Eastfield Industrial Estate
Glenrothes
Fife
KY7 4NS
Scotland
Secretary Name | Mrs Lesley Blair |
---|---|
Status | Current |
Appointed | 30 August 2012(11 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Itek House Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NS Scotland |
Secretary Name | James Douglas Irvine Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Babylon Court Tranent East Lothian EH33 1BE Scotland |
Director Name | Derek John Charles Fielder |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 February 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Strathdon Park Glenrothes Fife KY6 3NS Scotland |
Secretary Name | Yvonne McCallion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 2012) |
Role | Manager |
Correspondence Address | 14c Formonthills Lane Glenrothes Fife KY6 3EL Scotland |
Director Name | Purple Venture Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Registered Address | Itek House Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Euan Fielder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £748,869 |
Cash | £108,199 |
Current Liabilities | £50,613 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
8 September 2011 | Delivered on: 13 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
4 August 2011 | Delivered on: 17 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at unit one newark road south glenrothes ffe 44443. Outstanding |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (3 pages) |
22 February 2019 | Termination of appointment of Derek John Charles Fielder as a director on 21 February 2019 (1 page) |
6 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
23 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (15 pages) |
23 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (15 pages) |
3 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
29 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Registered office address changed from New Law House Saltire Centre Glenrothes Fife KY6 2DA on 31 August 2013 (1 page) |
31 August 2013 | Registered office address changed from New Law House Saltire Centre Glenrothes Fife KY6 2DA on 31 August 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 September 2012 | Appointment of Mrs Lesley Blair as a secretary (1 page) |
1 September 2012 | Appointment of Mrs Lesley Blair as a secretary (1 page) |
1 September 2012 | Termination of appointment of Yvonne Mccallion as a secretary (1 page) |
1 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
1 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
1 September 2012 | Termination of appointment of Yvonne Mccallion as a secretary (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 September 2011 | Director's details changed for Euan Anderson Fielder on 30 August 2011 (2 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Director's details changed for Euan Anderson Fielder on 30 August 2011 (2 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
26 September 2008 | Director's change of particulars / euan fielder / 16/12/2006 (1 page) |
26 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
26 September 2008 | Director's change of particulars / euan fielder / 16/12/2006 (1 page) |
17 March 2008 | Secretary appointed yvonne mccallion (2 pages) |
17 March 2008 | Director appointed derek john charles fielder (2 pages) |
17 March 2008 | Director appointed derek john charles fielder (2 pages) |
17 March 2008 | Appointment terminated secretary james pearson (1 page) |
17 March 2008 | Secretary appointed yvonne mccallion (2 pages) |
17 March 2008 | Appointment terminated secretary james pearson (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
24 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2005 | Return made up to 30/08/05; full list of members (2 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 30/08/05; full list of members (2 pages) |
6 October 2004 | Return made up to 30/08/04; full list of members (6 pages) |
6 October 2004 | Return made up to 30/08/04; full list of members (6 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
17 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 December 2002 | Company name changed itek systems management LIMITED\certificate issued on 11/12/02 (2 pages) |
11 December 2002 | Company name changed itek systems management LIMITED\certificate issued on 11/12/02 (2 pages) |
25 September 2002 | Return made up to 30/08/02; full list of members
|
25 September 2002 | Return made up to 30/08/02; full list of members
|
30 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
30 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
18 October 2001 | Company name changed purple venture 126 LIMITED\certificate issued on 18/10/01 (2 pages) |
18 October 2001 | Company name changed purple venture 126 LIMITED\certificate issued on 18/10/01 (2 pages) |
30 August 2001 | Incorporation (17 pages) |
30 August 2001 | Incorporation (17 pages) |