Dysart
Kirkcaldy
KY1 2XX
Scotland
Director Name | Scott Melvin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 13 Laverock Terrace Glenrothes Fife KY7 5HZ Scotland |
Director Name | Mr Kenneth David Stahly |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Food Wholesaler |
Country of Residence | Scotland |
Correspondence Address | Unit 36 Fife Food & Business Centre Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Secretary Name | Fiona Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | 9 Kinloch Drive Glenrothes Fife KY7 4DD Scotland |
Secretary Name | Gibson & Spears Dow & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 9 East Fergus Place Kirkcaldy Fife KY1 1XU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01592 775533 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 23a Alexander Street Dysart Kirkcaldy KY1 2XX Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Year | 2013 |
---|---|
Net Worth | £10,733 |
Cash | £9,258 |
Current Liabilities | £56,856 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
20 February 2006 | Delivered on: 10 March 2006 Persons entitled: Rbs Invoice Finance Limited 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. Outstanding |
---|---|
20 November 2003 | Delivered on: 28 November 2003 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. Outstanding |
21 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
---|---|
14 July 2022 | Cessation of Kenneth David Stahly as a person with significant control on 14 July 2022 (1 page) |
14 July 2022 | Notification of Kirsten Stahly as a person with significant control on 14 July 2022 (2 pages) |
14 July 2022 | Termination of appointment of Kenneth David Stahly as a director on 14 July 2022 (1 page) |
14 July 2022 | Registered office address changed from Unit 36 Fife Food & Business Centre Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland to 23a Alexander Street Dysart Kirkcaldy KY1 2XX on 14 July 2022 (1 page) |
14 July 2022 | Termination of appointment of Fiona Watson as a secretary on 14 July 2022 (1 page) |
14 July 2022 | Appointment of Kirsten Stahly as a director on 14 July 2022 (2 pages) |
30 June 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
2 November 2021 | Satisfaction of charge 2 in full (1 page) |
2 November 2021 | Satisfaction of charge 1 in full (1 page) |
28 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
25 February 2021 | Change of details for Mr Kenneth David Stahly as a person with significant control on 25 February 2021 (2 pages) |
25 February 2021 | Director's details changed for Mr Kenneth David Stahly on 25 February 2021 (2 pages) |
25 February 2021 | Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF United Kingdom to Unit 36 Fife Food & Business Centre Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU on 25 February 2021 (1 page) |
21 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
21 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
14 October 2019 | Change of details for Mr Kenneth David Stahly as a person with significant control on 24 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Mr Kenneth David Stahly on 12 September 2019 (2 pages) |
21 May 2019 | Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on 21 May 2019 (1 page) |
17 May 2019 | Change of details for Mr Kenneth David Stahly as a person with significant control on 17 May 2019 (2 pages) |
10 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Kenneth David Stahly on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Kenneth David Stahly on 27 October 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
31 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
13 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
10 March 2006 | Partic of mort/charge * (3 pages) |
10 March 2006 | Partic of mort/charge * (3 pages) |
14 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
14 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 November 2003 | Partic of mort/charge * (6 pages) |
28 November 2003 | Partic of mort/charge * (6 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: unit 9 fife food centre faraday road glenrothes fife KY6 2RU (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: unit 9 fife food centre faraday road glenrothes fife KY6 2RU (1 page) |
16 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 August 2003 | New secretary appointed (3 pages) |
4 August 2003 | New secretary appointed (3 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Company name changed house of kenton gift company lim ited\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Company name changed house of kenton gift company lim ited\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Director resigned (1 page) |
24 September 2002 | Return made up to 07/10/02; full list of members
|
24 September 2002 | Return made up to 07/10/02; full list of members
|
26 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
16 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Incorporation (20 pages) |
7 October 1999 | Incorporation (20 pages) |