Company NameKingdom Fm Radio Ltd.
DirectorDavid Howard Eric Thomson
Company StatusActive
Company NumberSC168819
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(22 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(22 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameGeorge Alexander John Mackintosh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 11 August 2000)
RoleMedia Consultant
Correspondence AddressHollies Orchard 12 Castleroy Road
Broughty Ferry
Dundee
DD5 2LQ
Scotland
Secretary NameRonald Gordon Walker
NationalityBritish
StatusResigned
Appointed24 October 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 1998)
RoleWriter To The Signet
Correspondence AddressTay Cliff 20 Dundee Road
West Ferry
Dundee
DD5 1LX
Scotland
Director NameMr John Murray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(1 month, 3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 21 August 2013)
RoleTraining Advisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Windmill Road
Kirkcaldy
Fife
KY1 3AQ
Scotland
Director NameJohn Robert Purvis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(4 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 14 June 2013)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address10 Brigton House
St. Andrews
Fife
KY16 8NB
Scotland
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(8 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameMr John Bell Cameron
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1997(8 months, 1 week after company formation)
Appointment Duration21 years, 9 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalbuthie Balbuthie
Leven
Fife
KY9 1EX
Scotland
Director NameThomas Johnstone Burness
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(8 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2004)
RoleF.E. College Principal
Correspondence Address6 Cherry Grove
Gauldry
Newport On Tay
Fife
DD6 8SF
Scotland
Director NameMr Ian Mackenzie Penman Condie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(1 year after company formation)
Appointment Duration21 years, 5 months (resigned 08 March 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address138 Halbeath Road
Dunfermline
Fife
KY11 4LB
Scotland
Director NameMargaret Ann Millar
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 1999)
RoleLecturer (F.E.)
Correspondence Address7 Venturefair Avenue
Dunfermline
Fife
KY12 0PF
Scotland
Director NameNorman Linton Quirk
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(1 year after company formation)
Appointment Duration10 months (resigned 21 August 1998)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressGlencleland House
Lochard Road
Aberfoyle
Stirlingshire
FK8 3TJ
Scotland
Secretary NameMr Ian Mackenzie Penman Condie
NationalityBritish
StatusResigned
Appointed07 April 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 18 January 1999)
RoleChartered Accountant
Correspondence AddressTower House Woodlands Grove
Grimsargh
Preston
Lancashire
PR2 5LB
Director NameNorman Linton Quirk
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2000)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressGlencleland House
Lochard Road
Aberfoyle
Stirlingshire
FK8 3TJ
Scotland
Director NameIan Sewell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 2005)
RoleChief Executive
Correspondence Address9 Crusader Drive
Roslin
Midlothian
EH25 9NP
Scotland
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2002)
RoleRadio Executive
Correspondence Address62a Shorrolds Road
Fulham
London
SW6 7TP
Director NameMr Kevin Brady
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(4 years after company formation)
Appointment Duration11 years, 9 months (resigned 14 August 2012)
RoleProgramme Controller
Country of ResidenceScotland
Correspondence Address20 Mallard Grove
Dunfermline
KY11 8GJ
Scotland
Director NameMargaret Sanderson Mackintosh
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 March 2003)
RoleCompany Director
Correspondence Address12 Castleroy Road
Broughty Ferry
Dundee
Angus
DD5 2LQ
Scotland
Director NameMr Jonathan Michael Henry Arendt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(4 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 08 March 2019)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address22 Ashchurch Grove
London
W12 9BT
Director NameShaun Robert Mackintosh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(6 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 08 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21-22 Queensferry Street
Edinburgh
Scotland
EH2 4RD
Secretary NameShaun Robert Mackintosh
NationalityBritish
StatusResigned
Appointed13 February 2004(7 years, 4 months after company formation)
Appointment Duration15 years (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21-22 Queensferry Street
Edinburgh
Scotland
EH2 4RD
Director NameMr Ian Lang Livingstone
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(8 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoark Park 223
Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Director NameCharles Michael Burnett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2007)
RoleCommercial Director
Correspondence Address3/9 North Werber Park
Edinburgh
Midlothian
EH4 1SY
Scotland
Director NameMr Robert Dow Kilgour
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(10 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Westminster Gardens
Marsham Street
London
SW1P 4JG
Director NameMr Blair Andrew Crofts
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(15 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Douglas Andrew Terris Millar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElizabeth House Barclay Court
Mitchelston Industrial Estate
Kirkcaldy
KY1 3WE
Scotland
Director NameMrs Janet Margaret Torley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElizabeth House Barclay Court
Mitchelston Industrial Estate
Kirkcaldy
KY1 3WE
Scotland
Director NameMr Michael Watson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Ellis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitekingdomfm.co.uk
Email address[email protected]
Telephone01592 757757
Telephone regionKirkcaldy

Location

Registered AddressCourier Buildings
2 Albert Square
Dundee
DD1 9QJ
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

38.1k at £1Robert Dow Kilgour & Hornbuckle Mitchell Trustees LTD
8.01%
Ordinary
24.7k at £1Shaun Robert Mackintosh
5.19%
Ordinary
24.2k at £1John Boyle
5.08%
Ordinary
18k at £1John Cameron
3.78%
Ordinary
15.9k at £1Ian M.p Condie
3.34%
Ordinary
14.3k at £1John Purvis
3.00%
Ordinary
104.4k at £1Mrs Margaret S. Mackintosh
21.96%
Ordinary
83.9k at £1Scottish Radio Holdings LTD
17.64%
Ordinary
70k at £1Athol Media Company PLC
14.72%
Ordinary
9.4k at £1John Murray
1.97%
Ordinary
8k at £1John Mcintyre
1.67%
Ordinary
7.6k at £1David Sibbald
1.59%
Ordinary
5k at £1Adrian Grant
1.06%
Ordinary
5k at £1Dr David King
1.05%
Ordinary
4.8k at £1Sara Skelly
1.00%
Ordinary
4.4k at £1David W. Rodger
0.92%
Ordinary
4.4k at £1Miss Susan A.l Rodger
0.92%
Ordinary
4.3k at £1Ian Livingstone
0.91%
Ordinary
3.8k at £1Jim Spowart
0.79%
Ordinary
3.2k at £1Douglas Croft
0.66%
Ordinary
3.2k at £1Paul Gebal
0.66%
Ordinary
2.8k at £1Mrs Lesley H. Quirk
0.59%
Ordinary
2.8k at £1Norman Quirk
0.59%
Ordinary
2.4k at £1Keith Mcintyre & Mrs Lynn Mcintyre
0.50%
Ordinary
1.7k at £1Gordon Beattie
0.35%
Ordinary
1.5k at £1Ian R. Sewell
0.31%
Ordinary
1.5k at £1Marjory Sewell
0.31%
Ordinary
1.3k at £1Thomas Johnstone Burness
0.27%
Ordinary
840 at £1Ailsa Stroud
0.18%
Ordinary
840 at £1Angus Gray
0.18%
Ordinary
750 at £1Robert Dow Kilgour
0.16%
Ordinary
698 at £1Elizabeth Hamilton
0.15%
Ordinary
598 at £1Ian Deal
0.13%
Ordinary
500 at £1Denis Alexander
0.11%
Ordinary
500 at £1Helen Gauld
0.11%
Ordinary
390 at £1Janet Maclaughlan
0.08%
Ordinary
241 at £1Bryan Burnett
0.05%
Ordinary
1 at £1Jordans (Scotlands) LTD
0.00%
Ordinary
1 at £1Oswald Of Edinburgh
0.00%
Ordinary

Financials

Year2014
Net Worth£12,014
Cash£199
Current Liabilities£207,414

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

3 November 2020Delivered on: 12 November 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 May 2018Delivered on: 1 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 23 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 March 2008Delivered 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 1998Delivered 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

Filing History

22 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
30 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
14 January 2022Termination of appointment of Michael Watson as a director on 31 December 2021 (1 page)
22 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
29 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Ellis Alan Nicholas Watson as a director on 1 April 2021 (1 page)
15 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
12 November 2020Registration of charge SC1688190005, created on 3 November 2020 (27 pages)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
3 October 2019Confirmation statement made on 25 September 2019 with updates (7 pages)
2 October 2019Withdrawal of a person with significant control statement on 2 October 2019 (2 pages)
2 October 2019Notification of D.C. Thomson & Company Ltd as a person with significant control on 17 May 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
27 March 2019Satisfaction of charge SC1688190004 in full (4 pages)
27 March 2019Satisfaction of charge SC1688190003 in full (4 pages)
22 March 2019Termination of appointment of Blair Andrew Crofts as a director on 22 March 2019 (1 page)
18 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
12 March 2019Appointment of Mr David Howard Eric Thomson as a director on 8 March 2019 (2 pages)
12 March 2019Termination of appointment of Jonathan Michael Henry Arendt as a director on 8 March 2019 (1 page)
12 March 2019Appointment of Mr Michael Watson as a director on 8 March 2019 (2 pages)
12 March 2019Termination of appointment of Ian Lang Livingstone as a director on 8 March 2019 (1 page)
12 March 2019Termination of appointment of Shaun Robert Mackintosh as a director on 8 March 2019 (1 page)
12 March 2019Termination of appointment of John Bell Cameron as a director on 8 March 2019 (1 page)
12 March 2019Termination of appointment of Robert Dow Kilgour as a director on 8 March 2019 (1 page)
12 March 2019Termination of appointment of Shaun Robert Mackintosh as a secretary on 8 March 2019 (1 page)
12 March 2019Registered 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 2019Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
12 March 2019Appointment of Mr Ellis Alan Nicholas Watson as a director on 8 March 2019 (2 pages)
12 March 2019Termination of appointment of Ian Mackenzie Penman Condie as a director on 8 March 2019 (1 page)
27 November 2018Director's details changed for Mr Ian Lang Livingstone on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Ian Lang Livingstone on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Mr John Bell Cameron on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Mr John Bell Cameron on 27 November 2018 (2 pages)
19 November 2018Director's details changed for Mr Ian Mackenzie Penman Condie on 10 November 2018 (2 pages)
19 November 2018Secretary's details changed for Shaun Robert Mackintosh on 10 November 2018 (1 page)
19 November 2018Director's details changed for Shaun Robert Mackintosh on 10 November 2018 (2 pages)
19 November 2018Confirmation statement made on 25 September 2018 with updates (7 pages)
1 June 2018Registration of charge SC1688190004, created on 21 May 2018 (9 pages)
22 May 2018Satisfaction of charge 2 in full (4 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
1 December 2017Confirmation statement made on 25 September 2017 with updates (7 pages)
1 December 2017Termination of appointment of Douglas Andrew Terris Millar as a director on 31 July 2017 (1 page)
1 December 2017Termination of appointment of Douglas Andrew Terris Millar as a director on 31 July 2017 (1 page)
1 December 2017Confirmation statement made on 25 September 2017 with updates (7 pages)
1 December 2017Termination of appointment of Janet Margaret Torley as a director on 18 September 2017 (1 page)
1 December 2017Termination of appointment of Janet Margaret Torley as a director on 18 September 2017 (1 page)
23 November 2017Registration of charge SC1688190003, created on 10 November 2017 (9 pages)
23 November 2017Registration of charge SC1688190003, created on 10 November 2017 (9 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 November 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
8 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 475,600
(14 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 475,600
(14 pages)
7 October 2015Director's details changed for Mrs Janet Margaret Drew on 14 June 2013 (2 pages)
7 October 2015Director's details changed for Mrs Janet Margaret Drew on 14 June 2013 (2 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 475,600
(14 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 475,600
(14 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 October 2013Termination of appointment of John Murray as a director (1 page)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 475,600
(14 pages)
22 October 2013Termination of appointment of John Murray as a director (1 page)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 475,600
(14 pages)
18 October 2013Appointment of Mrs Janet Margaret Drew as a director (2 pages)
18 October 2013Termination of appointment of John Purvis as a director (1 page)
18 October 2013Director's details changed for Mr Jonathan Michael Henry Arendt on 28 August 2013 (2 pages)
18 October 2013Appointment of Mr Douglas Andrew Terris Millar as a director (2 pages)
18 October 2013Termination of appointment of John Purvis as a director (1 page)
18 October 2013Appointment of Mr Douglas Andrew Terris Millar as a director (2 pages)
18 October 2013Director's details changed for Mr Jonathan Michael Henry Arendt on 28 August 2013 (2 pages)
18 October 2013Appointment of Mrs Janet Margaret Drew as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 October 2012Appointment of Mr Blair Andrew Crofts as a director (2 pages)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (15 pages)
19 October 2012Termination of appointment of Kevin Brady as a director (1 page)
19 October 2012Secretary's details changed for Shaun Robert Mackintosh on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Shaun Robert Mackintosh on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Shaun Robert Mackintosh on 19 October 2012 (2 pages)
19 October 2012Secretary's details changed for Shaun Robert Mackintosh on 19 October 2012 (2 pages)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (15 pages)
19 October 2012Appointment of Mr Blair Andrew Crofts as a director (2 pages)
19 October 2012Termination of appointment of Kevin Brady as a director (1 page)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (15 pages)
21 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (15 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 October 2010Director's details changed for John Murray on 1 October 2009 (2 pages)
13 October 2010Director's details changed for John Robert Purvis on 25 March 2010 (2 pages)
13 October 2010Director's details changed for John Murray on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Shaun Robert Mackintosh on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Shaun Robert Mackintosh on 1 October 2009 (2 pages)
13 October 2010Director's details changed for John Robert Purvis on 25 March 2010 (2 pages)
13 October 2010Director's details changed for Shaun Robert Mackintosh on 1 October 2009 (2 pages)
13 October 2010Director's details changed for John Murray on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
13 September 2010Director's details changed for Mr Robert Dow Kilgour on 1 May 2010 (2 pages)
13 September 2010Director's details changed for Mr Robert Dow Kilgour on 1 May 2010 (2 pages)
13 September 2010Director's details changed for Mr Robert Dow Kilgour on 1 May 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (18 pages)
20 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (18 pages)
19 February 2009Return made up to 25/09/08; full list of members (21 pages)
19 February 2009Return made up to 25/09/08; full list of members (21 pages)
22 December 2008Accounts for a small company made up to 31 August 2008 (7 pages)
22 December 2008Accounts for a small company made up to 31 August 2008 (7 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
12 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 November 2007Return made up to 25/09/07; full list of members (13 pages)
22 November 2007Return made up to 25/09/07; full list of members (13 pages)
13 November 2007Nc inc already adjusted 04/12/06 (2 pages)
13 November 2007Ad 04/12/06--------- £ si 78125@1=78125 £ ic 397475/475600 (6 pages)
13 November 2007Ad 04/12/06--------- £ si 78125@1=78125 £ ic 397475/475600 (6 pages)
13 November 2007Nc inc already adjusted 04/12/06 (2 pages)
13 November 2007Ad 02/11/06-16/07/07 £ si 9250@1=9250 £ ic 388225/397475 (2 pages)
13 November 2007Ad 02/11/06-16/07/07 £ si 9250@1=9250 £ ic 388225/397475 (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
20 March 2007Accounts for a small company made up to 31 August 2006 (8 pages)
20 March 2007Accounts for a small company made up to 31 August 2006 (8 pages)
9 March 2007Return made up to 25/09/06; change of members (21 pages)
9 March 2007Return made up to 25/09/06; change of members (21 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
5 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
13 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
6 December 2005Return made up to 25/09/05; no change of members (10 pages)
6 December 2005Return made up to 25/09/05; no change of members (10 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
28 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
28 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (3 pages)
18 January 2005Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
18 January 2005Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
22 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
2 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 November 2003Return made up to 25/09/03; full list of members (16 pages)
18 November 2003Return made up to 25/09/03; full list of members (16 pages)
6 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2003£ nc 330000/405000 31/10/03 (2 pages)
6 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2003£ nc 330000/405000 31/10/03 (2 pages)
22 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
22 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
17 October 2002Return made up to 25/09/02; full list of members (17 pages)
17 October 2002Return made up to 25/09/02; full list of members (17 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
7 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
7 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
28 September 2001Ad 31/08/01--------- £ si 22500@1=22500 £ ic 289002/311502 (2 pages)
28 September 2001Return made up to 25/09/01; full list of members (15 pages)
28 September 2001Ad 31/08/01--------- £ si 22500@1=22500 £ ic 289002/311502 (2 pages)
28 September 2001Return made up to 25/09/01; full list of members (15 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
17 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
17 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
10 October 2000Return made up to 28/09/00; full list of members (14 pages)
10 October 2000Director resigned (1 page)
10 October 2000Return made up to 28/09/00; full list of members (14 pages)
10 October 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (3 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (3 pages)
6 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
6 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 November 1999Return made up to 28/09/99; full list of members (12 pages)
9 November 1999Return made up to 28/09/99; full list of members (12 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
18 March 1999Memorandum and Articles of Association (15 pages)
18 March 1999Memorandum and Articles of Association (15 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
9 November 1998Partic of mort/charge * (6 pages)
9 November 1998Partic of mort/charge * (6 pages)
6 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 1998New director appointed (3 pages)
14 September 1998New director appointed (3 pages)
27 August 1998Registered office changed on 27/08/98 from: gilmerton house by st andrews fife KY16 8NB (1 page)
27 August 1998Ad 13/07/98--------- £ si 289000@1=289000 £ ic 2/289002 (4 pages)
27 August 1998Ad 13/07/98--------- £ si 289000@1=289000 £ ic 2/289002 (4 pages)
27 August 1998Director resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: gilmerton house by st andrews fife KY16 8NB (1 page)
27 August 1998Director resigned (1 page)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(19 pages)
27 May 1998Nc inc already adjusted 16/05/98 (1 page)
27 May 1998Memorandum and Articles of Association (18 pages)
27 May 1998Nc inc already adjusted 16/05/98 (1 page)
27 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(19 pages)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1998Memorandum and Articles of Association (18 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
14 October 1997Return made up to 07/10/97; full list of members (8 pages)
14 October 1997Return made up to 07/10/97; full list of members (8 pages)
8 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
8 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
2 October 1997Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
2 October 1997Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
24 June 1997New director appointed (3 pages)
24 June 1997New director appointed (3 pages)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (3 pages)
18 April 1997Registered office changed on 18/04/97 from: 12 castleroy road broughty ferry dundee DD5 2LQ (1 page)
18 April 1997Registered office changed on 18/04/97 from: 12 castleroy road broughty ferry dundee DD5 2LQ (1 page)
8 March 1997New director appointed (2 pages)
8 March 1997New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
14 November 1996Memorandum and Articles of Association (8 pages)
14 November 1996Memorandum and Articles of Association (8 pages)
12 November 1996Company name changed octokern LIMITED\certificate issued on 13/11/96 (2 pages)
12 November 1996Company name changed octokern LIMITED\certificate issued on 13/11/96 (2 pages)
7 November 1996New secretary appointed (1 page)
7 November 1996New director appointed (1 page)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: 24 great king street edinburgh EH3 6QN (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (1 page)
7 November 1996Registered office changed on 07/11/96 from: 24 great king street edinburgh EH3 6QN (1 page)
7 November 1996Secretary resigned (1 page)
7 October 1996Incorporation (9 pages)
7 October 1996Incorporation (9 pages)