Dunfermline
KY11 8GW
Scotland
Secretary Name | Mrs Kathleen Dalziel |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 56 Beauly Crescent Dunfermline Fife KY11 8GW Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Telephone | 0845 6442001 |
---|---|
Telephone region | Unknown |
Registered Address | Gillespie House 12 Chapel Street Dunfermline Fife KY12 7AW Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Roderick Iain Dalziel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,505 |
Current Liabilities | £45,680 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
4 January 2001 | Delivered on: 19 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Gillespie house, 12 chapel street, dunfermline. Outstanding |
---|---|
29 August 2000 | Delivered on: 1 September 2000 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 |
16 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
6 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
15 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
17 March 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
17 March 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
22 August 2008 | Secretary's change of particulars / kathleen mcdermott / 21/11/2007 (1 page) |
22 August 2008 | Secretary's change of particulars / kathleen mcdermott / 21/11/2007 (1 page) |
22 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
6 February 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
6 February 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
16 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
9 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
5 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
5 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
22 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
26 November 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
26 November 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
23 June 2004 | Return made up to 06/07/04; full list of members (6 pages) |
23 June 2004 | Return made up to 06/07/04; full list of members (6 pages) |
25 October 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
25 October 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
4 July 2003 | Return made up to 06/07/03; full list of members
|
4 July 2003 | Return made up to 06/07/03; full list of members
|
3 December 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
3 December 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
12 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
12 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
11 February 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
11 February 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
11 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
19 January 2001 | Partic of mort/charge * (5 pages) |
19 January 2001 | Partic of mort/charge * (5 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
1 September 2000 | Partic of mort/charge * (6 pages) |
1 September 2000 | Partic of mort/charge * (6 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
11 August 2000 | Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2000 | Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
11 August 2000 | Director resigned (1 page) |
28 July 2000 | Company name changed lomond ventures (101) LIMITED\certificate issued on 31/07/00 (2 pages) |
28 July 2000 | Company name changed lomond ventures (101) LIMITED\certificate issued on 31/07/00 (2 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
6 July 2000 | Incorporation (17 pages) |
6 July 2000 | Incorporation (17 pages) |