Kirkcaldy
KY1 1UW
Scotland
Secretary Name | Pauline Grant Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1995(2 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Clerkess |
Correspondence Address | 30 Whytehouse Avenue Kirkcaldy KY1 1UW Scotland |
Director Name | Pauline Grant Simpson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2000) |
Role | Clerkess |
Correspondence Address | 41 Lady Nairn Avenue Kirkcaldy Fife KY1 2AW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 31 May 1995(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 | 31 May 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Registered Address | 30 Whytehouse Avenue Kirkcaldy Fife KY1 1UW Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £405,998 |
Cash | £44,209 |
Current Liabilities | £116,902 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
24 May 2006 | Delivered on: 30 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 parliament square, cross wynd, falkland, fife. Outstanding |
---|---|
1 May 2006 | Delivered on: 10 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 william street lane north east, edinburgh. Outstanding |
15 September 2004 | Delivered on: 18 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bridgeton filling station, bridge street, kirkcaldy. Outstanding |
20 July 1995 | Delivered on: 28 July 1995 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. Outstanding |
14 August 1995 | Delivered on: 25 August 1995 Satisfied on: 17 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial car wash, 6 south muirhead road, cumbernauld. Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
---|---|
5 June 2023 | Confirmation statement made on 31 May 2023 with updates (6 pages) |
22 December 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
8 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with updates (6 pages) |
6 January 2021 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
19 November 2020 | Satisfaction of charge 5 in full (1 page) |
1 October 2020 | Second filing of Confirmation Statement dated 31 May 2020 (5 pages) |
1 September 2020 | Notification of Vcp Holdings Ltd as a person with significant control on 1 April 2020 (2 pages) |
1 September 2020 | Cessation of Alistair Simpson as a person with significant control on 1 April 2020 (1 page) |
1 September 2020 | Cessation of Pauline Grant Simpson as a person with significant control on 1 April 2020 (1 page) |
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates
|
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
18 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (16 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 July 2016 | Annual return Statement of capital on 2016-07-20
Statement of capital on 2020-10-01
|
20 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
11 March 2016 | Sub-division of shares on 26 February 2016 (5 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Change of share class name or designation (2 pages) |
11 March 2016 | Sub-division of shares on 26 February 2016 (5 pages) |
11 March 2016 | Change of share class name or designation (2 pages) |
11 March 2016 | Resolutions
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Alistair Simpson on 31 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Alistair Simpson on 31 May 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (6 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 July 2007 | Return made up to 31/05/07; no change of members
|
11 July 2007 | Return made up to 31/05/07; no change of members
|
12 April 2007 | Registered office changed on 12/04/07 from: 41 lady nairn avenue kirkcaldy fife KY1 2AW (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 41 lady nairn avenue kirkcaldy fife KY1 2AW (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
17 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
30 May 2006 | Partic of mort/charge * (3 pages) |
30 May 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 May 2005 | Return made up to 31/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 31/05/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 January 2004 | Dec mort/charge * (4 pages) |
17 January 2004 | Dec mort/charge * (4 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 6 south muirhead road cumbernauld G67 1AX (1 page) |
12 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 6 south muirhead road cumbernauld G67 1AX (1 page) |
17 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
29 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 August 1999 | Return made up to 31/05/99; full list of members (7 pages) |
1 August 1999 | Return made up to 31/05/99; full list of members (7 pages) |
14 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
5 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
2 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
8 June 1997 | Ad 29/05/97--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
8 June 1997 | Ad 29/05/97--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
8 June 1997 | Return made up to 31/05/97; change of members (6 pages) |
8 June 1997 | Return made up to 31/05/97; change of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
4 September 1995 | Accounting reference date notified as 31/05 (1 page) |
4 September 1995 | Accounting reference date notified as 31/05 (1 page) |
25 August 1995 | Partic of mort/charge * (10 pages) |
25 August 1995 | Partic of mort/charge * (10 pages) |
28 July 1995 | Partic of mort/charge * (3 pages) |
28 July 1995 | Partic of mort/charge * (3 pages) |
29 June 1995 | Memorandum and Articles of Association (12 pages) |
29 June 1995 | Memorandum and Articles of Association (12 pages) |
28 June 1995 | Company name changed castlemoss LIMITED\certificate issued on 29/06/95 (2 pages) |
28 June 1995 | Company name changed castlemoss LIMITED\certificate issued on 29/06/95 (2 pages) |
22 June 1995 | Nc inc already adjusted 14/06/95 (1 page) |
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Nc inc already adjusted 14/06/95 (1 page) |
22 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 June 1995 | Registered office changed on 22/06/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
22 June 1995 | Resolutions
|
22 June 1995 | Registered office changed on 22/06/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
22 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 June 1995 | Director resigned;new director appointed (2 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Incorporation (12 pages) |
31 May 1995 | Incorporation (12 pages) |