Kirkcaldy
Fife
KY2 5YU
Scotland
Director Name | Mrs Eilidh Ishbel Barclay Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
Director Name | Mr Martin Henry Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
Secretary Name | Mr Martin Henry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
Secretary Name | George Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 10 Bennochy View Kirkcaldy KY2 5JD Scotland |
Website | www.robsonforth.co.uk/ |
---|---|
Telephone | 01383 825410 |
Telephone region | Dunfermline |
Registered Address | 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 8 other UK companies use this postal address |
5k at £1 | Eilidh Ishbel Barclay Smith 43.48% Ordinary A |
---|---|
5k at £1 | Martin Henry Smith 43.48% Ordinary A |
50k at £0.01 | Eilidh Ishbel Barclay Smith 4.35% Ordinary B |
50k at £0.01 | George L. Baird 4.35% Ordinary B |
50k at £0.01 | Martin Henry Smith 4.35% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £222,361 |
Cash | £99,851 |
Current Liabilities | £100,376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
8 October 2020 | Delivered on: 21 October 2020 Persons entitled: Martin Henry Smith Eilidh Ishbel Barclay Smith Classification: A registered charge Outstanding |
---|---|
17 January 2002 | Delivered on: 25 January 2002 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 |
28 October 2020 | Notification of George Baird as a person with significant control on 15 October 2020 (2 pages) |
---|---|
21 October 2020 | Cessation of Eilidh Ishbel Barclay Smith as a person with significant control on 16 October 2020 (1 page) |
21 October 2020 | Termination of appointment of Eilidh Ishbel Barclay Smith as a director on 16 October 2020 (1 page) |
21 October 2020 | Termination of appointment of Martin Henry Smith as a secretary on 16 October 2020 (1 page) |
21 October 2020 | Cessation of Martin Henry Smith as a person with significant control on 16 October 2020 (1 page) |
21 October 2020 | Termination of appointment of Martin Henry Smith as a director on 16 October 2020 (1 page) |
21 October 2020 | Registration of charge SC2215950002, created on 8 October 2020 (14 pages) |
26 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Registered office address changed from 3 Saint Davids Drive Saint Davids Business, Dalgety Bay, Dunfermline Fife KY11 9PF to 3 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from 3 Saint Davids Drive Saint Davids Business, Dalgety Bay, Dunfermline Fife KY11 9PF to 3 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 3 Saint Davids Drive Saint Davids Business, Dalgety Bay, Dunfermline Fife KY11 9PF to 3 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 3 August 2015 (1 page) |
18 June 2015 | Secretary's details changed for Mr Martin Henry Smith on 18 June 2015 (1 page) |
18 June 2015 | Secretary's details changed for Mr Martin Henry Smith on 18 June 2015 (1 page) |
18 June 2015 | Director's details changed for Mrs Eilidh Ishbel Barclay Smith on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mrs Eilidh Ishbel Barclay Smith on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Martin Henry Smith on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Martin Henry Smith on 18 June 2015 (2 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Director's details changed for Martin Henry Smith on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Eilidh Ishbel Barclay Smith on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Martin Henry Smith on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Eilidh Ishbel Barclay Smith on 26 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
30 July 2007 | Director's particulars changed (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 August 2006 | New director appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (1 page) |
26 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 January 2003 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 January 2003 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
10 October 2002 | Ad 30/09/02--------- £ si [email protected]=1500 £ ic 10000/11500 (2 pages) |
10 October 2002 | Ad 30/09/02--------- £ si [email protected]=1500 £ ic 10000/11500 (2 pages) |
14 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
25 January 2002 | Partic of mort/charge * (6 pages) |
25 January 2002 | Partic of mort/charge * (6 pages) |
26 November 2001 | Memorandum and Articles of Association (15 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Memorandum and Articles of Association (15 pages) |
26 July 2001 | Incorporation (21 pages) |
26 July 2001 | Incorporation (21 pages) |