Glenrothes
KY6 2AH
Scotland
Director Name | Mr Stephen Hazley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pentland House Saltire Centre Glenrothes KY6 2AH Scotland |
Director Name | Mr Jonathan Mark Hazley |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Pentland House Saltire Centre Glenrothes KY6 2AH Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | teamchallenge-company.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Pentland House Saltire Centre Glenrothes KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gerard Daniel Crowley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £355,206 |
Cash | £310,842 |
Current Liabilities | £177,722 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 2 weeks from now) |
15 July 2003 | Delivered on: 24 July 2003 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 |
---|
26 May 2020 | Memorandum and Articles of Association (25 pages) |
---|---|
26 May 2020 | Resolutions
|
15 May 2020 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2020 | Change of share class name or designation (2 pages) |
1 May 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
1 May 2020 | Cessation of Stephen Hazley as a person with significant control on 13 December 2019 (1 page) |
27 January 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
3 June 2019 | Appointment of Mr Jonathan Mark Hazley as a director on 1 June 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Gerard Daniel Crowley on 1 June 2019 (2 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
15 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
28 March 2019 | Notification of Stephen Hazley as a person with significant control on 28 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
28 March 2019 | Change of details for Mr Gerard Daniel Crowley as a person with significant control on 28 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 26 March 2019 (1 page) |
26 March 2019 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to Pentland House Saltire Centre Glenrothes KY6 2AH on 26 March 2019 (1 page) |
19 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
11 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 February 2014 | Appointment of Stephen Hazley as a director (2 pages) |
3 February 2014 | Appointment of Stephen Hazley as a director (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages) |
21 June 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
23 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
12 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 April 2004 | Return made up to 06/04/04; full list of members (5 pages) |
8 April 2004 | Return made up to 06/04/04; full list of members (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 July 2003 | Partic of mort/charge * (6 pages) |
24 July 2003 | Partic of mort/charge * (6 pages) |
8 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Director's particulars changed (1 page) |
10 April 2003 | Return made up to 06/04/03; full list of members (5 pages) |
10 April 2003 | Return made up to 06/04/03; full list of members (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Incorporation (41 pages) |
6 April 2001 | Incorporation (41 pages) |