Kirkcaldy
Fife
KY2 6ZU
Scotland
Secretary Name | James Grant Carruthers |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2004(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Correspondence Address | 76 Fairways Dunfermline Fife KY12 0DX Scotland |
Secretary Name | Elizabeth Ann Gordon Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | 9 Carnoustie Gardens Glenrothes Fife KY6 2QB Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01592 744228 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 31 Townsend Place Kirkcaldy KY1 1HB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £150,653 |
Cash | £138,644 |
Current Liabilities | £48,826 |
Latest Accounts | 28 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 28 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
19 September 2019 | Delivered on: 21 September 2019 Persons entitled: Thomas Carruthers Classification: A registered charge Particulars: Floating charge over the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property of the company. Outstanding |
---|
22 January 2024 | Total exemption full accounts made up to 28 August 2023 (9 pages) |
---|---|
15 December 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
16 May 2023 | Total exemption full accounts made up to 28 August 2022 (8 pages) |
21 December 2022 | Confirmation statement made on 14 November 2022 with updates (3 pages) |
12 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
8 December 2021 | Satisfaction of charge SC2252820001 in full (4 pages) |
29 November 2021 | Total exemption full accounts made up to 28 August 2021 (10 pages) |
22 November 2021 | Previous accounting period extended from 28 February 2021 to 28 August 2021 (1 page) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
14 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
28 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
21 September 2019 | Registration of charge SC2252820001, created on 19 September 2019 (16 pages) |
21 May 2019 | Registered office address changed from Unit E1 Newark Road South Glenrothes KY7 4NS Scotland to 31 Townsend Place Kirkcaldy KY1 1HB on 21 May 2019 (1 page) |
29 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
13 February 2018 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2018 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
9 November 2016 | Registered office address changed from 266 High Street Leslie Fife KY6 3AF to Unit E1 Newark Road South Glenrothes KY7 4NS on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 266 High Street Leslie Fife KY6 3AF to Unit E1 Newark Road South Glenrothes KY7 4NS on 9 November 2016 (1 page) |
20 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
31 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 December 2009 | Director's details changed for Thomas Carruthers on 24 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Thomas Carruthers on 24 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
15 December 2008 | Director's change of particulars / thomas carruthers / 01/04/2008 (1 page) |
15 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
15 December 2008 | Director's change of particulars / thomas carruthers / 01/04/2008 (1 page) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
18 December 2007 | Return made up to 14/11/07; no change of members (6 pages) |
18 December 2007 | Return made up to 14/11/07; no change of members (6 pages) |
17 January 2007 | Return made up to 14/11/06; full list of members (6 pages) |
17 January 2007 | Return made up to 14/11/06; full list of members (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
8 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
5 August 2005 | Return made up to 14/11/04; full list of members
|
5 August 2005 | Return made up to 14/11/04; full list of members
|
23 December 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
23 December 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 9 carnoustie gardens glenrothes fife KY6 2QB (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 9 carnoustie gardens glenrothes fife KY6 2QB (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
27 November 2003 | Return made up to 14/11/03; full list of members
|
27 November 2003 | Return made up to 14/11/03; full list of members
|
18 September 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
18 September 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
18 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
18 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
29 May 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
29 May 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: first floor, 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: first floor, 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
23 May 2002 | Secretary resigned;director resigned (1 page) |
10 May 2002 | Resolutions
|
10 May 2002 | £ nc 100/100000 12/04/02 (1 page) |
10 May 2002 | £ nc 100/100000 12/04/02 (1 page) |
10 May 2002 | Resolutions
|
14 November 2001 | Incorporation (15 pages) |
14 November 2001 | Incorporation (15 pages) |