Coaltown Of Burnturk
Cupar
Fife
KY15 7TR
Scotland
Director Name | Mr Kenneth Graham McConnell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Middlefield Cottage Ladybank Cupar Fife KY15 7TS Scotland |
Director Name | Mr Stephen Kinghorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2001(8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Foreman Mechanic |
Country of Residence | Scotland |
Correspondence Address | 27 Park Street Lochgelly Fife KY5 9JU Scotland |
Director Name | Mr Robert McConnell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sawmill Cottage Coaltown Of Burnturk Cupar Fife KY15 7TR Scotland |
Director Name | Stella McConnell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | Muiredge Coaltown Of Burnturk Cupar Fife KY15 7TR Scotland |
Director Name | Mrs Valerie Lorraine Kemp |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(8 months after company formation) |
Appointment Duration | 12 years (resigned 31 January 2013) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 4 Towerview Court Auchtermuchty Cupar Fife KY14 7AN Scotland |
Secretary Name | Mrs Valerie Lorraine Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2013) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 4 Towerview Court Auchtermuchty Cupar Fife KY14 7AN Scotland |
Secretary Name | J L Anderson (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 35 Bonnygate Cupar Fife KY15 4BU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.meldrums.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01334 652561 |
Telephone region | St Andrews |
Registered Address | Eden Valley Business Park Cupar Fife KY15 4RB Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | David Mcconnell 33.33% Ordinary |
---|---|
10k at £1 | Kenneth Graham Mcconnell 33.33% Ordinary |
10k at £1 | Robert Mcconnell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,389 |
Cash | £56 |
Current Liabilities | £253,565 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
10 December 2020 | Delivered on: 11 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole subjects at eden valley business park, east road, cupar, fife KY15 4HQ being the subjects registered in the land register of scotland under title number FFE42057. Outstanding |
---|---|
19 July 2000 | Delivered on: 28 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 9, eden valley business, cupar trading estate, cupar. Outstanding |
28 June 2000 | Delivered on: 12 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
---|---|
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 January 2013 | Termination of appointment of Valerie Kemp as a secretary (1 page) |
31 January 2013 | Termination of appointment of Valerie Kemp as a director (1 page) |
6 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 May 2010 | Director's details changed for Valerie Lorraine Kemp on 18 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Stephen Kinghorn on 18 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Robert Mcconnell on 18 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Kenneth Graham Mcconnell on 18 May 2010 (2 pages) |
20 May 2010 | Director's details changed for David Mcconnell on 18 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 May 2005 | Return made up to 18/05/05; full list of members
|
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
22 May 2003 | Return made up to 18/05/03; full list of members
|
3 March 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 November 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
19 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
29 August 2001 | Statement of affairs (12 pages) |
29 August 2001 | Ad 14/05/01--------- £ si 30000@1 (2 pages) |
12 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (3 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 35 bonnygate cupar fife KY15 4BU (1 page) |
14 March 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
28 July 2000 | Partic of mort/charge * (7 pages) |
12 July 2000 | Partic of mort/charge * (6 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Memorandum and Articles of Association (10 pages) |
2 June 2000 | Nc inc already adjusted 18/05/00 (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Incorporation (17 pages) |