Kirkcaldy
Fife
KY1 2YY
Scotland
Director Name | Geraldine Marion Thain |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | North Cottage Cluny Mains Kirkcaldy Fife KY2 6QU Scotland |
Director Name | Kevin Edward Treanor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Plumber |
Correspondence Address | 11 Marywell Kirkcaldy Fife KY1 2RJ Scotland |
Secretary Name | Geraldine Marion Thain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | North Cottage Cluny Mains Kirkcaldy Fife KY2 6QU Scotland |
Secretary Name | Scott Mark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 May 2008) |
Role | Joiner |
Correspondence Address | 9 Windmill Road Kirkcaldy Fife KY1 3AG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | finesse007.com |
---|---|
Telephone | 01592 650870 |
Telephone region | Kirkcaldy |
Registered Address | Unit 10, Randolph Court Randolph Industrial Estate Kirkcaldy Fife KY1 2YY Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
2 at £1 | Geraldine Thain 50.00% Ordinary |
---|---|
2 at £1 | Neil Thain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,922 |
Cash | £3,199 |
Current Liabilities | £213,057 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
31 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Director's details changed for Mr Neil Thain on 30 August 2023 (2 pages) |
30 August 2023 | Change of details for Mr Neil Thain as a person with significant control on 30 August 2023 (2 pages) |
28 August 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with updates (5 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
11 February 2021 | Change of details for Mr Neil Thain as a person with significant control on 18 November 2019 (2 pages) |
11 February 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
29 January 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
29 January 2020 | Cessation of Geraldine Marion Thain as a person with significant control on 18 November 2019 (1 page) |
15 January 2020 | Change of details for Mr Neil Thain as a person with significant control on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Neil Thain on 15 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Neil Thain on 14 January 2020 (2 pages) |
14 November 2019 | Change of details for Mr Neil Thain as a person with significant control on 14 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Geraldine Marion Thain as a secretary on 6 November 2019 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
24 November 2017 | Director's details changed for Mr Neil Thain on 22 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Neil Thain on 22 November 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
12 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 February 2013 | Director's details changed for Neil Thain on 21 January 2012 (2 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Director's details changed for Neil Thain on 21 January 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
9 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (14 pages) |
9 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (14 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 March 2011 | Annual return made up to 20 January 2011 (14 pages) |
25 March 2011 | Annual return made up to 20 January 2011 (14 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (10 pages) |
15 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (10 pages) |
29 January 2010 | Amended accounts made up to 31 January 2009 (6 pages) |
29 January 2010 | Amended accounts made up to 31 January 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 April 2009 | Return made up to 20/01/09; no change of members (4 pages) |
23 April 2009 | Return made up to 20/01/09; no change of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 23 wemyss place dysart fife KY12 2XZ (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 23 wemyss place dysart fife KY12 2XZ (1 page) |
6 June 2008 | Return made up to 20/01/08; no change of members (6 pages) |
6 June 2008 | Return made up to 20/01/08; no change of members (6 pages) |
28 May 2008 | Secretary appointed geraldine marion thain (3 pages) |
28 May 2008 | Appointment terminated secretary scott mark (1 page) |
28 May 2008 | Secretary appointed geraldine marion thain (3 pages) |
28 May 2008 | Appointment terminated secretary scott mark (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
24 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 May 2004 | Return made up to 20/01/04; full list of members
|
11 May 2004 | Return made up to 20/01/04; full list of members
|
4 February 2004 | Company name changed H20 conservatories & windows LTD .\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed H20 conservatories & windows LTD .\certificate issued on 04/02/04 (2 pages) |
7 January 2004 | New secretary appointed (1 page) |
7 January 2004 | New secretary appointed (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (18 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (18 pages) |
1 May 2003 | Return made up to 20/01/03; full list of members
|
1 May 2003 | Return made up to 20/01/03; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
13 September 2002 | Ad 28/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 September 2002 | Ad 28/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 2002 | Return made up to 20/01/02; full list of members
|
10 May 2002 | Return made up to 20/01/02; full list of members
|
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
3 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
23 January 2001 | Return made up to 20/01/01; full list of members
|
23 January 2001 | Return made up to 20/01/01; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
7 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Incorporation (17 pages) |
20 January 1999 | Incorporation (17 pages) |