Glenrothes
Fife
KY6 3PB
Scotland
Secretary Name | Margaret Hogan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Liberton Drive Glenrothes Fife KY6 3PB Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 01592 561700 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 9 Whitehill Road Whitehill Industrial Estate Glenrothes Fife KY6 2RW Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
1 at £1 | Eugene Lawrence Hogan 50.00% Ordinary |
---|---|
1 at £1 | Margaret Hogan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £582,073 |
Cash | £440,736 |
Current Liabilities | £92,341 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Registered office address changed from 9 Whitehill Road Glenrothes Fife KY6 2RP on 28 March 2011 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Eugene Lawrence Hogan on 29 March 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 25/03/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 April 2000 | Return made up to 25/03/00; full list of members
|
21 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: 9 whitehill road whitehill glenrothes fife KY6 2RP (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 78 montgomery street edinburgh EH7 5JA (1 page) |
25 March 1998 | Incorporation (16 pages) |