Eastfield Business Park, Newark
Road South, Glenrothes
Fife
KY7 4NS
Scotland
Secretary Name | Miss Rachael Anne Whyte |
---|---|
Status | Current |
Appointed | 29 July 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Kiamara House Unit 19 Eastfield Business Park, Newark Road South, Glenrothes Fife KY7 4NS Scotland |
Director Name | Neil McBrier |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Flooring |
Correspondence Address | 18 Myreton Drive Bannockburn Stirlingshire FK7 8PX Scotland |
Director Name | Sheilagh Margaret Whyte |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Kiamara House Unit 19 Eastfield Business Park, Newark Road South, Glenrothes Fife KY7 4NS Scotland |
Director Name | Peter James Whyte |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kiamara House Unit 19 Eastfield Business Park, Newark Road South, Glenrothes Fife KY7 4NS Scotland |
Secretary Name | Peter James Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Flooring |
Correspondence Address | Kiamara House Unit 19 Eastfield Business Park, Newark Road South, Glenrothes Fife KY7 4NS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | floorsinwood.co.uk |
---|---|
Telephone | 01592 801488 |
Telephone region | Kirkcaldy |
Registered Address | Kiamara House Unit 19 Eastfield Business Park, Newark Road South, Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
2 at £1 | Peter James Whyte 66.67% Ordinary |
---|---|
1 at £1 | Sheilagh Margaret Whyte 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,934 |
Current Liabilities | £54,174 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
3 October 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
17 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
18 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
18 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
13 August 2018 | Notification of Rachael Anne Whyte as a person with significant control on 29 July 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
10 August 2018 | Cessation of Peter James Whyte as a person with significant control on 28 July 2018 (1 page) |
10 August 2018 | Change of details for a person with significant control (2 pages) |
9 August 2018 | Termination of appointment of Peter James Whyte as a secretary on 28 July 2018 (1 page) |
9 August 2018 | Appointment of Miss Rachael Anne Whyte as a director on 29 July 2018 (2 pages) |
9 August 2018 | Appointment of Miss Rachael Anne Whyte as a secretary on 29 July 2018 (2 pages) |
9 August 2018 | Termination of appointment of Peter James Whyte as a director on 28 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Peter James Whyte as a person with significant control on 15 July 2016 (2 pages) |
3 July 2017 | Notification of Peter James Whyte as a person with significant control on 15 July 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Termination of appointment of Sheilagh Margaret Whyte as a director on 14 June 2016 (1 page) |
15 July 2016 | Termination of appointment of Sheilagh Margaret Whyte as a director on 14 June 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Secretary's details changed for Peter James Whyte on 20 June 2010 (1 page) |
20 July 2010 | Director's details changed for Peter James Whyte on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Sheilagh Margaret Whyte on 20 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for Peter James Whyte on 20 June 2010 (1 page) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Peter James Whyte on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Sheilagh Margaret Whyte on 20 June 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
19 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 August 2005 | Return made up to 23/06/05; full list of members
|
3 August 2005 | Return made up to 23/06/05; full list of members
|
13 July 2005 | Registered office changed on 13/07/05 from: 10 woodgate way south glenrothes fife KY7 4PF (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 10 woodgate way south glenrothes fife KY7 4PF (1 page) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 July 2004 | Return made up to 23/06/04; full list of members
|
7 July 2004 | Return made up to 23/06/04; full list of members
|
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 January 2002 | Ad 22/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 January 2002 | Ad 22/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 August 2001 | Return made up to 23/06/01; full list of members (7 pages) |
8 August 2001 | Return made up to 23/06/01; full list of members (7 pages) |
3 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
12 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 10 woodgate way south glenrothes fife KY7 4PF (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 10 woodgate way south glenrothes fife KY7 4PF (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 6 mount frost place markinch glenrothes fife KY7 6JH (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 6 mount frost place markinch glenrothes fife KY7 6JH (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Incorporation (17 pages) |
23 June 1999 | Incorporation (17 pages) |