Dunfermline
Fife
KY11 8PD
Scotland
Director Name | Mrs May Sandilands Shiels |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Castle Court Carnegie Campus Dunfermline Fife KY11 8PD Scotland |
Director Name | Cameron Thomas Shiels |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1999(same day as company formation) |
Role | Marketing Executive |
Country of Residence | Scotland |
Correspondence Address | Castle Court Carnegie Campus Dunfermline Fife KY11 8PD Scotland |
Director Name | Mr George Andrew Roger Shiels |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Castle Court Carnegie Campus Dunfermline Fife KY11 8PD Scotland |
Director Name | Mrs Sharon Lorraine Shiels |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2019(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stewart & Smart 8-16 Stirling Road Milnathort Kinross Perth & Kinross KY13 9XG Scotland |
Director Name | Bell & Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Telephone | 08715278328 |
---|---|
Telephone region | Unknown |
Registered Address | Thomson Cooper Accountants Castle Court Carnegie Campus Dunfermline Fife KY11 8PD Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
349.3k at £1 | George Andrew Roger Shiels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £357,860 |
Cash | £60,585 |
Current Liabilities | £241,576 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 November 2023 (4 months ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
17 January 2019 | Appointment of Mrs Sharon Lorraine Shiels as a director on 4 January 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
16 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
21 February 2017 | Director's details changed for George Andrew Roger Shiels on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Cameron Thomas Shiels on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for George Andrew Roger Shiels on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Cameron Thomas Shiels on 21 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (1 page) |
15 February 2013 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (1 page) |
14 February 2013 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 14 February 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for George Shiels on 9 February 2012 (2 pages) |
12 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for George Shiels on 9 February 2012 (2 pages) |
12 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for George Shiels on 9 February 2012 (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for George Shiels on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Cameron Thomas Shiels on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for George Shiels on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for George Andrew Roger Shiels on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Cameron Thomas Shiels on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for May Sandilands Shiels on 1 October 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for George Shiels on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for May Sandilands Shiels on 1 October 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for George Andrew Roger Shiels on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for May Sandilands Shiels on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for George Andrew Roger Shiels on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Cameron Thomas Shiels on 1 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 March 2006 | Return made up to 09/02/06; full list of members
|
10 March 2006 | Return made up to 09/02/06; full list of members
|
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 March 2005 | Return made up to 07/02/05; full list of members (8 pages) |
21 March 2005 | Return made up to 07/02/05; full list of members (8 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
10 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
10 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
17 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
17 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
28 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
28 February 2002 | Ad 08/06/01--------- £ si 229318@1=229318 £ ic 120001/349319 (2 pages) |
28 February 2002 | Ad 08/06/01--------- £ si 229318@1=229318 £ ic 120001/349319 (2 pages) |
28 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
9 April 2001 | Return made up to 09/02/01; full list of members (7 pages) |
9 April 2001 | Return made up to 09/02/01; full list of members (7 pages) |
6 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
6 December 2000 | Return made up to 09/02/00; full list of members; amend (7 pages) |
6 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
6 December 2000 | Ad 15/02/99--------- £ si 60000@1 (2 pages) |
6 December 2000 | Ad 04/11/99--------- £ si 60000@1 (2 pages) |
6 December 2000 | Ad 15/02/99--------- £ si 60000@1 (2 pages) |
6 December 2000 | Ad 04/11/99--------- £ si 60000@1 (2 pages) |
6 December 2000 | Return made up to 09/02/00; full list of members; amend (7 pages) |
18 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
30 November 1999 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
30 November 1999 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (3 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (3 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
9 February 1999 | Incorporation (17 pages) |
9 February 1999 | Incorporation (17 pages) |