Dunfermline
Fife
KY12 7HY
Scotland
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Westfield Terrace Aberdeen AB25 2RU Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bloomfield Court Aberdeen Aberdeenshire AB10 6DS Scotland |
Director Name | Jonathan Roderick George Alpine |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 May 2006) |
Role | Product Design Engineer |
Correspondence Address | The Coach House, Shannaburn Blairs Aberdeen Aberdeenshire AB12 5YQ Scotland |
Secretary Name | Jonathan Roderick George Alpine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 6 years (resigned 08 February 2006) |
Role | Product Design Engineer |
Correspondence Address | The Coach House, Shannaburn Blairs Aberdeen Aberdeenshire AB12 5YQ Scotland |
Secretary Name | Mr Peter James Kirton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2006(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 63 Clifton Court Northwick Terrace London NW8 8HU |
Secretary Name | M & S Accountancy And Taxation (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2009) |
Correspondence Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Registered Address | Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 20 other UK companies use this postal address |
8 at £1 | Hugh Masaki Kirton 80.00% Ordinary |
---|---|
2 at £1 | Jonathan Roderick George Alpine 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£312 |
Cash | £352 |
Current Liabilities | £727 |
Latest Accounts | 31 January 2023 (1 year, 2 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 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
4 March 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
5 November 2020 | Registered office address changed from Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020 (1 page) |
29 January 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
9 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
29 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
18 August 2014 | Director's details changed for Hugh Masaki Kirton on 14 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Hugh Masaki Kirton on 14 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Hugh Masaki Kirton on 14 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Hugh Masaki Kirton on 14 August 2014 (2 pages) |
11 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
10 February 2014 | Director's details changed for Hugh Masaki Kirton on 2 April 2013 (2 pages) |
10 February 2014 | Director's details changed for Hugh Masaki Kirton on 2 April 2013 (2 pages) |
10 February 2014 | Director's details changed for Hugh Masaki Kirton on 2 April 2013 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
18 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 27 January 2012 (3 pages) |
1 February 2012 | Annual return made up to 27 January 2012 (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 February 2009 | Appointment terminated secretary m & s accountancy and taxation (1 page) |
12 February 2009 | Appointment terminated secretary m & s accountancy and taxation (1 page) |
11 February 2009 | Director's change of particulars / hugh kirton / 15/01/2009 (1 page) |
11 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
11 February 2009 | Director's change of particulars / hugh kirton / 15/01/2009 (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 112 hamilton place aberdeen AB15 5BB (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 112 hamilton place aberdeen AB15 5BB (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 May 2007 | Return made up to 27/01/07; full list of members (2 pages) |
10 May 2007 | Return made up to 27/01/07; full list of members (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
24 May 2006 | Director resigned (2 pages) |
24 May 2006 | Director resigned (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (5 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (5 pages) |
9 March 2005 | Return made up to 27/01/05; full list of members (5 pages) |
9 March 2005 | Return made up to 27/01/05; full list of members (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
2 February 2004 | Return made up to 27/01/04; full list of members (5 pages) |
2 February 2004 | Return made up to 27/01/04; full list of members (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 February 2003 | Return made up to 27/01/03; full list of members (5 pages) |
5 February 2003 | Return made up to 27/01/03; full list of members (5 pages) |
6 September 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
6 September 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
13 February 2002 | Return made up to 27/01/02; full list of members (5 pages) |
13 February 2002 | Return made up to 27/01/02; full list of members (5 pages) |
29 October 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
29 October 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
8 August 2001 | Ad 01/08/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 August 2001 | Ad 01/08/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 January 2001 | Return made up to 27/01/01; full list of members (5 pages) |
30 January 2001 | Return made up to 27/01/01; full list of members (5 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Ad 04/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New secretary appointed;new director appointed (1 page) |
17 February 2000 | New director appointed (1 page) |
17 February 2000 | New director appointed (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New secretary appointed;new director appointed (1 page) |
17 February 2000 | Ad 04/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2000 | Company name changed countrycreek LIMITED\certificate issued on 15/02/00 (2 pages) |
14 February 2000 | Company name changed countrycreek LIMITED\certificate issued on 15/02/00 (2 pages) |
27 January 2000 | Incorporation (20 pages) |
27 January 2000 | Incorporation (20 pages) |