Dunfermline
Fife
KY12 9NY
Scotland
Director Name | John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Alison Skene |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(6 days after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 August 2017) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Fouracres House Fernie Castle Ladybank Cupar Fife KY15 7RU Scotland |
Director Name | Mr Donald Skene |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(6 days after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 August 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Fouracres House Fernie Castle Ladybank Cupar Fife KY15 7RU Scotland |
Secretary Name | Alison Skene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(6 days after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 August 2017) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Fouracres House Fernie Castle Ladybank Cupar Fife KY15 7RU Scotland |
Secretary Name | Pagan Macbeth (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Registered Address | Skene House Viewfield Road Viewfield Industrial Estate Glenrothes Fife KY6 2RD Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
11k at £1 | Donald Skene 64.71% Ordinary |
---|---|
3.5k at £1 | Alison Skene 20.59% Ordinary |
2.5k at £1 | Neil Skene 14.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,335,451 |
Cash | £99,259 |
Current Liabilities | £323,660 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
16 November 2015 | Delivered on: 16 November 2015 Persons entitled: Jill Nicola Mason Neil Forbes Skene Alison Sekne Donald Skene Classification: A registered charge Particulars: Balsillie farm, leslie, glenrothes. FFE22639. Outstanding |
---|---|
1 July 2013 | Delivered on: 10 July 2013 Persons entitled: Jill Nicola Mason Neil Forbes Skene Alison Sekne Donald Skene Jill Nicola Mason Neil Forbes Skene Alison Skene Donald Skene Classification: A registered charge Particulars: All and whole balsillie farm leslie glenrothes ffe 22639. notification of addition to or amendment of charge. Outstanding |
20 April 2011 | Delivered on: 9 May 2011 Satisfied on: 24 July 2013 Persons entitled: Donald Skene & Others Classification: Standard security Secured details: Obligations under loan agreement. Particulars: Balsillie farm leslie glenrothes ffe 22639. Fully Satisfied |
28 September 2006 | Delivered on: 4 October 2006 Satisfied on: 11 June 2012 Persons entitled: The Managing Trustees of the D Skene Plant Hire Retirement Benefit Scheme 1986 Classification: Standard security Secured details: The obligations undertaken. Particulars: Balsillie farm leslie fife FFE22639. Fully Satisfied |
12 December 1997 | Delivered on: 23 December 1997 Satisfied on: 31 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Balsillie farm,by leslie,fife. Fully Satisfied |
11 November 1997 | Delivered on: 17 November 1997 Satisfied on: 12 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
21 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
---|---|
9 September 2020 | Cancellation of shares. Statement of capital on 16 August 2020
|
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
28 August 2019 | Purchase of own shares. (3 pages) |
21 August 2019 | Cancellation of shares. Statement of capital on 16 August 2019
|
17 June 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
24 September 2018 | Purchase of own shares. (3 pages) |
29 August 2018 | Cancellation of shares. Statement of capital on 16 August 2018
|
10 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
20 March 2018 | Director's details changed for Mr Neil Skene on 1 December 2017 (2 pages) |
21 December 2017 | Resolutions
|
19 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
3 October 2017 | Termination of appointment of Donald Skene as a director on 16 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Alison Skene as a secretary on 16 August 2017 (1 page) |
3 October 2017 | Cessation of Donald Skene as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Cessation of Donald Skene as a person with significant control on 16 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Alison Skene as a director on 16 August 2017 (1 page) |
3 October 2017 | Notification of Neil Skene as a person with significant control on 16 August 2017 (2 pages) |
3 October 2017 | Termination of appointment of Alison Skene as a secretary on 16 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Alison Skene as a director on 16 August 2017 (1 page) |
3 October 2017 | Notification of Neil Skene as a person with significant control on 16 August 2017 (2 pages) |
3 October 2017 | Termination of appointment of Donald Skene as a director on 16 August 2017 (1 page) |
22 September 2017 | Purchase of own shares. (3 pages) |
22 September 2017 | Purchase of own shares. (3 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Cancellation of shares. Statement of capital on 16 August 2017
|
4 September 2017 | Cancellation of shares. Statement of capital on 16 August 2017
|
4 September 2017 | Memorandum and Articles of Association (7 pages) |
4 September 2017 | Memorandum and Articles of Association (7 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Particulars of variation of rights attached to shares (4 pages) |
4 September 2017 | Particulars of variation of rights attached to shares (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Particulars of variation of rights attached to shares (3 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Particulars of variation of rights attached to shares (3 pages) |
25 July 2016 | Change of share class name or designation (2 pages) |
25 July 2016 | Change of share class name or designation (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 November 2015 | Registration of charge SC1797200006, created on 16 November 2015 (7 pages) |
16 November 2015 | Registration of charge SC1797200006, created on 16 November 2015 (7 pages) |
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
22 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 July 2013 | Satisfaction of charge 4 in full (4 pages) |
24 July 2013 | Satisfaction of charge 4 in full (4 pages) |
10 July 2013 | Registration of charge 1797200005 (8 pages) |
10 July 2013 | Registration of charge 1797200005 (8 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
10 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2011 (16 pages) |
10 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2011 (16 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders
|
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders
|
7 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 November 2009 | Director's details changed for Alison Skene on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Alison Skene on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Donald Skene on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Donald Skene on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Neil Skene on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Neil Skene on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
16 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
4 October 2006 | Partic of mort/charge * (3 pages) |
4 October 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
6 October 2005 | Return made up to 16/10/05; full list of members
|
6 October 2005 | Return made up to 16/10/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: balsillie farms leslie glenrothes fife KY6 3HD (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: balsillie farms leslie glenrothes fife KY6 3HD (1 page) |
25 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
24 May 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
24 May 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members
|
18 November 2003 | Return made up to 16/10/03; full list of members
|
7 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
15 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
25 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
7 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
7 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
17 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
9 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
9 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
1 November 1999 | Return made up to 16/10/99; full list of members (7 pages) |
1 November 1999 | Return made up to 16/10/99; full list of members (7 pages) |
17 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
17 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 1 pitlessie road ladybank fife KY7 7SQ (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 1 pitlessie road ladybank fife KY7 7SQ (1 page) |
28 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
28 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
4 February 1998 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
4 February 1998 | Stat dec (1 page) |
4 February 1998 | Ad 22/10/97--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages) |
4 February 1998 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
4 February 1998 | Ad 22/10/97--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages) |
4 February 1998 | Stat dec (1 page) |
23 December 1997 | Partic of mort/charge * (5 pages) |
23 December 1997 | Partic of mort/charge * (5 pages) |
17 November 1997 | Partic of mort/charge * (6 pages) |
17 November 1997 | Partic of mort/charge * (6 pages) |
3 November 1997 | Ad 22/10/97--------- £ si 169998@1=169998 £ ic 2/170000 (2 pages) |
3 November 1997 | Ad 22/10/97--------- £ si 169998@1=169998 £ ic 2/170000 (2 pages) |
3 November 1997 | New secretary appointed;new director appointed (2 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 12 st catherine street cupar fife KY15 4HN (1 page) |
3 November 1997 | New secretary appointed;new director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 12 st catherine street cupar fife KY15 4HN (1 page) |
28 October 1997 | Company name changed pm 179 LIMITED\certificate issued on 29/10/97 (2 pages) |
28 October 1997 | Company name changed pm 179 LIMITED\certificate issued on 29/10/97 (2 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
23 October 1997 | Nc inc already adjusted 22/10/97 (1 page) |
23 October 1997 | Nc inc already adjusted 22/10/97 (1 page) |
16 October 1997 | Incorporation (17 pages) |
16 October 1997 | Incorporation (17 pages) |