Freuchie
Cupar
Fife
KY15 7HX
Scotland
Secretary Name | Wendy Margaret Turnbull |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2001(same day as company formation) |
Role | Office Manager |
Correspondence Address | Sundial Walk Lathrisk Freuchie Cupar Fife KY15 7HX Scotland |
Director Name | Wendy Margaret Turnbull |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Office Manager |
Correspondence Address | Sundial Walk Lathrisk Freuchie Fife KY15 7HX Scotland |
Website | logcabinsscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01337 858500 |
Telephone region | Ladybank |
Registered Address | G6 The Granary Business Centre Coal Road Cupar Fife KY15 5YQ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | A.k. Garry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,486 |
Cash | £17,238 |
Current Liabilities | £40,900 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
5 July 2001 | Delivered on: 18 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 pitlessie road, ladybank, fife. Outstanding |
---|---|
25 June 2001 | Delivered on: 13 July 2001 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 |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 31 March 2015 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 May 2013 | Director's details changed for Alexander Keith Garry on 21 March 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Wendy Margaret Turnbull on 21 March 2013 (2 pages) |
3 May 2013 | Director's details changed for Alexander Keith Garry on 21 March 2001 (1 page) |
3 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 22 April 2013 (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Director's details changed for Alexander Keith Garry on 30 March 2012 (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 April 2010 | Secretary's details changed for Wendy Margaret Turnbull on 21 March 2010 (1 page) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Alexander Keith Garry on 21 March 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
9 May 2007 | Company name changed keith garry fencing LIMITED\certificate issued on 09/05/07 (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 3 saint davids drive dalgety bay, dunfermline fife KY11 9PF (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 May 2005 | Return made up to 21/03/05; full list of members (3 pages) |
15 February 2005 | Director resigned (1 page) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
12 May 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 1 pitlessie road ladybank fife KY15 7SQ (1 page) |
18 July 2001 | Partic of mort/charge * (5 pages) |
13 July 2001 | Partic of mort/charge * (6 pages) |
21 March 2001 | Incorporation (33 pages) |