Kirkcaldy
Fife
KY1 2WS
Scotland
Secretary Name | Mr Robert Craig Blyth |
---|---|
Status | Current |
Appointed | 06 September 2021(20 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2 St. Drostans Court Markinch Glenrothes KY7 6DN Scotland |
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Mr James Blyth |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 November 2018) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount Blair Farm Dysart KY1 2YE Scotland |
Secretary Name | Mrs Agnes Meldrum Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 March 2021) |
Role | Company Director |
Correspondence Address | The Blair Farm Dysart Kirkcaldy Fife KY1 2YE Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | Thomson House, Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Registered Address | C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
125k at £1 | James Blyth 50.00% Ordinary |
---|---|
125k at £1 | Robert Craig Blyth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,593 |
Cash | £6,283 |
Current Liabilities | £194,326 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 22 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 5 September 2023 (overdue) |
21 April 2023 | Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 21 April 2023 (2 pages) |
---|---|
18 April 2023 | Resolutions
|
18 April 2023 | Resolutions
|
3 April 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
1 September 2022 | Confirmation statement made on 22 August 2022 with updates (5 pages) |
24 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
6 September 2021 | Appointment of Mr Robert Craig Blyth as a secretary on 6 September 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 22 August 2021 with updates (5 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
11 March 2021 | Termination of appointment of Agnes Meldrum Blyth as a secretary on 11 March 2021 (1 page) |
31 August 2020 | Confirmation statement made on 22 August 2020 with updates (5 pages) |
23 June 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
23 August 2019 | Confirmation statement made on 22 August 2019 with updates (3 pages) |
30 May 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
18 March 2019 | Termination of appointment of James Blyth as a director on 17 November 2018 (1 page) |
18 March 2019 | Cessation of James Blyth as a person with significant control on 17 November 2018 (1 page) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
24 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
28 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
7 April 2017 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page) |
23 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
8 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
24 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Director's details changed for James Blyth on 26 August 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Agnes Meldrum Blyth on 26 August 2011 (1 page) |
30 August 2011 | Director's details changed for James Blyth on 26 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Robert Craig Blyth on 26 August 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Agnes Meldrum Blyth on 26 August 2011 (1 page) |
30 August 2011 | Director's details changed for Robert Craig Blyth on 26 August 2011 (2 pages) |
6 September 2010 | Annual return made up to 22 August 2010 (14 pages) |
6 September 2010 | Annual return made up to 22 August 2010 (14 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
24 September 2009 | Director's change of particulars / robert blyth / 04/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / robert blyth / 04/09/2009 (1 page) |
16 September 2009 | Return made up to 22/08/09; no change of members (4 pages) |
16 September 2009 | Return made up to 22/08/09; no change of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
31 October 2008 | Return made up to 22/08/08; full list of members (7 pages) |
31 October 2008 | Return made up to 22/08/08; full list of members (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
26 October 2007 | Return made up to 22/08/07; no change of members (7 pages) |
26 October 2007 | Return made up to 22/08/07; no change of members (7 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: thomson house, pitreavie court, pitreavie, business, dunfermline, fife KY11 8UU (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: thomson house, pitreavie court, pitreavie, business, dunfermline, fife KY11 8UU (1 page) |
11 October 2006 | Return made up to 22/08/06; full list of members (3 pages) |
11 October 2006 | Return made up to 22/08/06; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
21 September 2004 | Return made up to 22/08/04; full list of members
|
21 September 2004 | Return made up to 22/08/04; full list of members
|
24 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
15 October 2003 | Return made up to 22/08/03; full list of members
|
15 October 2003 | Return made up to 22/08/03; full list of members
|
20 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
13 February 2003 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
13 February 2003 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
30 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
10 May 2002 | Ad 12/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2002 | Ad 12/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2002 | Company name changed pbl 178 LIMITED\certificate issued on 03/05/02 (2 pages) |
3 May 2002 | Company name changed pbl 178 LIMITED\certificate issued on 03/05/02 (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
22 August 2001 | Incorporation (15 pages) |
22 August 2001 | Incorporation (15 pages) |