Dalgety Bay
Dunfermline
Fife
KY11 9JR
Scotland
Director Name | Mr Ross James Hamilton |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 8 Evershed Drive Dunfermline KY11 8DL Scotland |
Director Name | Alan Francis Melrose Brown |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Omega House 22 Halketts Hall Limekilns Fife Ky11 |
Secretary Name | Mr Stewart Philip Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Seton Place Dalgety Bay Dunfermline Fife KY11 9JR Scotland |
Director Name | John Morgan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 4 Turnpike Road Blackwood Lanarkshire ML11 9YD Scotland |
Secretary Name | Carole Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(2 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 13 June 2012) |
Role | Company Director |
Correspondence Address | 43 Katrine Crescent Kirkcaldy Fife KY2 6RW Scotland |
Director Name | Mr Kenneth McIntyre |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2017) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Taxi Way Hillend Industrial Estate Dalgety Bay Fife KY11 9JT Scotland |
Director Name | Mr Robert George Menzies |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2018) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 82 Links Road Lundin Links Leven KY8 6AU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | idealvend.co.uk |
---|
Registered Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
15.8k at £1 | S.p. Hamilton 53.68% Ordinary |
---|---|
9.4k at £1 | Alan Francis Melrose Brown 31.87% Ordinary |
4k at £1 | Lynne Hamilton 13.60% Ordinary |
250 at £1 | Kenneth Mcintyre 0.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,277 |
Cash | £35,169 |
Current Liabilities | £427,495 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 8 July 2023 (overdue) |
8 March 2006 | Delivered on: 13 March 2006 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 |
---|---|
14 January 1997 | Delivered on: 21 January 1997 Satisfied on: 23 August 2008 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 |
9 August 1996 | Delivered on: 15 August 1996 Satisfied on: 2 July 2003 Persons entitled: Kellock Limited 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. Fully Satisfied |
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
17 June 2019 | Registered office address changed from Unit1, Block1 Ridge Way Donibristle Industrial Park Dalgety Bay KY11 9JN Scotland to Unit 1, Block 21 Ridge Way Hillend Dunfermline KY11 9JN on 17 June 2019 (1 page) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
30 April 2019 | Resolutions
|
30 April 2019 | Company name changed ideal services scotland LIMITED\certificate issued on 30/04/19
|
21 March 2019 | Appointment of Mr Ross James Hamilton as a director on 20 March 2019 (2 pages) |
11 March 2019 | Registered office address changed from Taxi Way Hillend Industrial Estate Dalgety Bay Fife KY11 9JT to Unit1, Block1 Ridge Way Donibristle Industrial Park Dalgety Bay KY11 9JN on 11 March 2019 (1 page) |
3 January 2019 | Termination of appointment of Robert George Menzies as a director on 21 December 2018 (1 page) |
28 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Purchase of own shares. (3 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Purchase of own shares. (3 pages) |
4 September 2017 | Cancellation of shares. Statement of capital on 19 December 2016
|
4 September 2017 | Cancellation of shares. Statement of capital on 19 December 2016
|
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Notification of Stewart Philip Hamilton as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Stewart Philip Hamilton as a person with significant control on 24 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Stewart Philip Hamilton as a person with significant control on 24 June 2017 (2 pages) |
29 June 2017 | Notification of Stewart Philip Hamilton as a person with significant control on 24 June 2017 (2 pages) |
25 April 2017 | Termination of appointment of Kenneth Mcintyre as a director on 31 March 2017 (1 page) |
25 April 2017 | Appointment of Mr Robert George Menzies as a director on 20 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Robert George Menzies as a director on 20 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Kenneth Mcintyre as a director on 31 March 2017 (1 page) |
7 February 2017 | Termination of appointment of Alan Francis Melrose Brown as a director on 12 August 2016 (1 page) |
7 February 2017 | Termination of appointment of Alan Francis Melrose Brown as a director on 12 August 2016 (1 page) |
10 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Appointment of Kenneth Mcintyre as a director (2 pages) |
24 August 2012 | Appointment of Kenneth Mcintyre as a director (2 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 June 2012 | Termination of appointment of Carole Anderson as a secretary (1 page) |
13 June 2012 | Termination of appointment of Carole Anderson as a secretary (1 page) |
28 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
6 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
29 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
3 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
13 March 2006 | Partic of mort/charge * (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
30 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: unit 2 baltic quay central dock road grangemouth stirlingshire FK3 8TX (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: unit 2 baltic quay central dock road grangemouth stirlingshire FK3 8TX (1 page) |
2 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
3 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
7 July 2003 | Return made up to 24/06/03; full list of members
|
7 July 2003 | Return made up to 24/06/03; full list of members
|
2 July 2003 | Dec mort/charge * (5 pages) |
2 July 2003 | Dec mort/charge * (5 pages) |
29 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
29 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 June 2002 | Return made up to 24/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 24/06/02; full list of members (8 pages) |
9 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
9 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
26 June 2000 | Return made up to 24/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 24/06/00; full list of members (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
1 August 1999 | Director's particulars changed (1 page) |
1 August 1999 | Director's particulars changed (1 page) |
6 July 1999 | Return made up to 24/06/99; full list of members
|
6 July 1999 | Return made up to 24/06/99; full list of members
|
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
15 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
17 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
1 October 1997 | Ad 28/07/97--------- £ si 19411@1=19411 £ ic 10000/29411 (2 pages) |
1 October 1997 | Ad 28/07/97--------- £ si 19411@1=19411 £ ic 10000/29411 (2 pages) |
19 September 1997 | Particulars of contract relating to shares (4 pages) |
19 September 1997 | Particulars of contract relating to shares (4 pages) |
12 September 1997 | Ad 02/09/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
12 September 1997 | Ad 02/09/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
8 August 1997 | £ nc 1000/50000 28/07/97 (1 page) |
8 August 1997 | Resolutions
|
8 August 1997 | £ nc 1000/50000 28/07/97 (1 page) |
8 August 1997 | Resolutions
|
21 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
14 May 1997 | Alterations to a floating charge (11 pages) |
14 May 1997 | Alterations to a floating charge (5 pages) |
14 May 1997 | Alterations to a floating charge (11 pages) |
14 May 1997 | Alterations to a floating charge (5 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 22 halkettshall limekilns dunfermline fife KY11 3HJ (1 page) |
6 March 1997 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
6 March 1997 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 22 halkettshall limekilns dunfermline fife KY11 3HJ (1 page) |
21 January 1997 | Partic of mort/charge * (5 pages) |
21 January 1997 | Partic of mort/charge * (5 pages) |
15 August 1996 | Partic of mort/charge * (6 pages) |
15 August 1996 | Partic of mort/charge * (6 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Incorporation (16 pages) |
24 June 1996 | Incorporation (16 pages) |