Glenrothes
KY6 2SF
Scotland
Director Name | Mr James Gibson Archibald Fairnie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Crompton Road Glenrothes KY6 2SF Scotland |
Director Name | Thomas Duncan Young |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 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 | Robert Scott |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 April 2005) |
Role | Company Director |
Correspondence Address | 7 The Limekilns Whinnyknowe Glenrothes Fife KY6 3QJ Scotland |
Secretary Name | T D Young & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 November 2015) |
Correspondence Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Website | eurospray.net |
---|---|
Telephone | 01592 770055 |
Telephone region | Kirkcaldy |
Registered Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
15k at £1 | Michael Strange 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,866 |
Cash | £153,280 |
Current Liabilities | £406,718 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Business Loans Scotland Classification: A registered charge Outstanding |
---|---|
5 December 2017 | Delivered on: 12 December 2017 Persons entitled: Dsl Business Finance Limited Classification: A registered charge Outstanding |
15 May 2012 | Delivered on: 19 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 October 2009 | Delivered on: 15 October 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
1 May 1998 | Delivered on: 14 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
15 December 2023 | Satisfaction of charge SC1811490005 in full (1 page) |
---|---|
15 December 2023 | Notification of Eurospray Group Limited as a person with significant control on 13 December 2023 (2 pages) |
15 December 2023 | Cessation of Michael Strange as a person with significant control on 13 December 2023 (1 page) |
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
12 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
31 January 2023 | Satisfaction of charge SC1811490004 in full (1 page) |
15 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
16 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 November 2018 | Change of details for Mr Michael Strange as a person with significant control on 26 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 May 2018 | Director's details changed for Mr Michael Strange on 22 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr James Gibson Archibald Fairnie on 22 May 2018 (2 pages) |
11 April 2018 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 11 April 2018 (1 page) |
1 February 2018 | Registration of charge SC1811490005, created on 31 January 2018 (10 pages) |
12 December 2017 | Registration of charge SC1811490004, created on 5 December 2017 (15 pages) |
12 December 2017 | Registration of charge SC1811490004, created on 5 December 2017 (15 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
12 October 2017 | Satisfaction of charge 1 in full (1 page) |
12 October 2017 | Satisfaction of charge 2 in full (1 page) |
12 October 2017 | Satisfaction of charge 1 in full (1 page) |
12 October 2017 | Satisfaction of charge 2 in full (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Appointment of Mr James Gibson Archibald Fairnie as a director on 1 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr James Gibson Archibald Fairnie as a director on 1 May 2016 (2 pages) |
29 November 2015 | Director's details changed for Michael Strange on 1 November 2015 (2 pages) |
29 November 2015 | Director's details changed for Michael Strange on 1 November 2015 (2 pages) |
29 November 2015 | Director's details changed for Michael Strange on 1 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 11 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 11 November 2015 (1 page) |
26 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
2 November 2015 | Registered office address changed from Nova House 3 Ponton Street Edinburgh EH3 9QQ to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Nova House 3 Ponton Street Edinburgh EH3 9QQ to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Nova House 3 Ponton Street Edinburgh EH3 9QQ to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 2 November 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 January 2014 | Secretary's details changed for Lycidas Secretaries Limited on 10 January 2014 (1 page) |
10 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Secretary's details changed for Lycidas Secretaries Limited on 10 January 2014 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Alterations to floating charge 2 (5 pages) |
30 May 2012 | Alterations to floating charge 3 (5 pages) |
30 May 2012 | Alterations to floating charge 2 (5 pages) |
30 May 2012 | Alterations to floating charge 3 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 May 2012 | Alterations to floating charge 3 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 May 2012 | Alterations to floating charge 3 (5 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 December 2009 | Director's details changed for Michael Strange on 13 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Secretary's details changed for Lycidas Secretaries Limited on 13 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Michael Strange on 13 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Secretary's details changed for Lycidas Secretaries Limited on 13 December 2009 (2 pages) |
17 October 2009 | Alterations to floating charge 2 (5 pages) |
17 October 2009 | Alterations to floating charge 1 (5 pages) |
17 October 2009 | Alterations to floating charge 1 (5 pages) |
17 October 2009 | Alterations to floating charge 2 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 June 2007 | £ ic 30000/15000 02/05/07 £ sr 15000@1=15000 (1 page) |
1 June 2007 | £ ic 30000/15000 02/05/07 £ sr 15000@1=15000 (1 page) |
21 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
29 December 2005 | Return made up to 01/12/05; full list of members
|
29 December 2005 | Return made up to 01/12/05; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 January 2002 | Return made up to 01/12/01; full list of members
|
14 January 2002 | Return made up to 01/12/01; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New secretary appointed (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: . New law house saltire centre glenrothes fife KY6 2DA (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: . New law house saltire centre glenrothes fife KY6 2DA (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New secretary appointed (1 page) |
23 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 December 1998 | Return made up to 01/12/98; full list of members
|
9 December 1998 | Return made up to 01/12/98; full list of members
|
10 August 1998 | Ad 09/07/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
10 August 1998 | Particulars of contract relating to shares (4 pages) |
10 August 1998 | Ad 09/07/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
10 August 1998 | Particulars of contract relating to shares (4 pages) |
28 July 1998 | Nc inc already adjusted 09/07/98 (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Nc inc already adjusted 09/07/98 (1 page) |
28 July 1998 | Memorandum and Articles of Association (11 pages) |
28 July 1998 | Memorandum and Articles of Association (11 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
14 May 1998 | Partic of mort/charge * (6 pages) |
14 May 1998 | Partic of mort/charge * (6 pages) |
1 April 1998 | New director appointed (2 pages) |
1 April 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
1 December 1997 | Incorporation (17 pages) |
1 December 1997 | Incorporation (17 pages) |