Dunfermline
Fife
KY12 7DS
Scotland
Director Name | Mr Alasdair Lamont MacDonald |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2005(7 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 9 Nethertownbroad Street Dunfermline Fife KY12 7DS Scotland |
Secretary Name | Wymet Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2009(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland |
Secretary Name | Mr Charles Robert Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Old Mill Courtyard Dunfermline Fife KY11 4TT Scotland |
Secretary Name | Guild & Guild Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 51 Castle Street Edinburgh EH2 3LJ Scotland |
Website | www.sensorium.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 720600 |
Telephone region | Dunfermline |
Registered Address | 9 Nethertownbroad Street Dunfermline Fife KY12 7DS Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £140,628 |
Cash | £78,773 |
Current Liabilities | £305,775 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
26 September 2005 | Delivered on: 30 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at 9 nethertown broad street dunfermline in the county of fife FFE40818. Outstanding |
---|---|
18 August 2005 | Delivered on: 22 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
27 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Director's details changed for Mr Andrew Steven Kong on 22 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
22 August 2016 | Director's details changed for Mr Alasdair Lamont Macdonald on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Andrew Steven Kong on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Alasdair Lamont Macdonald on 22 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2015 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
20 May 2013 | Total exemption full accounts made up to 31 August 2012 (23 pages) |
20 May 2013 | Total exemption full accounts made up to 31 August 2012 (23 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (19 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (19 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Mr Andrew Steven Kong on 26 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Andrew Steven Kong on 26 August 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
1 September 2009 | Return made up to 08/08/09; full list of members (6 pages) |
1 September 2009 | Return made up to 08/08/09; full list of members (6 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from sensorium house 9 nethertownbroad street dunfermline fife KY12 7DS (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from sensorium house 9 nethertownbroad street dunfermline fife KY12 7DS (1 page) |
12 March 2009 | Secretary appointed wymet secretarial services LIMITED (1 page) |
12 March 2009 | Secretary appointed wymet secretarial services LIMITED (1 page) |
12 March 2009 | Appointment terminated secretary charles hargreaves (1 page) |
12 March 2009 | Appointment terminated secretary charles hargreaves (1 page) |
8 August 2008 | Return made up to 08/08/08; full list of members (7 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 September 2007 | Return made up to 08/08/07; full list of members (5 pages) |
24 September 2007 | Return made up to 08/08/07; full list of members (5 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
21 September 2005 | Return made up to 08/08/05; no change of members (2 pages) |
21 September 2005 | Return made up to 08/08/05; no change of members (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: mccallum associates wymet house, 87 new row dunfermline fife KY12 7DZ (1 page) |
6 September 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: mccallum associates wymet house, 87 new row dunfermline fife KY12 7DZ (1 page) |
22 August 2005 | Partic of mort/charge * (3 pages) |
22 August 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | New secretary appointed (3 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New secretary appointed (3 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (3 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 51 north castle street edinburgh EH2 3LJ (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 51 north castle street edinburgh EH2 3LJ (1 page) |
28 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
27 July 2004 | Return made up to 08/08/04; full list of members (6 pages) |
27 July 2004 | Return made up to 08/08/04; full list of members (6 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
1 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
1 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
1 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
9 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
25 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
12 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
12 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
19 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
28 October 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
13 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
13 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
8 August 1997 | Incorporation (8 pages) |
8 August 1997 | Incorporation (8 pages) |