Glenrothes
KY6 2SB
Scotland
Director Name | Mr Richard Thomas Good |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Cavendish Way Glenrothes KY6 2SB Scotland |
Director Name | Mr Shane Munro |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Cavendish Way Glenrothes KY6 2SB Scotland |
Director Name | Mr Thomas Norman Scott |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Cavendish Way Glenrothes KY6 2SB Scotland |
Director Name | Miss Alison Strobel |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Cavendish Way Glenrothes KY6 2SB Scotland |
Secretary Name | Miss Alison Strobel |
---|---|
Status | Current |
Appointed | 30 September 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 66 Cavendish Way Glenrothes KY6 2SB Scotland |
Director Name | Thomas Duncan Young |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland |
Director Name | David Robert Waddell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(1 day after company formation) |
Appointment Duration | 9 years (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 2 Kirk Wynd Markinch Fife KY7 6DT Scotland |
Director Name | Mr Michael Cummings |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(1 day after company formation) |
Appointment Duration | 25 years, 1 month (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Kinnaird Close Glenrothes Fife KY7 4TF Scotland |
Secretary Name | Helen Clark Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 September 2022) |
Role | Nurse |
Correspondence Address | 6 Kinnaird Close Finglasssie Glenrothes Fife KY7 4TF Scotland |
Director Name | Mrs Andrea McDonald Blyth |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2022) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 35 Peploe Drive Glenrothes KY7 6FP Scotland |
Director Name | Mrs Helen Clark Cummings |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2022) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 6 Kinnaird Close Glenrothes KY7 4TF Scotland |
Secretary Name | T D Young & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1997(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Website | www.shs-ltd.com/ |
---|---|
Telephone | 01592 770003 |
Telephone region | Kirkcaldy |
Registered Address | 66 Cavendish Way Glenrothes KY6 2SB Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Michael Cummings 55.00% Ordinary A |
---|---|
25 at £1 | Helen Clark Cummings 25.00% Ordinary B |
20 at £1 | Andrea Blyth 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £666,384 |
Cash | £465,404 |
Current Liabilities | £100,322 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
5 October 2022 | Delivered on: 6 October 2022 Persons entitled: Michael Cummings, Helen Cummings and Andrea Blyth Classification: A registered charge Particulars: 66 cavendish way, glenrothes (FFE136086). Outstanding |
---|---|
30 September 2022 | Delivered on: 5 October 2022 Persons entitled: Michael Cummings, Helen Cummings and Andrea Blyth Classification: A registered charge Outstanding |
28 February 2024 | Total exemption full accounts made up to 30 September 2023 (13 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
23 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
6 October 2022 | Registration of charge SC1783760002, created on 5 October 2022 (5 pages) |
5 October 2022 | Termination of appointment of Helen Clark Cummings as a director on 30 September 2022 (1 page) |
5 October 2022 | Registration of charge SC1783760001, created on 30 September 2022 (12 pages) |
3 October 2022 | Appointment of Mr Shane Munro as a director on 30 September 2022 (2 pages) |
3 October 2022 | Appointment of Miss Alison Strobel as a secretary on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Andrea Mcdonald Blyth as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Miss Samantha Louise Cummings as a director on 30 September 2022 (2 pages) |
3 October 2022 | Appointment of Mr Thomas Norman Scott as a director on 30 September 2022 (2 pages) |
3 October 2022 | Appointment of Miss Alison Strobel as a director on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Helen Clark Cummings as a secretary on 30 September 2022 (1 page) |
3 October 2022 | Notification of Bomad Holdings Limited as a person with significant control on 14 May 2019 (2 pages) |
3 October 2022 | Appointment of Mr Richard Thomas Good as a director on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Michael Cummings as a director on 30 September 2022 (1 page) |
3 October 2022 | Cessation of Michael Cummings as a person with significant control on 14 May 2019 (1 page) |
30 August 2022 | Registered office address changed from 8 Stirling Road Glenrothes Fife KY6 2st to 66 Cavendish Way Glenrothes KY6 2SB on 30 August 2022 (1 page) |
18 May 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
5 April 2019 | Appointment of Mrs Andrea Mcdonald Blyth as a director on 1 April 2019 (2 pages) |
5 April 2019 | Appointment of Mrs Helen Clark Cummings as a director on 1 April 2019 (2 pages) |
6 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
8 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 September 2011 | Registered office address changed from 129-130 Whitehill Road Whitehill Industrial Estate Glenrothes Fife KY6 2RP on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 129-130 Whitehill Road Whitehill Industrial Estate Glenrothes Fife KY6 2RP on 8 September 2011 (1 page) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Registered office address changed from 129-130 Whitehill Road Whitehill Industrial Estate Glenrothes Fife KY6 2RP on 8 September 2011 (1 page) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
3 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: unit 5, katherine street kirkcaldy fife KY2 5JZ (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: unit 5, katherine street kirkcaldy fife KY2 5JZ (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
6 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
6 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
29 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
6 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 September 2002 | Return made up to 01/09/02; full list of members
|
30 September 2002 | Return made up to 01/09/02; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 September 2001 | Return made up to 01/09/01; full list of members
|
6 September 2001 | Return made up to 01/09/01; full list of members
|
12 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
11 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
2 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
10 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
10 April 1999 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
8 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
1 September 1997 | Incorporation (19 pages) |
1 September 1997 | Incorporation (19 pages) |