Elgin Industrial Estate
Kirkcaldy
Fife
KY12 7SL
Scotland
Director Name | Mrs Laura McLeod |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL Scotland |
Director Name | John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | John Michael Baker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 March 2007) |
Role | Sales Director |
Correspondence Address | 14 Fir Grove Pitcorthie Dunfermline Fife KY11 8BN Scotland |
Director Name | Thomas Duncan Macfadyen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lewis House Unit 213 East Way Hillend Industrial Park, Hillend Dunfermline Fife KY11 9JF Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR Scotland |
Registered Address | Unit 10 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
8k at £1 | Mr Thomas Duncan Macfadyen 88.89% Ordinary |
---|---|
1000 at £1 | Scott Ireland Sinclair 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,252 |
Cash | £842 |
Current Liabilities | £66,840 |
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 | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
8 March 2007 | Delivered on: 10 March 2007 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 |
---|
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 June 2021 | Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR to Unit 10 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL on 8 June 2021 (1 page) |
8 June 2021 | Appointment of Mrs Laura Mcleod as a director on 7 June 2021 (2 pages) |
8 June 2021 | Resolutions
|
8 June 2021 | Termination of appointment of Ccw Secretaries Limited as a secretary on 7 June 2021 (1 page) |
8 June 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 December 2020 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page) |
19 November 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
18 November 2020 | Notification of Scott Ireland Sinclair as a person with significant control on 30 June 2020 (2 pages) |
18 November 2020 | Withdrawal of a person with significant control statement on 18 November 2020 (2 pages) |
22 July 2020 | Purchase of own shares.
|
3 July 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 November 2017 | Cessation of Thomas Duncan Mcfadyen as a person with significant control on 9 January 2017 (1 page) |
21 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
21 November 2017 | Notification of a person with significant control statement (2 pages) |
21 November 2017 | Cessation of Thomas Duncan Mcfadyen as a person with significant control on 9 January 2017 (1 page) |
21 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
21 November 2017 | Notification of a person with significant control statement (2 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 January 2017 | Termination of appointment of Thomas Duncan Macfadyen as a director on 9 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Thomas Duncan Macfadyen as a director on 9 January 2017 (2 pages) |
18 January 2017 | Appointment of Scott Ireland Sinclair as a director on 9 January 2017 (3 pages) |
18 January 2017 | Appointment of Scott Ireland Sinclair as a director on 9 January 2017 (3 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
6 October 2016 | Particulars of variation of rights attached to shares (4 pages) |
6 October 2016 | Particulars of variation of rights attached to shares (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (3 pages) |
25 April 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (3 pages) |
24 November 2015 | Change of share class name or designation (2 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Change of share class name or designation (2 pages) |
24 November 2015 | Resolutions
|
4 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 January 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
22 January 2014 | Purchase of own shares. (3 pages) |
22 January 2014 | Purchase of own shares. (3 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Change of share class name or designation (2 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Change of share class name or designation (2 pages) |
19 July 2013 | Memorandum and Articles of Association (8 pages) |
19 July 2013 | Memorandum and Articles of Association (8 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Director's details changed for Thomas Duncan Macfadyen on 1 October 2011 (3 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Director's details changed for Thomas Duncan Macfadyen on 1 October 2011 (3 pages) |
9 November 2011 | Director's details changed for Thomas Duncan Macfadyen on 1 October 2011 (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Secretary's details changed for Ccw Secretaries Limited on 11 October 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Ccw Secretaries Limited on 11 October 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Thomas Duncan Macfadyen on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Thomas Duncan Macfadyen on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Thomas Duncan Macfadyen on 1 October 2009 (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
13 November 2007 | Ad 12/03/07--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
13 November 2007 | Ad 12/03/07--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
13 November 2007 | Ad 12/03/07--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Resolutions
|
13 November 2007 | Ad 12/03/07--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: thomson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: thomson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
10 March 2007 | Partic of mort/charge * (3 pages) |
10 March 2007 | Partic of mort/charge * (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
2 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
2 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
14 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
22 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
29 October 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
29 October 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
24 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Ad 10/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 December 2001 | Ad 10/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
12 October 2001 | Incorporation (15 pages) |
12 October 2001 | Incorporation (15 pages) |