Glenrothes
Fife
KY7 4NS
Scotland
Secretary Name | Lorna Niven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 8 months (closed 22 December 2021) |
Role | Company Director |
Correspondence Address | Itek House 1 Newark Road South Glenrothes Fife KY7 4NS Scotland |
Director Name | Graham Alexander Wilson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Pinkiehill Dundarroch Gardens Dundee Tayside DD5 2TD Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Registered Address | Itek House 1 Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 4 other UK companies use this postal address |
250k at £1 | Frank William Niven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,088,280 |
Cash | £73 |
Current Liabilities | £5,609 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2021 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
6 April 2021 | Registered office address changed from H5 Newark Business Park Glenrothes Fife KY7 4NS to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 6 April 2021 (2 pages) |
25 January 2021 | Registered office address changed from 58 Bonnygate Cupar Fife KY15 4LD Scotland to H5 Newark Business Park Glenrothes Fife KY7 4NS on 25 January 2021 (2 pages) |
7 August 2020 | Resolutions
|
13 July 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
7 July 2020 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
17 January 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
8 January 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 February 2017 | Registered office address changed from 64 West High Street Forfar Angus DD8 1BJ to 58 Bonnygate Cupar Fife KY15 4LD on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 64 West High Street Forfar Angus DD8 1BJ to 58 Bonnygate Cupar Fife KY15 4LD on 17 February 2017 (1 page) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 December 2013 | Secretary's details changed for Lorna Niven on 1 January 2013 (1 page) |
23 December 2013 | Secretary's details changed for Lorna Niven on 1 January 2013 (1 page) |
23 December 2013 | Director's details changed for Frank William Niven on 1 January 2013 (2 pages) |
23 December 2013 | Secretary's details changed for Lorna Niven on 1 January 2013 (1 page) |
23 December 2013 | Director's details changed for Frank William Niven on 1 January 2013 (2 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Frank William Niven on 1 January 2013 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 December 2009 | Director's details changed for Frank William Niven on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Frank William Niven on 22 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
10 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 December 2005 | Return made up to 22/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 22/12/05; full list of members (2 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
31 December 2002 | Return made up to 22/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 22/12/02; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
21 November 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
21 November 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
27 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
23 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 January 2000 | Return made up to 22/12/99; full list of members (4 pages) |
13 January 2000 | Return made up to 22/12/99; full list of members (4 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
13 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 February 1998 | Return made up to 02/01/98; full list of members
|
9 February 1998 | Ad 09/05/97--------- £ si 249999@1=249999 £ ic 2/250001 (2 pages) |
9 February 1998 | £ nc 100/1000000 09/05/97 (1 page) |
9 February 1998 | £ nc 100/1000000 09/05/97 (1 page) |
9 February 1998 | Return made up to 02/01/98; full list of members
|
9 February 1998 | Ad 09/05/97--------- £ si 249999@1=249999 £ ic 2/250001 (2 pages) |
19 November 1997 | Accounting reference date extended from 31/03/97 to 31/03/98 (1 page) |
19 November 1997 | Accounting reference date extended from 31/03/97 to 31/03/98 (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: stewart chambers, 40 castle street dundee DD1 3AQ (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: stewart chambers, 40 castle street dundee DD1 3AQ (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
29 April 1997 | Company name changed castlelaw (no. 196) LIMITED\certificate issued on 30/04/97 (2 pages) |
29 April 1997 | Company name changed castlelaw (no. 196) LIMITED\certificate issued on 30/04/97 (2 pages) |
28 April 1997 | Memorandum and Articles of Association (9 pages) |
28 April 1997 | Memorandum and Articles of Association (9 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
2 January 1997 | Incorporation (16 pages) |
2 January 1997 | Incorporation (16 pages) |