Dundee
DD1 9QJ
Scotland
Director Name | Mr David Howard Eric Thomson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Director Name | George Alexander John Mackintosh |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 August 2000) |
Role | Media Consultant |
Correspondence Address | Hollies Orchard 12 Castleroy Road Broughty Ferry Dundee DD5 2LQ Scotland |
Secretary Name | Ronald Gordon Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 1998) |
Role | Writer To The Signet |
Correspondence Address | Tay Cliff 20 Dundee Road West Ferry Dundee DD5 1LX Scotland |
Director Name | Mr John Murray |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 August 2013) |
Role | Training Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Windmill Road Kirkcaldy Fife KY1 3AQ Scotland |
Director Name | John Robert Purvis |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 June 2013) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Brigton House St. Andrews Fife KY16 8NB Scotland |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Mr John Bell Cameron |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1997(8 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balbuthie Balbuthie Leven Fife KY9 1EX Scotland |
Director Name | Thomas Johnstone Burness |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2004) |
Role | F.E. College Principal |
Correspondence Address | 6 Cherry Grove Gauldry Newport On Tay Fife DD6 8SF Scotland |
Director Name | Mr Ian Mackenzie Penman Condie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(1 year after company formation) |
Appointment Duration | 21 years, 5 months (resigned 08 March 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 138 Halbeath Road Dunfermline Fife KY11 4LB Scotland |
Director Name | Margaret Ann Millar |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 1999) |
Role | Lecturer (F.E.) |
Correspondence Address | 7 Venturefair Avenue Dunfermline Fife KY12 0PF Scotland |
Director Name | Norman Linton Quirk |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(1 year after company formation) |
Appointment Duration | 10 months (resigned 21 August 1998) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Glencleland House Lochard Road Aberfoyle Stirlingshire FK8 3TJ Scotland |
Secretary Name | Mr Ian Mackenzie Penman Condie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 18 January 1999) |
Role | Chartered Accountant |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Director Name | Norman Linton Quirk |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2000) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Glencleland House Lochard Road Aberfoyle Stirlingshire FK8 3TJ Scotland |
Director Name | Ian Sewell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 2005) |
Role | Chief Executive |
Correspondence Address | 9 Crusader Drive Roslin Midlothian EH25 9NP Scotland |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2002) |
Role | Radio Executive |
Correspondence Address | 62a Shorrolds Road Fulham London SW6 7TP |
Director Name | Mr Kevin Brady |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(4 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 August 2012) |
Role | Programme Controller |
Country of Residence | Scotland |
Correspondence Address | 20 Mallard Grove Dunfermline KY11 8GJ Scotland |
Director Name | Margaret Sanderson Mackintosh |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 12 Castleroy Road Broughty Ferry Dundee Angus DD5 2LQ Scotland |
Director Name | Mr Jonathan Michael Henry Arendt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 08 March 2019) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 22 Ashchurch Grove London W12 9BT |
Director Name | Shaun Robert Mackintosh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 March 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21-22 Queensferry Street Edinburgh Scotland EH2 4RD |
Secretary Name | Shaun Robert Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(7 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21-22 Queensferry Street Edinburgh Scotland EH2 4RD |
Director Name | Mr Ian Lang Livingstone |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roark Park 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Director Name | Charles Michael Burnett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2007) |
Role | Commercial Director |
Correspondence Address | 3/9 North Werber Park Edinburgh Midlothian EH4 1SY Scotland |
Director Name | Mr Robert Dow Kilgour |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Westminster Gardens Marsham Street London SW1P 4JG |
Director Name | Mr Blair Andrew Crofts |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Director Name | Mr Douglas Andrew Terris Millar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE Scotland |
Director Name | Mrs Janet Margaret Torley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE Scotland |
Director Name | Mr Michael Watson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Director Name | Mr Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | kingdomfm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 757757 |
Telephone region | Kirkcaldy |
Registered Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
38.1k at £1 | Robert Dow Kilgour & Hornbuckle Mitchell Trustees LTD 8.01% Ordinary |
---|---|
24.7k at £1 | Shaun Robert Mackintosh 5.19% Ordinary |
24.2k at £1 | John Boyle 5.08% Ordinary |
18k at £1 | John Cameron 3.78% Ordinary |
15.9k at £1 | Ian M.p Condie 3.34% Ordinary |
14.3k at £1 | John Purvis 3.00% Ordinary |
104.4k at £1 | Mrs Margaret S. Mackintosh 21.96% Ordinary |
83.9k at £1 | Scottish Radio Holdings LTD 17.64% Ordinary |
70k at £1 | Athol Media Company PLC 14.72% Ordinary |
9.4k at £1 | John Murray 1.97% Ordinary |
8k at £1 | John Mcintyre 1.67% Ordinary |
7.6k at £1 | David Sibbald 1.59% Ordinary |
5k at £1 | Adrian Grant 1.06% Ordinary |
5k at £1 | Dr David King 1.05% Ordinary |
4.8k at £1 | Sara Skelly 1.00% Ordinary |
4.4k at £1 | David W. Rodger 0.92% Ordinary |
4.4k at £1 | Miss Susan A.l Rodger 0.92% Ordinary |
4.3k at £1 | Ian Livingstone 0.91% Ordinary |
3.8k at £1 | Jim Spowart 0.79% Ordinary |
3.2k at £1 | Douglas Croft 0.66% Ordinary |
3.2k at £1 | Paul Gebal 0.66% Ordinary |
2.8k at £1 | Mrs Lesley H. Quirk 0.59% Ordinary |
2.8k at £1 | Norman Quirk 0.59% Ordinary |
2.4k at £1 | Keith Mcintyre & Mrs Lynn Mcintyre 0.50% Ordinary |
1.7k at £1 | Gordon Beattie 0.35% Ordinary |
1.5k at £1 | Ian R. Sewell 0.31% Ordinary |
1.5k at £1 | Marjory Sewell 0.31% Ordinary |
1.3k at £1 | Thomas Johnstone Burness 0.27% Ordinary |
840 at £1 | Ailsa Stroud 0.18% Ordinary |
840 at £1 | Angus Gray 0.18% Ordinary |
750 at £1 | Robert Dow Kilgour 0.16% Ordinary |
698 at £1 | Elizabeth Hamilton 0.15% Ordinary |
598 at £1 | Ian Deal 0.13% Ordinary |
500 at £1 | Denis Alexander 0.11% Ordinary |
500 at £1 | Helen Gauld 0.11% Ordinary |
390 at £1 | Janet Maclaughlan 0.08% Ordinary |
241 at £1 | Bryan Burnett 0.05% Ordinary |
1 at £1 | Jordans (Scotlands) LTD 0.00% Ordinary |
1 at £1 | Oswald Of Edinburgh 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,014 |
Cash | £199 |
Current Liabilities | £207,414 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
3 November 2020 | Delivered on: 12 November 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
21 May 2018 | Delivered on: 1 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 November 2017 | Delivered on: 23 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 March 2008 | Delivered on: 18 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 October 1998 | Delivered on: 9 November 1998 Satisfied on: 3 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
---|---|
30 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
14 January 2022 | Termination of appointment of Michael Watson as a director on 31 December 2021 (1 page) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
29 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Ellis Alan Nicholas Watson as a director on 1 April 2021 (1 page) |
15 January 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
12 November 2020 | Registration of charge SC1688190005, created on 3 November 2020 (27 pages) |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 25 September 2019 with updates (7 pages) |
2 October 2019 | Withdrawal of a person with significant control statement on 2 October 2019 (2 pages) |
2 October 2019 | Notification of D.C. Thomson & Company Ltd as a person with significant control on 17 May 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
27 March 2019 | Satisfaction of charge SC1688190004 in full (4 pages) |
27 March 2019 | Satisfaction of charge SC1688190003 in full (4 pages) |
22 March 2019 | Termination of appointment of Blair Andrew Crofts as a director on 22 March 2019 (1 page) |
18 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
12 March 2019 | Appointment of Mr David Howard Eric Thomson as a director on 8 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Jonathan Michael Henry Arendt as a director on 8 March 2019 (1 page) |
12 March 2019 | Appointment of Mr Michael Watson as a director on 8 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Ian Lang Livingstone as a director on 8 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Shaun Robert Mackintosh as a director on 8 March 2019 (1 page) |
12 March 2019 | Termination of appointment of John Bell Cameron as a director on 8 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Robert Dow Kilgour as a director on 8 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Shaun Robert Mackintosh as a secretary on 8 March 2019 (1 page) |
12 March 2019 | Registered office address changed from Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE Scotland to Courier Buildings 2 Albert Square Dundee DD1 9QJ on 12 March 2019 (1 page) |
12 March 2019 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
12 March 2019 | Appointment of Mr Ellis Alan Nicholas Watson as a director on 8 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Ian Mackenzie Penman Condie as a director on 8 March 2019 (1 page) |
27 November 2018 | Director's details changed for Mr Ian Lang Livingstone on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Ian Lang Livingstone on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr John Bell Cameron on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr John Bell Cameron on 27 November 2018 (2 pages) |
19 November 2018 | Director's details changed for Mr Ian Mackenzie Penman Condie on 10 November 2018 (2 pages) |
19 November 2018 | Secretary's details changed for Shaun Robert Mackintosh on 10 November 2018 (1 page) |
19 November 2018 | Director's details changed for Shaun Robert Mackintosh on 10 November 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 25 September 2018 with updates (7 pages) |
1 June 2018 | Registration of charge SC1688190004, created on 21 May 2018 (9 pages) |
22 May 2018 | Satisfaction of charge 2 in full (4 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
1 December 2017 | Confirmation statement made on 25 September 2017 with updates (7 pages) |
1 December 2017 | Termination of appointment of Douglas Andrew Terris Millar as a director on 31 July 2017 (1 page) |
1 December 2017 | Termination of appointment of Douglas Andrew Terris Millar as a director on 31 July 2017 (1 page) |
1 December 2017 | Confirmation statement made on 25 September 2017 with updates (7 pages) |
1 December 2017 | Termination of appointment of Janet Margaret Torley as a director on 18 September 2017 (1 page) |
1 December 2017 | Termination of appointment of Janet Margaret Torley as a director on 18 September 2017 (1 page) |
23 November 2017 | Registration of charge SC1688190003, created on 10 November 2017 (9 pages) |
23 November 2017 | Registration of charge SC1688190003, created on 10 November 2017 (9 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
8 November 2016 | Registered office address changed from Haig House Haig Business Park Balgonie Road Markinch Fife KY7 6AQ to Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from Haig House Haig Business Park Balgonie Road Markinch Fife KY7 6AQ to Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE on 8 November 2016 (1 page) |
8 November 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mrs Janet Margaret Drew on 14 June 2013 (2 pages) |
7 October 2015 | Director's details changed for Mrs Janet Margaret Drew on 14 June 2013 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 October 2013 | Termination of appointment of John Murray as a director (1 page) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of John Murray as a director (1 page) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 October 2013 | Appointment of Mrs Janet Margaret Drew as a director (2 pages) |
18 October 2013 | Termination of appointment of John Purvis as a director (1 page) |
18 October 2013 | Director's details changed for Mr Jonathan Michael Henry Arendt on 28 August 2013 (2 pages) |
18 October 2013 | Appointment of Mr Douglas Andrew Terris Millar as a director (2 pages) |
18 October 2013 | Termination of appointment of John Purvis as a director (1 page) |
18 October 2013 | Appointment of Mr Douglas Andrew Terris Millar as a director (2 pages) |
18 October 2013 | Director's details changed for Mr Jonathan Michael Henry Arendt on 28 August 2013 (2 pages) |
18 October 2013 | Appointment of Mrs Janet Margaret Drew as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 October 2012 | Appointment of Mr Blair Andrew Crofts as a director (2 pages) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (15 pages) |
19 October 2012 | Termination of appointment of Kevin Brady as a director (1 page) |
19 October 2012 | Secretary's details changed for Shaun Robert Mackintosh on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Shaun Robert Mackintosh on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Shaun Robert Mackintosh on 19 October 2012 (2 pages) |
19 October 2012 | Secretary's details changed for Shaun Robert Mackintosh on 19 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (15 pages) |
19 October 2012 | Appointment of Mr Blair Andrew Crofts as a director (2 pages) |
19 October 2012 | Termination of appointment of Kevin Brady as a director (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (15 pages) |
21 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (15 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 October 2010 | Director's details changed for John Murray on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for John Robert Purvis on 25 March 2010 (2 pages) |
13 October 2010 | Director's details changed for John Murray on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Shaun Robert Mackintosh on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Shaun Robert Mackintosh on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for John Robert Purvis on 25 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Shaun Robert Mackintosh on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for John Murray on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (15 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (15 pages) |
13 September 2010 | Director's details changed for Mr Robert Dow Kilgour on 1 May 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Robert Dow Kilgour on 1 May 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Robert Dow Kilgour on 1 May 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (18 pages) |
20 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (18 pages) |
19 February 2009 | Return made up to 25/09/08; full list of members (21 pages) |
19 February 2009 | Return made up to 25/09/08; full list of members (21 pages) |
22 December 2008 | Accounts for a small company made up to 31 August 2008 (7 pages) |
22 December 2008 | Accounts for a small company made up to 31 August 2008 (7 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
12 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 November 2007 | Return made up to 25/09/07; full list of members (13 pages) |
22 November 2007 | Return made up to 25/09/07; full list of members (13 pages) |
13 November 2007 | Nc inc already adjusted 04/12/06 (2 pages) |
13 November 2007 | Ad 04/12/06--------- £ si 78125@1=78125 £ ic 397475/475600 (6 pages) |
13 November 2007 | Ad 04/12/06--------- £ si 78125@1=78125 £ ic 397475/475600 (6 pages) |
13 November 2007 | Nc inc already adjusted 04/12/06 (2 pages) |
13 November 2007 | Ad 02/11/06-16/07/07 £ si 9250@1=9250 £ ic 388225/397475 (2 pages) |
13 November 2007 | Ad 02/11/06-16/07/07 £ si 9250@1=9250 £ ic 388225/397475 (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
20 March 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
20 March 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
9 March 2007 | Return made up to 25/09/06; change of members (21 pages) |
9 March 2007 | Return made up to 25/09/06; change of members (21 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
5 February 2007 | Resolutions
|
13 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
13 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
6 December 2005 | Return made up to 25/09/05; no change of members (10 pages) |
6 December 2005 | Return made up to 25/09/05; no change of members (10 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
28 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
28 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (3 pages) |
18 January 2005 | Return made up to 25/09/04; full list of members
|
18 January 2005 | Return made up to 25/09/04; full list of members
|
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
18 November 2003 | Return made up to 25/09/03; full list of members (16 pages) |
18 November 2003 | Return made up to 25/09/03; full list of members (16 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | £ nc 330000/405000 31/10/03 (2 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | £ nc 330000/405000 31/10/03 (2 pages) |
22 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
22 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
17 October 2002 | Return made up to 25/09/02; full list of members (17 pages) |
17 October 2002 | Return made up to 25/09/02; full list of members (17 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
7 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
7 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 September 2001 | Ad 31/08/01--------- £ si 22500@1=22500 £ ic 289002/311502 (2 pages) |
28 September 2001 | Return made up to 25/09/01; full list of members (15 pages) |
28 September 2001 | Ad 31/08/01--------- £ si 22500@1=22500 £ ic 289002/311502 (2 pages) |
28 September 2001 | Return made up to 25/09/01; full list of members (15 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
17 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
17 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
10 October 2000 | Return made up to 28/09/00; full list of members (14 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Return made up to 28/09/00; full list of members (14 pages) |
10 October 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (3 pages) |
6 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 November 1999 | Return made up to 28/09/99; full list of members (12 pages) |
9 November 1999 | Return made up to 28/09/99; full list of members (12 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
18 March 1999 | Memorandum and Articles of Association (15 pages) |
18 March 1999 | Memorandum and Articles of Association (15 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
9 November 1998 | Partic of mort/charge * (6 pages) |
9 November 1998 | Partic of mort/charge * (6 pages) |
6 October 1998 | Return made up to 28/09/98; full list of members
|
6 October 1998 | Return made up to 28/09/98; full list of members
|
14 September 1998 | New director appointed (3 pages) |
14 September 1998 | New director appointed (3 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: gilmerton house by st andrews fife KY16 8NB (1 page) |
27 August 1998 | Ad 13/07/98--------- £ si 289000@1=289000 £ ic 2/289002 (4 pages) |
27 August 1998 | Ad 13/07/98--------- £ si 289000@1=289000 £ ic 2/289002 (4 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: gilmerton house by st andrews fife KY16 8NB (1 page) |
27 August 1998 | Director resigned (1 page) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Nc inc already adjusted 16/05/98 (1 page) |
27 May 1998 | Memorandum and Articles of Association (18 pages) |
27 May 1998 | Nc inc already adjusted 16/05/98 (1 page) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Memorandum and Articles of Association (18 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
14 October 1997 | Return made up to 07/10/97; full list of members (8 pages) |
14 October 1997 | Return made up to 07/10/97; full list of members (8 pages) |
8 October 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
8 October 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
2 October 1997 | Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page) |
2 October 1997 | Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (3 pages) |
24 June 1997 | New director appointed (3 pages) |
16 June 1997 | New director appointed (3 pages) |
16 June 1997 | New director appointed (3 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 12 castleroy road broughty ferry dundee DD5 2LQ (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 12 castleroy road broughty ferry dundee DD5 2LQ (1 page) |
8 March 1997 | New director appointed (2 pages) |
8 March 1997 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
14 November 1996 | Memorandum and Articles of Association (8 pages) |
14 November 1996 | Memorandum and Articles of Association (8 pages) |
12 November 1996 | Company name changed octokern LIMITED\certificate issued on 13/11/96 (2 pages) |
12 November 1996 | Company name changed octokern LIMITED\certificate issued on 13/11/96 (2 pages) |
7 November 1996 | New secretary appointed (1 page) |
7 November 1996 | New director appointed (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New secretary appointed (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 October 1996 | Incorporation (9 pages) |
7 October 1996 | Incorporation (9 pages) |