St. Andrews
Fife
KY16 9SF
Scotland
Director Name | Mrs Alison Denton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr Neil Coulson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr Lyall John Dochard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(23 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Secretary Name | Mr Lyall John Dochard |
---|---|
Status | Current |
Appointed | 13 August 2023(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr Sean Duffy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(24 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Peter John Mason |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2005) |
Role | External Relations Manager |
Correspondence Address | 5 Little Carron Gardens St Andrews Fife KY16 8QL Scotland |
Director Name | Alan James Robley McGregor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2010) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Muirhead Rhynd Perth PH2 8QE Scotland |
Secretary Name | Euan John Millar Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 22 August 2018) |
Role | Company Director |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Nicola Freegarde Davidson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 7 West Park Road Wormit Fife DD6 8NP Scotland |
Director Name | Dr Duncan Macgregor Lawrie |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2004) |
Role | Retired |
Correspondence Address | Mucross, 5 Hepburn Gardens St Andrews Fife KY16 9DE Scotland |
Director Name | Robert Steele Waddell |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2005) |
Role | Retired |
Correspondence Address | Seabeach The Shore Earlsferry Elie Fife KY9 1AP Scotland |
Director Name | Angus David Ogilvie |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2003) |
Role | Farmer |
Correspondence Address | Lingo House Largoward Leven Fife KY9 1JG Scotland |
Director Name | Mrs Fiona Jean Margaret De Vries |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2008) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 93 Hepburn Gardens St. Andrews Fife KY16 9LT Scotland |
Director Name | Fiona Jean Margaret De Vries |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2008) |
Role | Hotelier |
Correspondence Address | 93 Hepburn Gardens St. Andrews Fife KY16 9LT Scotland |
Director Name | Mr Peter Douglas Forster |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Peacehill Wormit Newport On Tay Fife DD6 8PJ Scotland |
Director Name | Mr Alastair Cox Dempster |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalshian 8 Harelaw Road Edinburgh Midlothian EH13 0DR Scotland |
Director Name | Mr Daniel John Campbell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 May 2023) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr Neil James Crichton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Parliament House Parliament Square Edinburgh EH1 1RQ Scotland |
Director Name | Mr Kenneth Duncan Stewart |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2017) |
Role | Business Adviser |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Maj Gen William Euan Buchanan Loudon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2021) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mrs Gillian Grace Kirkwood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr Richard Davidson Muckart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2014) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mrs Irene Morrison |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2021) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr Mark Timothy Dobell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr Michael Colin Cordner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2020) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Secretary Name | Mr Lyall John Dochard |
---|---|
Status | Resigned |
Appointed | 22 August 2018(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 May 2023) |
Role | Company Director |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Mr David Christie |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Secretary Name | Ms Susan Ferguson-Snedden |
---|---|
Status | Resigned |
Appointed | 15 May 2023(23 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 13 August 2023) |
Role | Company Director |
Correspondence Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.standrewslinks.org.uk |
---|
Registered Address | Pilmour House St. Andrews Fife KY16 9SF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,127,890 |
Cash | £32,493 |
Current Liabilities | £544,885 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 April 2024 (3 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
9 July 2008 | Delivered on: 17 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
18 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
9 November 2020 | Termination of appointment of Michael Colin Cordner as a director on 30 September 2020 (1 page) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
25 September 2020 | Termination of appointment of Mark Timothy Dobell as a director on 1 January 2020 (1 page) |
25 September 2020 | Appointment of Mr David Christie as a director on 1 January 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
16 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
12 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
30 August 2018 | Appointment of Mr Lyall John Dochard as a secretary on 22 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Euan John Millar Macgregor as a secretary on 22 August 2018 (1 page) |
24 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
18 January 2018 | Appointment of Mr Mark Timothy Dobell as a director on 12 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Gillian Grace Kirkwood as a director on 31 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Kenneth Duncan Stewart as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr Michael Colin Cordner as a director on 12 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Mark Timothy Dobell as a director on 12 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Michael Colin Cordner as a director on 12 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Kenneth Duncan Stewart as a director on 31 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Gillian Grace Kirkwood as a director on 31 December 2017 (1 page) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
31 August 2017 | Director's details changed for Daniel John Campbell on 31 August 2017 (2 pages) |
31 August 2017 | Secretary's details changed for Euan John Millar Macgregor on 31 August 2017 (1 page) |
31 August 2017 | Director's details changed for Mr Kenneth Duncan Stewart on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Daniel John Campbell on 31 August 2017 (2 pages) |
31 August 2017 | Secretary's details changed for Euan John Millar Macgregor on 31 August 2017 (1 page) |
31 August 2017 | Director's details changed for Mr Kenneth Duncan Stewart on 31 August 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
3 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 January 2015 | Appointment of Mrs Irene Morrison as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mrs Irene Morrison as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mrs Irene Morrison as a director on 9 January 2015 (2 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of Richard Davidson Muckart as a director on 1 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Richard Davidson Muckart as a director on 1 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Richard Davidson Muckart as a director on 1 July 2014 (1 page) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
9 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 January 2014 | Termination of appointment of Peter Forster as a director (1 page) |
3 January 2014 | Termination of appointment of Peter Forster as a director (1 page) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Termination of appointment of Neil Crichton as a director (1 page) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Termination of appointment of Neil Crichton as a director (1 page) |
29 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 February 2012 | Appointment of Mr Richard Davidson Muckart as a director (2 pages) |
13 February 2012 | Appointment of Mrs Gillian Grace Kirkwood as a director (2 pages) |
13 February 2012 | Appointment of Mrs Gillian Grace Kirkwood as a director (2 pages) |
13 February 2012 | Appointment of Mr Richard Davidson Muckart as a director (2 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 January 2011 | Appointment of Mr William Euan Buchanan Loudon as a director (2 pages) |
5 January 2011 | Termination of appointment of Alan Mcgregor as a director (1 page) |
5 January 2011 | Termination of appointment of Alan Mcgregor as a director (1 page) |
5 January 2011 | Appointment of Mr William Euan Buchanan Loudon as a director (2 pages) |
5 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
9 March 2009 | Director appointed mr kenneth duncan stewart (2 pages) |
9 March 2009 | Director appointed mr kenneth duncan stewart (2 pages) |
5 January 2009 | Appointment terminated director alastair dempster (1 page) |
5 January 2009 | Appointment terminated director fiona de vries (1 page) |
5 January 2009 | Appointment terminated director fiona de vries (1 page) |
5 January 2009 | Appointment terminated director alastair dempster (1 page) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
14 July 2008 | Director's change of particulars / daniel campbell / 15/09/2007 (1 page) |
14 July 2008 | Director's change of particulars / daniel campbell / 15/09/2007 (1 page) |
6 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
13 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (1 page) |
23 January 2006 | £ nc 150000/500000 23/01/06 (2 pages) |
23 January 2006 | Ad 23/01/06--------- £ si 350000@1=350000 £ ic 150000/500000 (1 page) |
23 January 2006 | Ad 23/01/06--------- £ si 350000@1=350000 £ ic 150000/500000 (1 page) |
23 January 2006 | £ nc 150000/500000 23/01/06 (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
27 July 2005 | Return made up to 14/07/05; full list of members (4 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (4 pages) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
17 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New director appointed (3 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
16 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
16 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
14 January 2004 | Secretary's particulars changed (1 page) |
14 January 2004 | Secretary's particulars changed (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
15 December 2003 | Secretary's particulars changed (1 page) |
15 December 2003 | Secretary's particulars changed (1 page) |
18 July 2003 | Return made up to 14/07/03; full list of members
|
18 July 2003 | Return made up to 14/07/03; full list of members
|
27 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
18 July 2002 | Return made up to 14/07/02; full list of members (9 pages) |
18 July 2002 | Return made up to 14/07/02; full list of members (9 pages) |
20 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 July 2001 | Return made up to 14/07/01; full list of members
|
19 July 2001 | Return made up to 14/07/01; full list of members
|
18 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
13 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 1999 | Resolutions
|
3 November 1999 | Registered office changed on 03/11/99 from: pilmour house st. Andrews fife KY16 9SF (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: pilmour house st. Andrews fife KY16 9SF (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Ad 26/10/99-01/11/99 £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
3 November 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Nc inc already adjusted 26/10/99 (1 page) |
3 November 1999 | Resolutions
|
3 November 1999 | Resolutions
|
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Ad 26/10/99-01/11/99 £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
3 November 1999 | Nc inc already adjusted 26/10/99 (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Resolutions
|
26 October 1999 | Memorandum and Articles of Association (9 pages) |
26 October 1999 | Memorandum and Articles of Association (9 pages) |
26 September 1999 | Director resigned (1 page) |
26 September 1999 | Registered office changed on 26/09/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 September 1999 | Registered office changed on 26/09/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
26 September 1999 | New secretary appointed (2 pages) |
26 September 1999 | Secretary resigned (1 page) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New secretary appointed (2 pages) |
26 September 1999 | New director appointed (3 pages) |
26 September 1999 | New director appointed (3 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | Director resigned (1 page) |
26 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Company name changed plumesmoke LIMITED\certificate issued on 15/09/99 (2 pages) |
14 September 1999 | Company name changed plumesmoke LIMITED\certificate issued on 15/09/99 (2 pages) |
14 July 1999 | Incorporation (13 pages) |
14 July 1999 | Incorporation (13 pages) |