Lochgelly
Fife
KY5 9QB
Scotland
Secretary Name | Pamela Kippen |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Catering Assistant |
Correspondence Address | 63 The Beeches Lochgelly Fife KY5 9QB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | James Johnstone |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 1999) |
Role | Electronics |
Correspondence Address | 44 Craigston Drive Dunfermline Fife KY12 0XE Scotland |
Secretary Name | Mr John Kippen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 1999) |
Role | Electronics |
Correspondence Address | 178 South Street Lochgelly Fife KY5 9BE Scotland |
Director Name | Caroline Colliar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 2005) |
Role | Nurse |
Correspondence Address | 47 South Knowe Crossgates Fife KY4 8AW Scotland |
Website | inter-co-nexus.com |
---|---|
Email address | [email protected] |
Telephone | 01383 511088 |
Telephone region | Dunfermline |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | John Kippen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £673,576 |
Cash | £603,237 |
Current Liabilities | £321,348 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
12 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
11 January 2023 | Registered office address changed from 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 11 January 2023 (1 page) |
7 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 July 2022 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
20 December 2017 | Resolutions
|
20 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
6 October 2017 | Registered office address changed from C/O Christies Dalgety Bay Business Centre Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN to 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from C/O Christies Dalgety Bay Business Centre Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN to 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ on 6 October 2017 (1 page) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of John Kippen as a person with significant control on 1 February 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of John Kippen as a person with significant control on 1 February 2017 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 September 2012 | Registered office address changed from 25 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 25 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE on 18 September 2012 (1 page) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 July 2010 | Director's details changed for Mr John Kippen on 6 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr John Kippen on 6 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr John Kippen on 6 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page) |
14 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page) |
14 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
24 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Return made up to 23/06/02; full list of members
|
6 August 2002 | Return made up to 23/06/02; full list of members
|
26 June 2002 | Registered office changed on 26/06/02 from: 24 viewfield terrace dunfermline fife KY12 7HZ (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 24 viewfield terrace dunfermline fife KY12 7HZ (1 page) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
17 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
9 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
23 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
9 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
7 October 1997 | New secretary appointed;new director appointed (2 pages) |
7 October 1997 | New secretary appointed;new director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
26 August 1997 | Company name changed smith & jones (uk) LIMITED\certificate issued on 27/08/97 (2 pages) |
26 August 1997 | Company name changed smith & jones (uk) LIMITED\certificate issued on 27/08/97 (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Incorporation (16 pages) |
23 June 1997 | Incorporation (16 pages) |