Cupar
Fife
KY15 7SJ
Scotland
Secretary Name | James Douglas Irvine Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 10 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Babylon Court Tranent East Lothian EH33 1ES Scotland |
Director Name | Thomas Duncan Young |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland |
Secretary Name | Stewart Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Balgeddie Gardens Glenrothes Fife KY6 3QR Scotland |
Secretary Name | Chris Malloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | 3/3, 84 Braeside Street Glasgow Strathclyde G20 6RJ Scotland |
Director Name | Grant Duncan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncan House, Plot 2 Kinloch By Ladybank Cupar Fife KY15 7UT Scotland |
Secretary Name | T D Young & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 2004) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Registered Address | Itek House Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Euan Fielder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,575 |
Cash | £23,278 |
Current Liabilities | £35,298 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 February 2014 | Delivered on: 14 February 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
18 November 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
17 April 2014 | Secretary's details changed for James Douglas Irvine Pearson on 1 January 2014 (1 page) |
17 April 2014 | Secretary's details changed for James Douglas Irvine Pearson on 1 January 2014 (1 page) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
14 February 2014 | Registration of charge 1798050001 (20 pages) |
13 February 2014 | Registered office address changed from New Law House Saltire Centre Glenrothes Fife KY6 2DA on 13 February 2014 (1 page) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
18 April 2011 | Director's details changed for Euan Anderson Fielder on 20 April 2010 (2 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
16 April 2010 | Director's details changed for Euan Anderson Fielder on 10 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
15 December 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
18 May 2006 | Director's particulars changed (1 page) |
10 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
12 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
7 September 2004 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
7 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
7 July 2004 | Return made up to 10/04/04; full list of members (6 pages) |
20 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
10 March 2004 | Ad 08/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 March 2004 | New director appointed (2 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 May 2003 | Return made up to 10/04/03; full list of members
|
4 December 2002 | Amended accounts made up to 31 December 2001 (4 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
1 April 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
17 May 2001 | Resolutions
|
25 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
30 January 2001 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
6 March 2000 | Return made up to 20/10/99; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
3 December 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed (1 page) |
11 November 1997 | New director appointed (1 page) |
11 November 1997 | Director resigned (1 page) |
20 October 1997 | Incorporation (17 pages) |