Dalgety Bay
Dunfermline
Fife
KY11 9SN
Scotland
Secretary Name | Mrs Joanne Dawn Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Beeches Dalgety Bay Dunfermline Fife KY11 9SN Scotland |
Director Name | Nicola Cant |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axwell House East Mains Industrial Estate Broxburn |
Director Name | David Clark Simpson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | None Supplied |
Country of Residence | Scotland |
Correspondence Address | 3 The Beeches Dalgety Bay Dunfermline Fife KY11 9SN Scotland |
Director Name | Mr Michael David Christon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 146 Galashiels Road Stow Galashiels Selkirkshire TD1 2RA Scotland |
Director Name | Christopher Gavin Davidson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitfield Farm Cottage Eyemouth Berwickshire TD14 5TH Scotland |
Secretary Name | Linda Jane Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 146 Galashiels Road Stow Galashiels Selkirkshire TD1 2RA Scotland |
Director Name | Claire Louise Alsop |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 36/3 Craighouse Gardens Edinburgh EH10 5TY Scotland |
Secretary Name | Catherine Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 85 Echline Drive South Queensferry Lothian EH30 9UX Scotland |
Director Name | Susan Alexandra Heggie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2006) |
Role | Manager |
Correspondence Address | 3a Warrender Park Crescent Edinburgh EH9 1DX Scotland |
Secretary Name | Richard Bruce Heggie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2006) |
Role | Chartered Town Planner |
Correspondence Address | 3a Warrender Park Crescent Edinburgh EH9 1DX Scotland |
Director Name | Louise Caithness |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2009) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 2 6 Cottage Green, Gamekeepers Road Edinburgh EH4 6RJ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | jkbusinessservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 855223 |
Telephone region | Bathgate |
Registered Address | Axwel House East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 9 other UK companies use this postal address |
70 at £1 | Joanne Dawn Simpson 70.00% Ordinary |
---|---|
30 at £1 | D. Simpson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180 |
Cash | £5,980 |
Current Liabilities | £41,347 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
17 March 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
30 October 2019 | Change of details for David Simpson as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Change of details for Joanne Dawn Simpson as a person with significant control on 30 October 2019 (2 pages) |
20 September 2019 | Appointment of David Clark Simpson as a director on 20 September 2019 (2 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
14 June 2017 | Appointment of Nicola Cant as a director on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Nicola Cant as a director on 1 June 2017 (2 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 15 bonnington road lane edinburgh EH6 5BJ (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 15 bonnington road lane edinburgh EH6 5BJ (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 February 2009 | Return made up to 07/02/09; no change of members (3 pages) |
20 February 2009 | Return made up to 07/02/09; no change of members (3 pages) |
8 January 2009 | Appointment terminated director louise caithness (1 page) |
8 January 2009 | Appointment terminated director louise caithness (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 March 2008 | Return made up to 07/02/08; no change of members (3 pages) |
10 March 2008 | Return made up to 07/02/08; no change of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 April 2007 | Return made up to 07/02/07; full list of members
|
30 April 2007 | Return made up to 07/02/07; full list of members
|
12 April 2007 | Ad 01/08/06--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
12 April 2007 | Ad 01/08/06--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
28 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
28 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | Secretary resigned (2 pages) |
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | Secretary resigned (2 pages) |
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | Director resigned (2 pages) |
10 July 2006 | Director resigned (2 pages) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
30 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
12 May 2005 | Ad 06/05/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 May 2005 | Ad 06/05/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 May 2005 | Return made up to 07/02/05; full list of members (6 pages) |
9 May 2005 | Return made up to 07/02/05; full list of members (6 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: unit 4 west shore business park west shore road, edinburgh lothian EH5 1QF (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: unit 4 west shore business park west shore road, edinburgh lothian EH5 1QF (1 page) |
22 July 2004 | Return made up to 07/02/04; full list of members (6 pages) |
22 July 2004 | Return made up to 07/02/04; full list of members (6 pages) |
17 May 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
12 January 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
12 January 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 146 galashiels road stow galashiels selkirkshire TD1 2RA (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 146 galashiels road stow galashiels selkirkshire TD1 2RA (1 page) |
4 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
4 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Company name changed e-commerce-highway.net LTD.\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed e-commerce-highway.net LTD.\certificate issued on 28/07/03 (2 pages) |
1 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
1 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
11 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
11 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
18 April 2002 | Return made up to 07/02/02; full list of members (4 pages) |
18 April 2002 | Return made up to 07/02/02; full list of members (4 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Return made up to 07/02/01; full list of members
|
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Return made up to 07/02/01; full list of members
|
27 March 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
27 March 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
28 April 2000 | Company name changed collsue LIMITED\certificate issued on 02/05/00 (2 pages) |
28 April 2000 | Company name changed collsue LIMITED\certificate issued on 02/05/00 (2 pages) |
7 February 2000 | Incorporation (14 pages) |
7 February 2000 | Incorporation (14 pages) |