Glenrothes
Fife
KY7 4NX
Scotland
Director Name | Mr Christopher Adrian Jewell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit M Eastfield Industrial Estate Telford Road Glenrothes Fife KY7 4NX Scotland |
Director Name | Mr Charles St John Stewart Peppiatt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit M Eastfield Industrial Estate Telford Road Glenrothes Fife KY7 4NX Scotland |
Director Name | Robert John Bryden |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 October 2013) |
Role | Optical Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit M Eastfield Industrial Estate Telford Road Glenrothes Fife KY7 4NX Scotland |
Director Name | Mrs Marilyn Annette Jeffcoat |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 May 2013) |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 37 Kirk Wynd Kirkcaldy Fife KY1 1EN Scotland |
Secretary Name | Mrs Marilyn Annette Jeffcoat |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 January 2013) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland |
Secretary Name | Mrs Marilyn Annette Jeffcoat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 January 2013) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland |
Director Name | Mr Stephen Alexander Roe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Telford Road Eastfield Industrial Estate Glenrothes Fife KY7 4NX Scotland |
Director Name | Mr Andrew Boteler |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Parkelands Bovey Tracey Newton Abbot Devon TQ13 9BJ |
Director Name | Mr Terry Scribbins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hanning Park Horton Somerset TA19 9QB |
Director Name | Mr Gareth Colin Watson Jones |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2014) |
Role | Physicist |
Country of Residence | England |
Correspondence Address | Ashill House Ashill Ilminster Somerset TA19 9NA |
Secretary Name | Andrew Boteler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Dowlish Ford Ilminster Somerset TA19 0PF |
Director Name | Mr Mark John Alexander Webster |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 September 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit M Eastfield Industrial Estate Telford Road Glenrothes Fife KY7 4NX Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | As Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2006) |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2013) |
Correspondence Address | Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland |
Secretary Name | Charles Wood & Son Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2013(14 years after company formation) |
Appointment Duration | 9 months (resigned 14 October 2013) |
Correspondence Address | 37 Kirk Wynd Kirkcaldy Fife KY1 1EN Scotland |
Website | spanoptic.com |
---|---|
Email address | [email protected] |
Telephone | 01592 771590 |
Telephone region | Kirkcaldy |
Registered Address | Bto Solicitors Llp 48 St. Vincent Street Glasgow G2 5HS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
84k at £1 | Gooch & Housego PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,865,263 |
Gross Profit | £1,945,484 |
Net Worth | £4,799,182 |
Cash | £1,342,539 |
Current Liabilities | £1,398,832 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 1 week from now) |
19 November 2013 | Delivered on: 28 November 2013 Satisfied on: 7 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit m telford road glenrothes FFE97505. Fully Satisfied |
---|---|
7 November 2013 | Delivered on: 15 November 2013 Satisfied on: 18 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 February 2003 | Delivered on: 26 February 2003 Satisfied on: 31 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at telford road, eastfield industrial estate, glenrothes. Fully Satisfied |
5 February 2003 | Delivered on: 11 February 2003 Satisfied on: 26 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 April 1999 | Delivered on: 5 May 1999 Satisfied on: 26 February 2003 Persons entitled: The Morgan Crucible Company PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 April 1999 | Delivered on: 5 May 1999 Satisfied on: 9 February 2005 Persons entitled: The Morgan Crucible Company PLC Classification: Standard security Secured details: Obligations undertaken by the company. Particulars: Unit n, telford road, eastfield industrial estate, glenrothes. Fully Satisfied |
23 April 1999 | Delivered on: 30 April 1999 Satisfied on: 9 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial premises at telford road, eastfield industrial estate, glenrothes. Fully Satisfied |
19 November 2013 | Delivered on: 28 November 2013 Satisfied on: 7 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Premises at telford road eastfield industrial estate glenrothes FFE32531. Fully Satisfied |
13 April 1999 | Delivered on: 15 April 1999 Satisfied on: 3 April 2003 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. Fully Satisfied |
6 April 2020 | Delivered on: 7 April 2020 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
6 August 2018 | Delivered on: 14 August 2018 Persons entitled: Natwest Markets PLC (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
14 November 2014 | Delivered on: 21 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Registered office address changed from Unit M Eastfield Industrial Estate Telford Road Glenrothes Fife KY7 4NX to Bto Solicitors Llp 48 st. Vincent Street Glasgow G2 5HS on 6 September 2023 (1 page) |
18 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
18 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
18 April 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (19 pages) |
18 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (145 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
14 September 2022 | Termination of appointment of Mark John Alexander Webster as a director on 13 September 2022 (1 page) |
14 September 2022 | Appointment of Mr Charles St John Stewart Peppiatt as a director on 14 September 2022 (2 pages) |
4 April 2022 | Satisfaction of charge SC1922830013 in full (1 page) |
4 April 2022 | Satisfaction of charge SC1922830011 in full (1 page) |
4 April 2022 | Satisfaction of charge SC1922830012 in full (1 page) |
21 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (139 pages) |
21 February 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (23 pages) |
21 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
21 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
16 March 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (20 pages) |
16 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
16 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (118 pages) |
16 March 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
1 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (106 pages) |
1 July 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (19 pages) |
30 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (106 pages) |
22 June 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
22 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
7 April 2020 | Registration of charge SC1922830013, created on 6 April 2020 (19 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
9 September 2019 | Appointment of Mr Christopher Adrian Jewell as a director on 9 September 2019 (2 pages) |
13 June 2019 | Termination of appointment of Andrew Boteler as a director on 13 June 2019 (1 page) |
10 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
10 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (105 pages) |
10 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (20 pages) |
10 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
5 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
14 August 2018 | Registration of charge SC1922830012, created on 6 August 2018 (17 pages) |
12 March 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (21 pages) |
12 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
12 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
12 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (95 pages) |
8 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages) |
11 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (90 pages) |
11 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (90 pages) |
11 August 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages) |
23 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
23 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
12 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
12 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
1 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
1 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
7 January 2015 | Satisfaction of charge SC1922830009 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC1922830010 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC1922830009 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC1922830010 in full (4 pages) |
6 January 2015 | Termination of appointment of Gareth Colin Watson Jones as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Gareth Colin Watson Jones as a director on 31 December 2014 (1 page) |
18 December 2014 | Satisfaction of charge SC1922830008 in full (4 pages) |
18 December 2014 | Satisfaction of charge SC1922830008 in full (4 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
21 November 2014 | Registration of charge SC1922830011, created on 14 November 2014 (19 pages) |
21 November 2014 | Registration of charge SC1922830011, created on 14 November 2014 (19 pages) |
14 November 2014 | Appointment of Mr Mark John Alexander Webster as a director on 1 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Andrew Boteler as a secretary on 31 October 2014 (1 page) |
14 November 2014 | Appointment of Mr Mark John Alexander Webster as a director on 1 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Andrew Boteler as a secretary on 31 October 2014 (1 page) |
14 November 2014 | Appointment of Mr Mark John Alexander Webster as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Gareth James Crowe as a secretary on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Gareth James Crowe as a secretary on 31 October 2014 (2 pages) |
15 October 2014 | Sect 519 auditor's letter (1 page) |
15 October 2014 | Sect 519 auditor's letter (1 page) |
18 June 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
18 June 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
4 June 2014 | Termination of appointment of Terry Scribbins as a director (1 page) |
4 June 2014 | Termination of appointment of Terry Scribbins as a director (1 page) |
16 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
28 November 2013 | Registration of charge 1922830010 (13 pages) |
28 November 2013 | Registration of charge 1922830009 (13 pages) |
28 November 2013 | Registration of charge 1922830010 (13 pages) |
28 November 2013 | Registration of charge 1922830009 (13 pages) |
22 November 2013 | Appointment of Andrew Boteler as a director (3 pages) |
22 November 2013 | Termination of appointment of Charles Wood & Son Limited as a secretary (2 pages) |
22 November 2013 | Termination of appointment of Robert Bryden as a director (2 pages) |
22 November 2013 | Appointment of Andrew Boteler as a secretary (3 pages) |
22 November 2013 | Appointment of Andrew Boteler as a secretary (3 pages) |
22 November 2013 | Appointment of Mr Gareth Colin Watson Jones as a director (3 pages) |
22 November 2013 | Appointment of Mr Gareth Colin Watson Jones as a director (3 pages) |
22 November 2013 | Termination of appointment of Robert Bryden as a director (2 pages) |
22 November 2013 | Termination of appointment of Charles Wood & Son Limited as a secretary (2 pages) |
22 November 2013 | Appointment of Terry Scribbins as a director (3 pages) |
22 November 2013 | Appointment of Terry Scribbins as a director (3 pages) |
22 November 2013 | Appointment of Andrew Boteler as a director (3 pages) |
15 November 2013 | Registration of charge 1922830008 (21 pages) |
15 November 2013 | Registration of charge 1922830008 (21 pages) |
14 November 2013 | Registered office address changed from C/O Charles Wood & Son 37 Kirk Wynd Kirkcaldy Fife KY1 1EN Scotland on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from C/O Charles Wood & Son 37 Kirk Wynd Kirkcaldy Fife KY1 1EN Scotland on 14 November 2013 (1 page) |
7 November 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages) |
7 November 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages) |
31 July 2013 | Satisfaction of charge 7 in full (4 pages) |
31 July 2013 | Satisfaction of charge 7 in full (4 pages) |
13 June 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
13 June 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
31 May 2013 | Termination of appointment of Marilyn Jeffcoat as a director (1 page) |
31 May 2013 | Termination of appointment of Marilyn Jeffcoat as a director (1 page) |
11 March 2013 | Purchase of own shares. (3 pages) |
11 March 2013 | Purchase of own shares. (3 pages) |
6 March 2013 | Cancellation of shares. Statement of capital on 6 March 2013
|
6 March 2013 | Cancellation of shares. Statement of capital on 6 March 2013
|
6 March 2013 | Cancellation of shares. Statement of capital on 6 March 2013
|
26 February 2013 | Resolutions
|
26 February 2013 | Resolutions
|
26 January 2013 | Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland on 26 January 2013 (1 page) |
26 January 2013 | Termination of appointment of Marilyn Jeffcoat as a secretary (1 page) |
26 January 2013 | Appointment of Charles Wood & Son Limited as a secretary (2 pages) |
26 January 2013 | Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland on 26 January 2013 (1 page) |
26 January 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page) |
26 January 2013 | Termination of appointment of Marilyn Jeffcoat as a secretary (1 page) |
26 January 2013 | Appointment of Charles Wood & Son Limited as a secretary (2 pages) |
26 January 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Mrs Marilyn Annette Jeffcoat on 31 August 2012 (2 pages) |
19 September 2012 | Director's details changed for Mrs Marilyn Annette Jeffcoat on 31 August 2012 (2 pages) |
18 September 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
18 September 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Registered office address changed from Telford Road Eastfield Industrial Estate Glenrothes Fife KY7 4NX on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Telford Road Eastfield Industrial Estate Glenrothes Fife KY7 4NX on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Telford Road Eastfield Industrial Estate Glenrothes Fife KY7 4NX on 8 December 2011 (1 page) |
8 December 2011 | Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages) |
8 December 2011 | Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages) |
7 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
7 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
1 August 2011 | Termination of appointment of Stephen Roe as a director (1 page) |
1 August 2011 | Termination of appointment of Stephen Roe as a director (1 page) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Director's details changed for Mrs Marilyn Annette Jeffcoat on 1 January 2010 (2 pages) |
8 December 2010 | Director's details changed for Mrs Marilyn Annette Jeffcoat on 1 January 2010 (2 pages) |
8 December 2010 | Director's details changed for Mrs Marilyn Annette Jeffcoat on 1 January 2010 (2 pages) |
26 July 2010 | Appointment of Mr Stephen Alexander Roe as a director (2 pages) |
26 July 2010 | Appointment of Mr Stephen Alexander Roe as a director (2 pages) |
25 June 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
25 June 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
26 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
26 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
17 December 2009 | Director's details changed for Mrs Marilyn Annette Jeffcoat on 1 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Robert John Bryden on 1 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Marilyn Annette Jeffcoat on 1 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Secretary's details changed for Mrs Marilyn Annette Jeffcoat on 1 December 2009 (1 page) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Secretary's details changed for Mrs Marilyn Annette Jeffcoat on 1 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Mrs Marilyn Annette Jeffcoat on 1 December 2009 (1 page) |
17 December 2009 | Director's details changed for Mrs Marilyn Annette Jeffcoat on 1 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Robert John Bryden on 1 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Robert John Bryden on 1 December 2009 (2 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (4 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Secretary resigned (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 January 2006 | Return made up to 30/12/05; full list of members
|
12 January 2006 | Return made up to 30/12/05; full list of members
|
25 July 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
25 July 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
9 February 2005 | Dec mort/charge * (2 pages) |
9 February 2005 | Dec mort/charge * (2 pages) |
9 February 2005 | Dec mort/charge * (2 pages) |
9 February 2005 | Dec mort/charge * (2 pages) |
20 January 2005 | Return made up to 30/12/04; full list of members
|
20 January 2005 | Return made up to 30/12/04; full list of members
|
27 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
20 May 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
20 May 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
3 April 2003 | Dec mort/charge * (5 pages) |
3 April 2003 | Dec mort/charge * (5 pages) |
26 February 2003 | Dec mort/charge * (5 pages) |
26 February 2003 | Partic of mort/charge * (5 pages) |
26 February 2003 | Partic of mort/charge * (5 pages) |
26 February 2003 | Dec mort/charge * (5 pages) |
21 February 2003 | Return made up to 30/12/02; full list of members (7 pages) |
21 February 2003 | Return made up to 30/12/02; full list of members (7 pages) |
11 February 2003 | Partic of mort/charge * (5 pages) |
11 February 2003 | Partic of mort/charge * (5 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
28 February 2002 | Return made up to 30/12/01; full list of members (7 pages) |
28 February 2002 | Return made up to 30/12/01; full list of members (7 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
24 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 March 2000 | Return made up to 30/12/99; full list of members (6 pages) |
9 March 2000 | Return made up to 30/12/99; full list of members (6 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 35 lakeside road kirkcaldy fife KY2 5QJ (1 page) |
28 January 2000 | Ad 02/06/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 35 lakeside road kirkcaldy fife KY2 5QJ (1 page) |
28 January 2000 | Ad 02/06/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
12 May 1999 | Alterations to a floating charge (8 pages) |
12 May 1999 | Alterations to a floating charge (8 pages) |
5 May 1999 | Partic of mort/charge * (5 pages) |
5 May 1999 | Partic of mort/charge * (6 pages) |
5 May 1999 | Partic of mort/charge * (5 pages) |
5 May 1999 | Partic of mort/charge * (6 pages) |
30 April 1999 | Alterations to a floating charge (8 pages) |
30 April 1999 | Alterations to a floating charge (8 pages) |
30 April 1999 | Partic of mort/charge * (5 pages) |
30 April 1999 | Partic of mort/charge * (5 pages) |
20 April 1999 | £ nc 100/1000000 16/04/99 (1 page) |
20 April 1999 | £ nc 100/1000000 16/04/99 (1 page) |
19 April 1999 | Company name changed clayplooter LIMITED\certificate issued on 19/04/99 (2 pages) |
19 April 1999 | Company name changed clayplooter LIMITED\certificate issued on 19/04/99 (2 pages) |
15 April 1999 | Partic of mort/charge * (6 pages) |
15 April 1999 | Partic of mort/charge * (6 pages) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 35 lakeside road kirkcaldy fife KY2 5QJ (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 78 montgomery street edinburgh EH7 5JA (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 78 montgomery street edinburgh EH7 5JA (1 page) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 35 lakeside road kirkcaldy fife KY2 5QJ (1 page) |
30 December 1998 | Incorporation (16 pages) |
30 December 1998 | Incorporation (16 pages) |