Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director Name | Mr Walter Scott Glendinning |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 January 2021(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eq Accountants Limited Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
Director Name | Andrew Glendinning |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(2 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 04 March 2019) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Eq Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
Director Name | Walter Glendinning |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 31 January 2021) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Eq Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
Secretary Name | Walter Glendinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 31 January 2021) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Eq Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(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 | 28 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Eq Accountants Limited Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Year | 1999 |
---|---|
Net Worth | £290,641 |
Cash | £144,825 |
Current Liabilities | £277,906 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
15 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
2 July 2021 | Confirmation statement made on 28 June 2021 with updates (5 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 February 2021 | Cessation of Walter Glendinning as a person with significant control on 31 January 2021 (1 page) |
11 February 2021 | Termination of appointment of Walter Glendinning as a secretary on 31 January 2021 (1 page) |
11 February 2021 | Termination of appointment of Walter Glendinning as a director on 31 January 2021 (1 page) |
11 February 2021 | Appointment of Mr Blair Craig Glendinning as a director on 20 January 2021 (2 pages) |
11 February 2021 | Notification of Walter Scott Glendinning as a person with significant control on 31 January 2021 (2 pages) |
11 February 2021 | Appointment of Mr Walter Scott Glendinning as a director on 20 January 2021 (2 pages) |
11 February 2021 | Notification of Blair Craig Glendinning as a person with significant control on 31 January 2021 (2 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 July 2019 | Change of details for Mr Walter Glendinning as a person with significant control on 29 March 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with updates (6 pages) |
9 May 2019 | Memorandum and Articles of Association (9 pages) |
7 May 2019 | Purchase of own shares. (3 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Change of share class name or designation (2 pages) |
8 April 2019 | Cancellation of shares. Statement of capital on 28 December 2018
|
15 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 March 2019 | Termination of appointment of Andrew Glendinning as a director on 4 March 2019 (1 page) |
9 January 2019 | Resolutions
|
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Registered office address changed from Eq Accountants Llp Pentalnd House Saltire Centre Glenrothes Fife Scotland to Eq Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 3 July 2017 (1 page) |
3 July 2017 | Notification of Walter Glendinning as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Walter Glendinning as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Registered office address changed from Eq Accountants Llp Pentalnd House Saltire Centre Glenrothes Fife Scotland to Eq Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 3 July 2017 (1 page) |
3 July 2017 | Notification of Walter Glendinning as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Registered office address changed from Eq Chartered Accountants 14 City Quay Camperdown Street Dundee DD1 3JA to Eq Accountants Llp Pentalnd House Saltire Centre Glenrothes Fife on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Eq Chartered Accountants 14 City Quay Camperdown Street Dundee DD1 3JA to Eq Accountants Llp Pentalnd House Saltire Centre Glenrothes Fife on 30 June 2017 (1 page) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 July 2016 | Secretary's details changed for Walter Glendinning on 8 July 2016 (1 page) |
8 July 2016 | Director's details changed for Walter Glendinning on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Walter Glendinning on 8 July 2016 (2 pages) |
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Director's details changed for Andrew Glendinning on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Andrew Glendinning on 8 July 2016 (2 pages) |
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Secretary's details changed for Walter Glendinning on 8 July 2016 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 December 2014 | Re-registration from a private unlimited company to a private limited company
|
29 December 2014 | Re-registration from a private unlimited company to a private limited company
|
29 December 2014 | Resolutions
|
29 December 2014 | Statement of capital on 29 December 2014
|
29 December 2014 | Resolutions
|
29 December 2014 | Statement of capital on 29 December 2014
|
29 December 2014 | Re-registration of Memorandum and Articles (9 pages) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
5 March 2014 | Registered office address changed from David Gill & Co Elizabeth House, Barclay Court Carberry Road Kirkcaldy KY1 3WE on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from David Gill & Co Elizabeth House, Barclay Court Carberry Road Kirkcaldy KY1 3WE on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from David Gill & Co Elizabeth House, Barclay Court Carberry Road Kirkcaldy KY1 3WE on 5 March 2014 (1 page) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Andrew Glendinning on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Walter Glendinning on 28 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Walter Glendinning on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Andrew Glendinning on 28 June 2010 (2 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
20 March 2009 | Director and secretary's change of particulars / walter glendinning / 20/03/2009 (1 page) |
20 March 2009 | Director and secretary's change of particulars / walter glendinning / 20/03/2009 (1 page) |
20 March 2009 | Director and secretary's change of particulars / walter glendinning / 20/03/2009 (1 page) |
20 March 2009 | Director and secretary's change of particulars / walter glendinning / 20/03/2009 (1 page) |
11 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
11 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
22 August 2006 | Return made up to 28/06/06; full list of members
|
22 August 2006 | Return made up to 28/06/06; full list of members
|
1 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
29 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
25 June 2003 | Return made up to 28/06/03; full list of members
|
25 June 2003 | Return made up to 28/06/03; full list of members
|
1 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
16 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
16 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
10 January 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
10 January 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
10 January 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 January 2001 | Members' assent for rereg from LTD to UNLTD (1 page) |
10 January 2001 | Re-registration of Memorandum and Articles (14 pages) |
10 January 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
10 January 2001 | Members' assent for rereg from LTD to UNLTD (1 page) |
10 January 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 January 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
10 January 2001 | Re-registration of Memorandum and Articles (14 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 December 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
7 December 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
26 October 1999 | Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 1999 | Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
6 April 1999 | Company name changed surfsharp LIMITED\certificate issued on 07/04/99 (2 pages) |
6 April 1999 | Company name changed surfsharp LIMITED\certificate issued on 07/04/99 (2 pages) |
21 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
12 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
7 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
2 October 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
2 October 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
20 September 1996 | New secretary appointed;new director appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New secretary appointed;new director appointed (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
28 June 1996 | Incorporation (9 pages) |
28 June 1996 | Incorporation (9 pages) |