 2004 | Partic of mort/charge * (7 pages) |
16 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 March 2001 | Return made up to 29/03/01; full list of members (6 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: inchcape house st mary's place st andrews fife KY16 9QP (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
22 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
1 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
17 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
18 May 1995 | Return made up to 29/03/95; full list of members (6 pages) |
29 March 1994 | Incorporation (19 pages) |