Priory Park
Kirkcaldy
Fife
KY1 2RJ
Scotland
Director Name | Mr David Caira |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Newbattle Terrace Edinburgh EH10 4RU Scotland |
Director Name | Richard Cooke |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 40 Ben Alder Place Kirkcaldy Fife KY2 5RH Scotland |
Secretary Name | Richard Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 40 Ben Alder Place Kirkcaldy Fife KY2 5RH Scotland |
Director Name | James Boal |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 The Roundel Lundin Links Fife KY8 6HN Scotland |
Secretary Name | James Boal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 The Roundel Lundin Links Fife KY8 6HN Scotland |
Director Name | Mr Daniel Buchanan Sinclair |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Rosslyn Street Kirkcaldy Fife KY1 3HS Scotland |
Secretary Name | Daniel Buchanan Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | 39 Rosslyn Street Kirkcaldy Fife KY1 3HS Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | companiesintheuk.co.uk |
---|---|
Telephone | 020 33222744 |
Telephone region | London |
Registered Address | 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 60 other UK companies use this postal address |
1.5m at £1 | U.v. Caira 99.93% Ordinary |
---|---|
250 at £1 | Alberto Ross Caira 0.02% Ordinary |
250 at £1 | David Caira 0.02% Ordinary |
250 at £1 | Mario Donato Caira 0.02% Ordinary |
250 at £1 | Nicola Margaret Assunta Caira 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,713,216 |
Gross Profit | £2,346,197 |
Net Worth | £2,955,743 |
Cash | £436,054 |
Current Liabilities | £2,794,299 |
Latest Accounts | 14 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 14 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 14 June |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
26 October 2012 | Delivered on: 31 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
23 October 1995 | Delivered on: 31 October 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 January 2024 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Registered office address changed from Saffery Champness,133 Fountainbridge, Edinburgh Fountainbridge Edinburgh EH3 9BA Scotland to 133 Fountainbridge Edinburgh EH3 9BA on 9 August 2023 (1 page) |
1 June 2023 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
17 May 2023 | Director's details changed for Mr David Caira on 17 May 2023 (2 pages) |
9 May 2023 | Accounts for a dormant company made up to 14 June 2021 (8 pages) |
9 May 2023 | Total exemption full accounts made up to 14 June 2022 (7 pages) |
27 March 2023 | Termination of appointment of Alberto Ross Caira as a director on 9 March 2023 (1 page) |
13 January 2022 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
23 August 2021 | Registered office address changed from 5 Newbattle Terrace Edinburgh Lothian EH10 4RU to Saffery Champness,133 Fountainbridge, Edinburgh Fountainbridge Edinburgh EH3 9BA on 23 August 2021 (1 page) |
16 July 2021 | Accounts for a dormant company made up to 14 June 2020 (8 pages) |
4 February 2021 | Registered office address changed from Office 12, Flexspace 15 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland to 5 Newbattle Terrace Edinburgh Lothian EH10 4RU on 4 February 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 14 June 2019 (10 pages) |
19 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 16 June 2018 (10 pages) |
19 November 2018 | Confirmation statement made on 10 November 2018 with no updates (2 pages) |
20 April 2018 | Total exemption full accounts made up to 14 June 2017 (10 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
26 June 2017 | Registered office address changed from 39 Rosslyn Street Kirkcaldy Fife KY1 3HS to Office 12, Flexspace 15 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 39 Rosslyn Street Kirkcaldy Fife KY1 3HS to Office 12, Flexspace 15 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU on 26 June 2017 (1 page) |
10 June 2017 | Total exemption small company accounts made up to 14 June 2016 (7 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Total exemption small company accounts made up to 14 June 2016 (7 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
21 June 2016 | Satisfaction of charge 2 in full (1 page) |
21 June 2016 | Satisfaction of charge 2 in full (1 page) |
21 June 2016 | Satisfaction of charge 1 in full (1 page) |
21 June 2016 | Satisfaction of charge 1 in full (1 page) |
3 June 2016 | Termination of appointment of Daniel Buchanan Sinclair as a director on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Daniel Buchanan Sinclair as a director on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Daniel Buchanan Sinclair as a secretary on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Daniel Buchanan Sinclair as a secretary on 3 June 2016 (1 page) |
11 May 2016 | Group of companies' accounts made up to 14 June 2015 (31 pages) |
11 May 2016 | Group of companies' accounts made up to 14 June 2015 (31 pages) |
11 February 2016 | Previous accounting period shortened from 30 June 2015 to 14 June 2015 (3 pages) |
11 February 2016 | Previous accounting period shortened from 30 June 2015 to 14 June 2015 (3 pages) |
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
4 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
4 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
8 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
12 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
6 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
12 August 2011 | Appointment of Daniel Buchanan Sinclair as a secretary (3 pages) |
12 August 2011 | Termination of appointment of James Boal as a director (2 pages) |
12 August 2011 | Appointment of Daniel Buchanan Sinclair as a secretary (3 pages) |
12 August 2011 | Termination of appointment of James Boal as a secretary (2 pages) |
12 August 2011 | Termination of appointment of James Boal as a director (2 pages) |
12 August 2011 | Termination of appointment of James Boal as a secretary (2 pages) |
12 August 2011 | Appointment of Mr Daniel Buchanan Sinclair as a director (3 pages) |
12 August 2011 | Appointment of Mr Daniel Buchanan Sinclair as a director (3 pages) |
13 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Registered office address changed from 33 Rosslyn Street Kirkcaldy Fife KY1 3HS on 9 December 2009 (1 page) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for James Boal on 10 November 2009 (2 pages) |
9 December 2009 | Director's details changed for David Caira on 10 November 2009 (2 pages) |
9 December 2009 | Registered office address changed from 33 Rosslyn Street Kirkcaldy Fife KY1 3HS on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for James Boal on 10 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Alberto Ross Caira on 10 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Alberto Ross Caira on 10 November 2009 (2 pages) |
9 December 2009 | Registered office address changed from 33 Rosslyn Street Kirkcaldy Fife KY1 3HS on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for David Caira on 10 November 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
8 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
8 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 39 rosslyn street kirkcaldy fife KY1 3HS (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 39 rosslyn street kirkcaldy fife KY1 3HS (1 page) |
10 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
20 November 2007 | Return made up to 10/11/07; no change of members
|
20 November 2007 | Return made up to 10/11/07; no change of members
|
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members
|
24 November 2006 | Return made up to 10/11/06; full list of members
|
31 August 2006 | Accounts for a medium company made up to 1 January 2006 (16 pages) |
31 August 2006 | Accounts for a medium company made up to 1 January 2006 (16 pages) |
31 August 2006 | Accounts for a medium company made up to 1 January 2006 (16 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 10 george street edinburgh EH2 2DX (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 10 george street edinburgh EH2 2DX (1 page) |
13 July 2006 | Return made up to 10/11/05; full list of members (8 pages) |
13 July 2006 | Return made up to 10/11/05; full list of members (8 pages) |
4 August 2005 | Accounts for a medium company made up to 2 January 2005 (16 pages) |
4 August 2005 | Accounts for a medium company made up to 2 January 2005 (16 pages) |
4 August 2005 | Accounts for a medium company made up to 2 January 2005 (16 pages) |
3 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
3 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
12 August 2004 | Accounts for a medium company made up to 28 December 2003 (16 pages) |
12 August 2004 | Accounts for a medium company made up to 28 December 2003 (16 pages) |
3 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
12 July 2003 | Accounts for a medium company made up to 29 December 2002 (13 pages) |
12 July 2003 | Accounts for a medium company made up to 29 December 2002 (13 pages) |
4 December 2002 | Return made up to 10/11/02; full list of members (8 pages) |
4 December 2002 | Return made up to 10/11/02; full list of members (8 pages) |
16 July 2002 | Accounts for a medium company made up to 30 December 2001 (11 pages) |
16 July 2002 | Accounts for a medium company made up to 30 December 2001 (11 pages) |
16 November 2001 | Return made up to 10/11/01; full list of members (8 pages) |
16 November 2001 | Return made up to 10/11/01; full list of members (8 pages) |
13 July 2001 | Accounts for a medium company made up to 31 December 2000 (12 pages) |
13 July 2001 | Accounts for a medium company made up to 31 December 2000 (12 pages) |
4 December 2000 | Return made up to 10/11/00; full list of members
|
4 December 2000 | Return made up to 10/11/00; full list of members
|
26 June 2000 | Accounts for a medium company made up to 2 January 2000 (12 pages) |
26 June 2000 | Accounts for a medium company made up to 2 January 2000 (12 pages) |
26 June 2000 | Accounts for a medium company made up to 2 January 2000 (12 pages) |
9 December 1999 | Return made up to 10/11/99; full list of members (8 pages) |
9 December 1999 | Return made up to 10/11/99; full list of members (8 pages) |
1 September 1999 | Accounts for a medium company made up to 27 December 1998 (11 pages) |
1 September 1999 | Accounts for a medium company made up to 27 December 1998 (11 pages) |
8 December 1998 | Return made up to 10/11/98; full list of members (6 pages) |
8 December 1998 | Return made up to 10/11/98; full list of members (6 pages) |
26 October 1998 | Particulars of contract relating to shares (3 pages) |
26 October 1998 | Nc inc already adjusted 21/09/98 (1 page) |
26 October 1998 | Nc inc already adjusted 21/09/98 (1 page) |
26 October 1998 | Particulars of contract relating to shares (3 pages) |
26 October 1998 | Ad 21/09/98--------- £ si 1500000@1=1500000 £ ic 1000/1501000 (2 pages) |
26 October 1998 | Ad 21/09/98--------- £ si 1500000@1=1500000 £ ic 1000/1501000 (2 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
28 July 1998 | Accounts for a small company made up to 28 December 1997 (5 pages) |
28 July 1998 | Accounts for a small company made up to 28 December 1997 (5 pages) |
12 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 29 December 1996 (5 pages) |
23 July 1997 | Accounts for a small company made up to 29 December 1996 (5 pages) |
15 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
15 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 December 1995 | Return made up to 10/11/95; full list of members (8 pages) |
8 December 1995 | Return made up to 10/11/95; full list of members (8 pages) |
31 October 1995 | Partic of mort/charge * (3 pages) |
31 October 1995 | Partic of mort/charge * (3 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Ad 18/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 September 1995 | £ nc 100/1000 18/09/95 (1 page) |
26 September 1995 | £ nc 100/1000 18/09/95 (1 page) |
26 September 1995 | Resolutions
|
26 September 1995 | Secretary resigned;director resigned (2 pages) |
26 September 1995 | Ad 18/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Secretary resigned;director resigned (2 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 66 queen street edinburgh EH2 4NE (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 66 queen street edinburgh EH2 4NE (1 page) |
29 June 1995 | Accounting reference date notified as 31/12 (1 page) |
29 June 1995 | Accounting reference date notified as 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
10 November 1994 | Incorporation (29 pages) |
10 November 1994 | Incorporation (29 pages) |