Cupar
KY15 5HW
Scotland
Director Name | Shona Dorothy Anne Dougall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | 80 Spottiswoode Street Edinburgh Midlothian EH9 1DJ Scotland |
Director Name | Kenneth Peter William Dougall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Shona Dorothy Anne Dougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | 80 Spottiswoode Street Edinburgh Midlothian EH9 1DJ Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2007) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 November 2021) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Website | www.cockburnpublishing.co.uk |
---|
Registered Address | Edenbank House 22 Crossgate Cupar KY15 5HW Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Kenneth P.w Dougall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,821 |
Cash | £9,637 |
Current Liabilities | £7,493 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
7 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
11 September 2018 | Cessation of Kenneth Peter William Dougall as a person with significant control on 7 September 2018 (1 page) |
11 September 2018 | Notification of Robyn Brittany Alexandra Dougall as a person with significant control on 7 September 2018 (2 pages) |
14 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
23 October 2017 | Termination of appointment of Kenneth Peter William Dougall as a director on 22 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Kenneth Peter William Dougall as a director on 22 September 2017 (1 page) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 January 2017 | Appointment of Robyn Brittany Alexandra Dougall as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Robyn Brittany Alexandra Dougall as a director on 30 January 2017 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 April 2016 (1 page) |
12 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 April 2015 (1 page) |
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2014 (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Director's details changed for Kenneth Peter William Dougall on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Kenneth Peter William Dougall on 18 May 2012 (2 pages) |
21 January 2013 | Director's details changed for Kenneth Peter William Dougall on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Kenneth Peter William Dougall on 18 May 2012 (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Secretary's details changed for Lindsays on 24 March 2012 (2 pages) |
2 April 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Scotland on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Scotland on 2 April 2012 (1 page) |
2 April 2012 | Secretary's details changed for Lindsays on 24 March 2012 (2 pages) |
2 April 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Scotland on 2 April 2012 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 March 2011 (1 page) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Secretary's details changed for Lindsays on 24 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Lindsays on 24 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 April 2010 (1 page) |
15 April 2010 | Secretary's details changed for Lindsays Ws on 24 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Lindsays Ws on 24 March 2010 (2 pages) |
15 April 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 April 2010 (1 page) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Kenneth Peter William Dougall on 24 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Kenneth Peter William Dougall on 24 March 2010 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Secretary's change of particulars / lindsays ws / 24/03/2009 (1 page) |
31 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from caledonain exchange 19A canning street edinburgh EH3 8HE (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from caledonain exchange 19A canning street edinburgh EH3 8HE (1 page) |
31 March 2009 | Secretary's change of particulars / lindsays ws / 24/03/2009 (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 9 ainslie place edinburgh lothian EH3 6AT (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 9 ainslie place edinburgh lothian EH3 6AT (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
11 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page) |
26 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
2 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
24 March 2000 | Incorporation (19 pages) |
24 March 2000 | Incorporation (19 pages) |