Kinross
KY13 8AW
Scotland
Secretary Name | Mrs Denise Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinross Business Centre 21-25 High Street Kinross KY13 8AW Scotland |
Secretary Name | Broome & Co (AS) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 56 South Street Boness West Lothian EH51 9HA Scotland |
Website | www.libertybusinesscentres.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01383 823030 |
Telephone region | Dunfermline |
Registered Address | Kinross Business Centre 21-25 High Street Kinross KY13 8AW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
60k at £1 | Mrs Janet Rosemary King 100.00% Redeemable Preference |
---|---|
1 at £1 | Denise Alexander 0.00% Ordinary |
1 at £1 | Jeremy Alexander 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,549,030 |
Cash | £937 |
Current Liabilities | £137,006 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
6 January 2005 | Delivered on: 12 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sybrig house, cochrane way, dalgety bay. Outstanding |
---|---|
22 June 2004 | Delivered on: 24 June 2004 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: £51,658. Particulars: 60 glen nevis drive, dunfermline. Outstanding |
23 January 2004 | Delivered on: 5 February 2004 Persons entitled: Woolwich PLC Classification: Standard security Secured details: £52,224 and all other sums due. Particulars: 75 douglas drive, dunfermline. Outstanding |
16 January 2004 | Delivered on: 27 January 2004 Persons entitled: Woolwich PLC Classification: Standard security Secured details: £51,658 and all other sums due or to become due. Particulars: 60 glen nevis drive, dunfermline. Outstanding |
11 July 2002 | Delivered on: 29 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 75 douglas drive, dunfermline. Outstanding |
28 June 2002 | Delivered on: 6 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 glen nevis drive, dunfermline. Outstanding |
20 February 2002 | Delivered on: 1 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 60 glen nevis drive, dunfermline. Outstanding |
13 May 2020 | Delivered on: 23 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Bristol house, 15 ridge way, dalgety bay, fife. Outstanding |
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 34 commercial street, dundee. ANG54301. Outstanding |
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 20 exchange court, exchange street, dundee. ANG50611. Outstanding |
6 March 2014 | Delivered on: 11 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Kinross county buildings 21 to 25 high street kinross. Notification of addition to or amendment of charge. Outstanding |
14 April 2013 | Delivered on: 18 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Charge of life policy. Outstanding |
27 November 2012 | Delivered on: 17 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Rebic centre, 15 cromarty campus, rosyth europarc, rosyth. Outstanding |
26 March 2012 | Delivered on: 30 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 January 2010 | Delivered on: 4 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Known as workzone cromarty campus rosyth europarc rosyth FFE78677. Outstanding |
11 December 2009 | Delivered on: 23 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Workzone cromarty campus rosyth europarc rosyth ffe 78677. Outstanding |
11 January 2001 | Delivered on: 24 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground forming plot 11 at herrislea hill, tingwall, shetland. Outstanding |
6 February 2002 | Delivered on: 13 February 2002 Satisfied on: 5 April 2012 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. Fully Satisfied |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
---|---|
29 June 2017 | Registered office address changed from Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN to Kinross Business Centre 21-25 High Street Kinross KY13 8AW on 29 June 2017 (1 page) |
20 June 2017 | Resolutions
|
23 May 2017 | Registration of charge SC2118740017, created on 19 May 2017 (6 pages) |
23 May 2017 | Registration of charge SC2118740016, created on 19 May 2017 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 March 2014 | Registration of charge 2118740015
|
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
18 April 2013 | Registration of charge 2118740014 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 November 2009 | Director's details changed for Mr Jeremy Alexander on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mr Jeremy Alexander on 1 October 2009 (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 56 south street boness west lothian EH51 9HA (1 page) |
12 January 2005 | Partic of mort/charge * (3 pages) |
3 December 2004 | Dec mort/charge release * (2 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 June 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Partic of mort/charge * (5 pages) |
28 October 2003 | Resolutions
|
22 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members
|
12 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
29 July 2002 | Partic of mort/charge * (8 pages) |
6 July 2002 | Partic of mort/charge * (5 pages) |
1 March 2002 | Partic of mort/charge * (5 pages) |
13 February 2002 | Partic of mort/charge * (5 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
21 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Nc inc already adjusted 28/08/01 (2 pages) |
6 September 2001 | Secretary's particulars changed (1 page) |
6 September 2001 | Resolutions
|
24 January 2001 | Partic of mort/charge * (6 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Secretary resigned (1 page) |
11 October 2000 | Incorporation (15 pages) |