Pittenweem
Fife
KY10 2LA
Scotland
Secretary Name | Mr Ewan Stuart Gillies |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Post House 24 High Street Pittenweem Fife KY10 2LA Scotland |
Director Name | Sean Thummanond Gillies |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Retail Specialist |
Country of Residence | Scotland |
Correspondence Address | Old Post House 24 High Street Pittenweem Fife KY10 2LA Scotland |
Director Name | Ms Susan Morag Holloway |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Post House 24 High Street Pittenweem Fife KY10 2LA Scotland |
Director Name | Alexander McLeish |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Professional Football Manager |
Country of Residence | Scotland |
Correspondence Address | Kildarroch, 49 Drymen Road Bearsden Glasgow G61 2RN Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Old Post House 24 High Street Pittenweem Fife KY10 2LA Scotland |
---|---|
Constituency | North East Fife |
Ward | East Neuk and Landward |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Mr Ewan Stuart Gillies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,851 |
Cash | £1,148 |
Current Liabilities | £215,260 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 February 2023 | Confirmation statement made on 26 February 2023 with updates (4 pages) |
1 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
24 February 2022 | Director's details changed for Sean Thummanond Gillies on 24 February 2022 (2 pages) |
24 February 2022 | Director's details changed for Sean Thummanond Gillies on 24 February 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 October 2021 | Appointment of Ms Susan Morag Holloway as a director on 5 October 2021 (2 pages) |
1 June 2021 | Change of details for Mr Ewan Stuart Gillies as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Secretary's details changed for Mr Ewan Stuart Gillies on 2 December 2020 (1 page) |
1 June 2021 | Director's details changed for Sean Thummanond Gillies on 2 December 2020 (2 pages) |
1 June 2021 | Secretary's details changed for Mr Ewan Stuart Gillies on 1 June 2021 (1 page) |
1 June 2021 | Change of details for Mr Ewan Stuart Gillies as a person with significant control on 2 December 2020 (2 pages) |
1 June 2021 | Director's details changed for Mr Ewan Stuart Gillies on 2 December 2020 (2 pages) |
1 June 2021 | Director's details changed for Mr Ewan Stuart Gillies on 1 June 2021 (2 pages) |
27 May 2021 | Registered office address changed from Forth House 5 John's Place Edinburgh EH6 7EL to Old Post House 24 High Street Pittenweem Fife KY10 2LA on 27 May 2021 (1 page) |
25 May 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Sean Thummanond Gillies on 1 January 2015 (2 pages) |
3 March 2015 | Director's details changed for Sean Thummanond Gillies on 1 January 2015 (2 pages) |
3 March 2015 | Director's details changed for Sean Thummanond Gillies on 1 January 2015 (2 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
30 September 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
30 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
30 September 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
10 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
29 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
10 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Registered office address changed from , 7 Brunswick Street, Edinburgh, EH7 5JB on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from , 7 Brunswick Street, Edinburgh, EH7 5JB on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from , 7 Brunswick Street, Edinburgh, EH7 5JB on 5 December 2011 (1 page) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
30 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 28 February 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 28 February 2010 (7 pages) |
22 April 2010 | Director's details changed for Sean Thummanond Gillies on 26 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Sean Thummanond Gillies on 26 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
7 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
2 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 May 2007 | Return made up to 26/02/07; full list of members
|
8 May 2007 | Return made up to 26/02/07; full list of members
|
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
2 May 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
18 April 2006 | Return made up to 26/02/06; full list of members
|
18 April 2006 | Return made up to 26/02/06; full list of members
|
5 September 2005 | Return made up to 26/02/05; full list of members (4 pages) |
5 September 2005 | Return made up to 26/02/05; full list of members (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
24 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
24 May 2004 | Return made up to 26/02/04; full list of members (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
9 May 2003 | Return made up to 26/02/03; full list of members
|
9 May 2003 | Return made up to 26/02/03; full list of members
|
21 November 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
21 November 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
10 July 2002 | Return made up to 26/02/02; full list of members (7 pages) |
10 July 2002 | Return made up to 26/02/02; full list of members (7 pages) |
14 May 2002 | Withdrawal of application for striking off (1 page) |
14 May 2002 | Withdrawal of application for striking off (1 page) |
27 February 2002 | Voluntary strike-off action has been suspended (1 page) |
27 February 2002 | Voluntary strike-off action has been suspended (1 page) |
26 September 2001 | Voluntary strike-off action has been suspended (1 page) |
26 September 2001 | Voluntary strike-off action has been suspended (1 page) |
21 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2001 | Application for striking-off (1 page) |
8 August 2001 | Application for striking-off (1 page) |
20 July 2001 | Return made up to 26/02/01; full list of members (6 pages) |
20 July 2001 | Return made up to 26/02/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
11 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 2A coates crescent, edinburgh, EH3 7AL (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 2A coates crescent, edinburgh, EH3 7AL (1 page) |
18 August 2000 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
18 August 2000 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
18 August 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
18 August 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
27 March 2000 | Return made up to 26/02/00; full list of members
|
27 March 2000 | Return made up to 26/02/00; full list of members
|
31 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
31 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
15 April 1998 | Return made up to 26/02/98; full list of members (6 pages) |
15 April 1998 | Return made up to 26/02/98; full list of members (6 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
26 February 1997 | Incorporation (18 pages) |
26 February 1997 | Incorporation (18 pages) |