Company NameSpanoptic Limited
DirectorsChristopher Adrian Jewell and Charles St John Stewart Peppiatt
Company StatusActive
Company NumberSC192283
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments

Directors

Secretary NameMr Gareth James Crowe
StatusCurrent
Appointed31 October 2014(15 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressUnit M Eastfield Industrial Estate Telford Road
Glenrothes
Fife
KY7 4NX
Scotland
Director NameMr Christopher Adrian Jewell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit M Eastfield Industrial Estate Telford Road
Glenrothes
Fife
KY7 4NX
Scotland
Director NameMr Charles St John Stewart Peppiatt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit M Eastfield Industrial Estate Telford Road
Glenrothes
Fife
KY7 4NX
Scotland
Director NameRobert John Bryden
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(1 month, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 14 October 2013)
RoleOptical Engineer
Country of ResidenceScotland
Correspondence AddressUnit M Eastfield Industrial Estate Telford Road
Glenrothes
Fife
KY7 4NX
Scotland
Director NameMrs Marilyn Annette Jeffcoat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 May 2013)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address37 Kirk Wynd
Kirkcaldy
Fife
KY1 1EN
Scotland
Secretary NameMrs Marilyn Annette Jeffcoat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 January 2013)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKinburn Castle Double Dykes Road
St. Andrews
Fife
KY16 9DR
Scotland
Secretary NameMrs Marilyn Annette Jeffcoat
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 January 2013)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKinburn Castle Double Dykes Road
St. Andrews
Fife
KY16 9DR
Scotland
Director NameMr Stephen Alexander Roe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTelford Road
Eastfield Industrial Estate
Glenrothes
Fife
KY7 4NX
Scotland
Director NameMr Andrew Boteler
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Parkelands
Bovey Tracey
Newton Abbot
Devon
TQ13 9BJ
Director NameMr Terry Scribbins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(14 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hanning Park
Horton
Somerset
TA19 9QB
Director NameMr Gareth Colin Watson Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2014)
RolePhysicist
Country of ResidenceEngland
Correspondence AddressAshill House Ashill
Ilminster
Somerset
TA19 9NA
Secretary NameAndrew Boteler
NationalityBritish
StatusResigned
Appointed14 October 2013(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressDowlish Ford
Ilminster
Somerset
TA19 0PF
Director NameMr Mark John Alexander Webster
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(15 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 September 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit M Eastfield Industrial Estate Telford Road
Glenrothes
Fife
KY7 4NX
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameAs Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 January 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2006)
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed08 December 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2013)
Correspondence AddressKinburn Castle Double Dykes Road
St. Andrews
Fife
KY16 9DR
Scotland
Secretary NameCharles Wood & Son Limited (Corporation)
StatusResigned
Appointed14 January 2013(14 years after company formation)
Appointment Duration9 months (resigned 14 October 2013)
Correspondence Address37 Kirk Wynd
Kirkcaldy
Fife
KY1 1EN
Scotland

Contact

Websitespanoptic.com
Email address[email protected]
Telephone01592 771590
Telephone regionKirkcaldy

Location

Registered AddressBto Solicitors Llp
48 St. Vincent Street
Glasgow
G2 5HS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

84k at £1Gooch & Housego PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,865,263
Gross Profit£1,945,484
Net Worth£4,799,182
Cash£1,342,539
Current Liabilities£1,398,832

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

19 November 2013Delivered 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 2013Delivered 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 2003Delivered 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 2003Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2013Delivered 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 1999Delivered 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 2020Delivered on: 7 April 2020
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
6 August 2018Delivered on: 14 August 2018
Persons entitled: Natwest Markets PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
14 November 2014Delivered on: 21 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
6 September 2023Registered 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 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
18 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
18 April 2023Audit exemption subsidiary accounts made up to 30 September 2022 (19 pages)
18 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (145 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
14 September 2022Termination of appointment of Mark John Alexander Webster as a director on 13 September 2022 (1 page)
14 September 2022Appointment of Mr Charles St John Stewart Peppiatt as a director on 14 September 2022 (2 pages)
4 April 2022Satisfaction of charge SC1922830013 in full (1 page)
4 April 2022Satisfaction of charge SC1922830011 in full (1 page)
4 April 2022Satisfaction of charge SC1922830012 in full (1 page)
21 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (139 pages)
21 February 2022Audit exemption subsidiary accounts made up to 30 September 2021 (23 pages)
21 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
21 February 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
16 March 2021Audit exemption subsidiary accounts made up to 30 September 2020 (20 pages)
16 March 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
16 March 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (118 pages)
16 March 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (106 pages)
1 July 2020Audit exemption subsidiary accounts made up to 30 September 2019 (19 pages)
30 June 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (106 pages)
22 June 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
22 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
7 April 2020Registration of charge SC1922830013, created on 6 April 2020 (19 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
9 September 2019Appointment of Mr Christopher Adrian Jewell as a director on 9 September 2019 (2 pages)
13 June 2019Termination of appointment of Andrew Boteler as a director on 13 June 2019 (1 page)
10 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
10 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (105 pages)
10 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (20 pages)
10 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 August 2018Registration of charge SC1922830012, created on 6 August 2018 (17 pages)
12 March 2018Audit exemption subsidiary accounts made up to 30 September 2017 (21 pages)
12 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
12 March 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
12 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (95 pages)
8 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 October 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
4 October 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
11 August 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (90 pages)
11 August 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (90 pages)
11 August 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
23 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
23 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
12 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
12 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 June 2016Full accounts made up to 30 September 2015 (18 pages)
1 June 2016Full accounts made up to 30 September 2015 (18 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 84,000
(4 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 84,000
(4 pages)
1 June 2015Full accounts made up to 30 September 2014 (18 pages)
1 June 2015Full accounts made up to 30 September 2014 (18 pages)
7 January 2015Satisfaction of charge SC1922830009 in full (4 pages)
7 January 2015Satisfaction of charge SC1922830010 in full (4 pages)
7 January 2015Satisfaction of charge SC1922830009 in full (4 pages)
7 January 2015Satisfaction of charge SC1922830010 in full (4 pages)
6 January 2015Termination of appointment of Gareth Colin Watson Jones as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Gareth Colin Watson Jones as a director on 31 December 2014 (1 page)
18 December 2014Satisfaction of charge SC1922830008 in full (4 pages)
18 December 2014Satisfaction of charge SC1922830008 in full (4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 84,000
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 84,000
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 84,000
(5 pages)
21 November 2014Registration of charge SC1922830011, created on 14 November 2014 (19 pages)
21 November 2014Registration of charge SC1922830011, created on 14 November 2014 (19 pages)
14 November 2014Appointment of Mr Mark John Alexander Webster as a director on 1 October 2014 (2 pages)
14 November 2014Termination of appointment of Andrew Boteler as a secretary on 31 October 2014 (1 page)
14 November 2014Appointment of Mr Mark John Alexander Webster as a director on 1 October 2014 (2 pages)
14 November 2014Termination of appointment of Andrew Boteler as a secretary on 31 October 2014 (1 page)
14 November 2014Appointment of Mr Mark John Alexander Webster as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mr Gareth James Crowe as a secretary on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Gareth James Crowe as a secretary on 31 October 2014 (2 pages)
15 October 2014Sect 519 auditor's letter (1 page)
15 October 2014Sect 519 auditor's letter (1 page)
18 June 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
18 June 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
4 June 2014Termination of appointment of Terry Scribbins as a director (1 page)
4 June 2014Termination of appointment of Terry Scribbins as a director (1 page)
16 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 84,000
(6 pages)
16 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 84,000
(6 pages)
16 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 84,000
(6 pages)
28 November 2013Registration of charge 1922830010 (13 pages)
28 November 2013Registration of charge 1922830009 (13 pages)
28 November 2013Registration of charge 1922830010 (13 pages)
28 November 2013Registration of charge 1922830009 (13 pages)
22 November 2013Appointment of Andrew Boteler as a director (3 pages)
22 November 2013Termination of appointment of Charles Wood & Son Limited as a secretary (2 pages)
22 November 2013Termination of appointment of Robert Bryden as a director (2 pages)
22 November 2013Appointment of Andrew Boteler as a secretary (3 pages)
22 November 2013Appointment of Andrew Boteler as a secretary (3 pages)
22 November 2013Appointment of Mr Gareth Colin Watson Jones as a director (3 pages)
22 November 2013Appointment of Mr Gareth Colin Watson Jones as a director (3 pages)
22 November 2013Termination of appointment of Robert Bryden as a director (2 pages)
22 November 2013Termination of appointment of Charles Wood & Son Limited as a secretary (2 pages)
22 November 2013Appointment of Terry Scribbins as a director (3 pages)
22 November 2013Appointment of Terry Scribbins as a director (3 pages)
22 November 2013Appointment of Andrew Boteler as a director (3 pages)
15 November 2013Registration of charge 1922830008 (21 pages)
15 November 2013Registration of charge 1922830008 (21 pages)
14 November 2013Registered 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 2013Registered 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 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages)
7 November 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages)
31 July 2013Satisfaction of charge 7 in full (4 pages)
31 July 2013Satisfaction of charge 7 in full (4 pages)
13 June 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
13 June 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
31 May 2013Termination of appointment of Marilyn Jeffcoat as a director (1 page)
31 May 2013Termination of appointment of Marilyn Jeffcoat as a director (1 page)
11 March 2013Purchase of own shares. (3 pages)
11 March 2013Purchase of own shares. (3 pages)
6 March 2013Cancellation of shares. Statement of capital on 6 March 2013
  • GBP 84,000
(4 pages)
6 March 2013Cancellation of shares. Statement of capital on 6 March 2013
  • GBP 84,000
(4 pages)
6 March 2013Cancellation of shares. Statement of capital on 6 March 2013
  • GBP 84,000
(4 pages)
26 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2013Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland on 26 January 2013 (1 page)
26 January 2013Termination of appointment of Marilyn Jeffcoat as a secretary (1 page)
26 January 2013Appointment of Charles Wood & Son Limited as a secretary (2 pages)
26 January 2013Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR Scotland on 26 January 2013 (1 page)
26 January 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page)
26 January 2013Termination of appointment of Marilyn Jeffcoat as a secretary (1 page)
26 January 2013Appointment of Charles Wood & Son Limited as a secretary (2 pages)
26 January 2013Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Mrs Marilyn Annette Jeffcoat on 31 August 2012 (2 pages)
19 September 2012Director's details changed for Mrs Marilyn Annette Jeffcoat on 31 August 2012 (2 pages)
18 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
18 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Registered office address changed from Telford Road Eastfield Industrial Estate Glenrothes Fife KY7 4NX on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Telford Road Eastfield Industrial Estate Glenrothes Fife KY7 4NX on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Telford Road Eastfield Industrial Estate Glenrothes Fife KY7 4NX on 8 December 2011 (1 page)
8 December 2011Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages)
8 December 2011Appointment of Murray Donald Drummond Cook Llp as a secretary (2 pages)
7 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
7 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
1 August 2011Termination of appointment of Stephen Roe as a director (1 page)
1 August 2011Termination of appointment of Stephen Roe as a director (1 page)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
8 December 2010Director's details changed for Mrs Marilyn Annette Jeffcoat on 1 January 2010 (2 pages)
8 December 2010Director's details changed for Mrs Marilyn Annette Jeffcoat on 1 January 2010 (2 pages)
8 December 2010Director's details changed for Mrs Marilyn Annette Jeffcoat on 1 January 2010 (2 pages)
26 July 2010Appointment of Mr Stephen Alexander Roe as a director (2 pages)
26 July 2010Appointment of Mr Stephen Alexander Roe as a director (2 pages)
25 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
25 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
26 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
26 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
17 December 2009Director's details changed for Mrs Marilyn Annette Jeffcoat on 1 December 2009 (2 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Robert John Bryden on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Marilyn Annette Jeffcoat on 1 December 2009 (2 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Mrs Marilyn Annette Jeffcoat on 1 December 2009 (1 page)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Mrs Marilyn Annette Jeffcoat on 1 December 2009 (1 page)
17 December 2009Secretary's details changed for Mrs Marilyn Annette Jeffcoat on 1 December 2009 (1 page)
17 December 2009Director's details changed for Mrs Marilyn Annette Jeffcoat on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Robert John Bryden on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Robert John Bryden on 1 December 2009 (2 pages)
4 September 2009Full accounts made up to 31 December 2008 (20 pages)
4 September 2009Full accounts made up to 31 December 2008 (20 pages)
4 December 2008Return made up to 01/12/08; full list of members (5 pages)
4 December 2008Return made up to 01/12/08; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 December 2007Return made up to 01/12/07; full list of members (4 pages)
3 December 2007Return made up to 01/12/07; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Return made up to 01/12/06; full list of members (3 pages)
13 December 2006New secretary appointed (1 page)
13 December 2006Return made up to 01/12/06; full list of members (3 pages)
13 December 2006New secretary appointed (1 page)
13 December 2006Secretary resigned (1 page)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
25 July 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
9 February 2005Dec mort/charge * (2 pages)
9 February 2005Dec mort/charge * (2 pages)
9 February 2005Dec mort/charge * (2 pages)
9 February 2005Dec mort/charge * (2 pages)
20 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 January 2004Return made up to 30/12/03; full list of members (8 pages)
14 January 2004Return made up to 30/12/03; full list of members (8 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (9 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (9 pages)
3 April 2003Dec mort/charge * (5 pages)
3 April 2003Dec mort/charge * (5 pages)
26 February 2003Dec mort/charge * (5 pages)
26 February 2003Partic of mort/charge * (5 pages)
26 February 2003Partic of mort/charge * (5 pages)
26 February 2003Dec mort/charge * (5 pages)
21 February 2003Return made up to 30/12/02; full list of members (7 pages)
21 February 2003Return made up to 30/12/02; full list of members (7 pages)
11 February 2003Partic of mort/charge * (5 pages)
11 February 2003Partic of mort/charge * (5 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
28 February 2002Return made up to 30/12/01; full list of members (7 pages)
28 February 2002Return made up to 30/12/01; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
24 January 2001Return made up to 30/12/00; full list of members (7 pages)
24 January 2001Return made up to 30/12/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 March 2000Return made up to 30/12/99; full list of members (6 pages)
9 March 2000Return made up to 30/12/99; full list of members (6 pages)
28 January 2000Registered office changed on 28/01/00 from: 35 lakeside road kirkcaldy fife KY2 5QJ (1 page)
28 January 2000Ad 02/06/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 35 lakeside road kirkcaldy fife KY2 5QJ (1 page)
28 January 2000Ad 02/06/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
12 May 1999Alterations to a floating charge (8 pages)
12 May 1999Alterations to a floating charge (8 pages)
5 May 1999Partic of mort/charge * (5 pages)
5 May 1999Partic of mort/charge * (6 pages)
5 May 1999Partic of mort/charge * (5 pages)
5 May 1999Partic of mort/charge * (6 pages)
30 April 1999Alterations to a floating charge (8 pages)
30 April 1999Alterations to a floating charge (8 pages)
30 April 1999Partic of mort/charge * (5 pages)
30 April 1999Partic 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 1999Company name changed clayplooter LIMITED\certificate issued on 19/04/99 (2 pages)
19 April 1999Company name changed clayplooter LIMITED\certificate issued on 19/04/99 (2 pages)
15 April 1999Partic of mort/charge * (6 pages)
15 April 1999Partic of mort/charge * (6 pages)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999New secretary appointed;new director appointed (2 pages)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 35 lakeside road kirkcaldy fife KY2 5QJ (1 page)
12 February 1999Registered office changed on 12/02/99 from: 78 montgomery street edinburgh EH7 5JA (1 page)
12 February 1999Registered office changed on 12/02/99 from: 78 montgomery street edinburgh EH7 5JA (1 page)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 35 lakeside road kirkcaldy fife KY2 5QJ (1 page)
30 December 1998Incorporation (16 pages)
30 December 1998Incorporation (16 pages)