Dunfermline
Fife
KY11 8QF
Scotland
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2001(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Maria Angela Watt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2003) |
Role | Cleaning Contractor |
Correspondence Address | 100a Loughborough Road Kirkcaldy Fife KY1 3DD Scotland |
Secretary Name | Mark Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | 256 The Circle Queen Elizabeth Street London SE1 2JW |
Director Name | Dawn Maciocia |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Viewforth Street Kirkcaldy Fife KY1 3DH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(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 | 23 May 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1 George Square, Castle Brae Dunfermline Fife KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Mdm Creations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,972 |
Cash | £1,109 |
Current Liabilities | £91,008 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
27 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
20 April 2019 | Change of details for Mdm Creations Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 June 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Max Peter Maciocia on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Max Peter Maciocia on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Max Peter Maciocia on 1 October 2009 (2 pages) |
17 February 2010 | Previous accounting period extended from 31 May 2009 to 31 August 2009 (3 pages) |
17 February 2010 | Previous accounting period extended from 31 May 2009 to 31 August 2009 (3 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
21 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (2 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
28 September 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
4 July 2003 | Return made up to 23/05/03; full list of members
|
4 July 2003 | Return made up to 23/05/03; full list of members
|
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Company name changed A100 corporate services LIMITED\certificate issued on 08/05/03 (2 pages) |
8 May 2003 | Company name changed A100 corporate services LIMITED\certificate issued on 08/05/03 (2 pages) |
8 May 2003 | Director resigned (1 page) |
7 December 2002 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
7 December 2002 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
14 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 100A loughborough road kirkcaldy fife KY1 3DD (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 100A loughborough road kirkcaldy fife KY1 3DD (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
19 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
29 June 2000 | Return made up to 23/05/00; full list of members
|
29 June 2000 | Return made up to 23/05/00; full list of members
|
10 March 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
25 February 2000 | Return made up to 23/05/99; no change of members (4 pages) |
25 February 2000 | Return made up to 23/05/99; no change of members (4 pages) |
24 March 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
24 March 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
22 July 1998 | Return made up to 23/05/98; full list of members (6 pages) |
22 July 1998 | Return made up to 23/05/98; full list of members (6 pages) |
1 August 1997 | Memorandum and Articles of Association (8 pages) |
1 August 1997 | Memorandum and Articles of Association (8 pages) |
30 July 1997 | Company name changed culswickstream management limite d\certificate issued on 31/07/97 (2 pages) |
30 July 1997 | Company name changed culswickstream management limite d\certificate issued on 31/07/97 (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
23 May 1997 | Incorporation (9 pages) |
23 May 1997 | Incorporation (9 pages) |