Dalgety Bay
Dunfermline
KY11 9NB
Scotland
Director Name | Philippe Wetzel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | CEO |
Country of Residence | France |
Correspondence Address | Vitec 99 Rue Pierre Semard 92320 Chatillon France |
Director Name | Marine Wetzel |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Lead Program Coordination Manager |
Country of Residence | France |
Correspondence Address | Vitec 99 Rue Pierre Semard 92320 Chatillon France |
Director Name | Eric Wetzel |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Data Engineer |
Country of Residence | France |
Correspondence Address | Vitec 99 Rue Pierre Semard 92320 Chatillon France |
Director Name | Dominique Pinet |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Vitec 99 Rue Pierre Semard 92320 Chatillon France |
Director Name | Nicolas Quesne |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Svp Business Integration |
Country of Residence | France |
Correspondence Address | Vitec 99 Rue Pierre Semard 92320 Chatillon France |
Director Name | Caroline Wetzel |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Student |
Country of Residence | France |
Correspondence Address | Vitec 99 Rue Pierre Semard 92320 Chatillon France |
Secretary Name | Mrs Sarah McColgan |
---|---|
Status | Current |
Appointed | 26 October 2023(21 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | St Davids House St. Davids Business Park Dalgety Bay Dunfermline KY11 9NB Scotland |
Director Name | Mrs Helen Farquhar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 2 North Loanhead Limekilns Dunfermline Fife KY11 3LA Scotland |
Secretary Name | Colin Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 North Loanhead Limekilns Dunfermline Fife KY11 3LA Scotland |
Director Name | Mr Ian Ferguson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Blackwood Way Dunfermline Fife KY11 8TD Scotland |
Director Name | Michael James Allan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Davids House St. Davids Business Park Dalgety Bay Dunfermline KY11 9NB Scotland |
Director Name | Christopher David Corfield |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 March 2011) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Way Hillend Industrial Park Dalgety Bay Fife KY11 9JD Scotland |
Director Name | David Owen Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 November 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Davis House St. Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Director Name | Mr Simon Robert Alexander Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | St Davids House St. Davids Business Park Dalgety Bay Dunfermline KY11 9NB Scotland |
Secretary Name | Mr Simon Robert Alexander Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 26 October 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | St Davids House St. Davids Business Park Dalgety Bay Dunfermline KY11 9NB Scotland |
Director Name | Mr Hugh John Patrick Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2021) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Jewry Street Jewry Street Winchester Hampshire SO23 8RZ |
Director Name | Mr Mark Stephen Hogarth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2021) |
Role | Venture Capitalist |
Country of Residence | Scotland |
Correspondence Address | St Davids House St. Davids Business Park Dalgety Bay Dunfermline KY11 9NB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | www.exterity.com/ |
---|---|
Telephone | 01383 828250 |
Telephone region | Dunfermline |
Registered Address | St Davids House St. Davids Business Park Dalgety Bay Dunfermline KY11 9NB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 2 other UK companies use this postal address |
5.1k at £1 | Mike Allan 9.45% Ordinary |
---|---|
2.8k at £1 | Zonal Retail Data Systems LTD 5.21% Ordinary |
2.7k at £1 | Nicholas Christopher Felisiak 5.02% Ordinary |
2.5k at £1 | Nicholas Christopher Felisiak 4.56% Ordinary A |
2k at £1 | Trustees Of Scottish Enterprise-scottish Co.-investment Fund 3.72% Ordinary |
1.6k at £1 | Tricap Investors 2.92% Ordinary B |
1.6k at £1 | Trustees Of Scottish Enterprise-scottish Co.-investment Fund 2.92% Ordinary B |
8.4k at £1 | Shackleton Secondaries 3 Lp 15.64% Ordinary B |
8.2k at £1 | Shackleton Secondaries 3 Lp 15.17% Ordinary A |
8.2k at £1 | Trustees Of Scottish Enterprise-scottish Co.-investment Fund 15.17% Ordinary A |
7.6k at £1 | Colin Farquar 14.05% Ordinary |
1.1k at £1 | Andrew Ogilvie 1.97% Ordinary |
1000 at £1 | Scottish Enterprise 1.86% Ordinary |
369 at £1 | Lesley Corfield 0.69% Ordinary |
367 at £1 | Local Investment Networking Co Scotland 0.68% Ordinary A |
179 at £1 | David Thomas 0.33% Ordinary |
179 at £1 | Simon Ross 0.33% Ordinary |
119 at £1 | Local Investment Networking Company Scotland LTD 0.22% Ordinary |
60 at £1 | Richard Mcbride 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,584,713 |
Gross Profit | £5,837,796 |
Net Worth | £2,522,545 |
Cash | £1,581,566 |
Current Liabilities | £1,619,815 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
10 July 2015 | Delivered on: 13 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
28 January 2015 | Delivered on: 30 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
14 January 2015 | Delivered on: 21 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
19 September 2008 | Delivered on: 25 September 2008 Satisfied on: 2 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 September 2008 | Delivered on: 24 September 2008 Satisfied on: 10 February 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
4 August 2003 | Delivered on: 22 August 2003 Satisfied on: 8 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
26 October 2023 | Appointment of Mrs Sarah Mccolgan as a secretary on 26 October 2023 (2 pages) |
---|---|
26 October 2023 | Termination of appointment of Simon Robert Alexander Ross as a secretary on 26 October 2023 (1 page) |
6 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
18 May 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
4 May 2022 | Resolutions
|
4 May 2022 | Company name changed exterity LIMITED\certificate issued on 04/05/22
|
15 February 2022 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
9 September 2021 | Confirmation statement made on 4 September 2021 with updates (7 pages) |
14 June 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
14 May 2021 | Resolutions
|
14 May 2021 | Memorandum and Articles of Association (11 pages) |
13 May 2021 | Change of share class name or designation (2 pages) |
12 April 2021 | Appointment of Caroline Wetzel as a director on 31 March 2021 (2 pages) |
12 April 2021 | Appointment of Philippe Wetzel as a director on 31 March 2021 (2 pages) |
12 April 2021 | Termination of appointment of Mark Stephen Hogarth as a director on 31 March 2021 (1 page) |
12 April 2021 | Notification of Philippe Wetzel as a person with significant control on 31 March 2021 (2 pages) |
12 April 2021 | Appointment of Nicolas Quesne as a director on 31 March 2021 (2 pages) |
12 April 2021 | Termination of appointment of Hugh John Patrick Stewart as a director on 31 March 2021 (1 page) |
12 April 2021 | Appointment of Marine Wetzel as a director on 31 March 2021 (2 pages) |
12 April 2021 | Cessation of Shackleton Secondaries 3 Lp (Sl016534) as a person with significant control on 31 March 2021 (1 page) |
12 April 2021 | Termination of appointment of Simon Robert Alexander Ross as a director on 31 March 2021 (1 page) |
12 April 2021 | Appointment of Dominique Pinet as a director on 31 March 2021 (2 pages) |
12 April 2021 | Appointment of Eric Wetzel as a director on 31 March 2021 (2 pages) |
12 April 2021 | Termination of appointment of Michael James Allan as a director on 31 March 2021 (1 page) |
31 March 2021 | Satisfaction of charge SC2253130004 in full (1 page) |
30 March 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
26 March 2021 | Statement of capital following an allotment of shares on 16 December 2020
|
25 January 2021 | Satisfaction of charge SC2253130006 in full (1 page) |
22 January 2021 | Registered office address changed from St Davis House St. Davids Drive, Dalgety Bay Fife KY11 9NB to St Davids House St. Davids Business Park Dalgety Bay Dunfermline KY11 9NB on 22 January 2021 (1 page) |
20 January 2021 | Satisfaction of charge SC2253130005 in full (1 page) |
15 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
20 July 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
16 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
11 April 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
13 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
1 May 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
22 February 2018 | Termination of appointment of David Owen Thomas as a director on 20 November 2017 (1 page) |
15 November 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
27 July 2016 | Audited abridged accounts made up to 31 December 2015 (30 pages) |
27 July 2016 | Audited abridged accounts made up to 31 December 2015 (30 pages) |
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 July 2015 | Registration of charge SC2253130006, created on 10 July 2015 (13 pages) |
13 July 2015 | Registration of charge SC2253130006, created on 10 July 2015 (13 pages) |
16 June 2015 | Registered office address changed from Ridge Way Hillend Industrial Park Dalgety Bay Fife KY11 9JD to St Davis House St. Davids Drive, Dalgety Bay Fife KY11 9NB on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Ridge Way Hillend Industrial Park Dalgety Bay Fife KY11 9JD to St Davis House St. Davids Drive, Dalgety Bay Fife KY11 9NB on 16 June 2015 (1 page) |
17 April 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
17 April 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
26 February 2015 | Alterations to a floating charge (12 pages) |
26 February 2015 | Alterations to a floating charge (13 pages) |
26 February 2015 | Alterations to a floating charge (12 pages) |
26 February 2015 | Alterations to a floating charge (13 pages) |
10 February 2015 | Satisfaction of charge 2 in full (1 page) |
10 February 2015 | Satisfaction of charge 2 in full (1 page) |
2 February 2015 | Satisfaction of charge 3 in full (1 page) |
2 February 2015 | Satisfaction of charge 3 in full (1 page) |
30 January 2015 | Registration of charge SC2253130005, created on 28 January 2015 (18 pages) |
30 January 2015 | Registration of charge SC2253130005, created on 28 January 2015 (18 pages) |
21 January 2015 | Registration of charge SC2253130004, created on 14 January 2015 (19 pages) |
21 January 2015 | Registration of charge SC2253130004, created on 14 January 2015 (19 pages) |
11 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
5 December 2014 | Appointment of Mr Mark Stephen Hogarth as a director on 1 August 2014 (2 pages) |
5 December 2014 | Appointment of Mr Mark Stephen Hogarth as a director on 1 August 2014 (2 pages) |
5 December 2014 | Appointment of Mr Mark Stephen Hogarth as a director on 1 August 2014 (2 pages) |
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
16 July 2014 | Appointment of Mr Hugh John Patrick Stewart as a director on 1 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Hugh John Patrick Stewart as a director on 1 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Hugh John Patrick Stewart as a director on 1 June 2014 (2 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
|
9 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
24 March 2011 | Termination of appointment of Christopher Corfield as a director (1 page) |
24 March 2011 | Termination of appointment of Christopher Corfield as a director (1 page) |
2 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 December 2009 | Director's details changed for Christopher David Corfield on 14 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David Owen Thomas on 14 November 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Simon Robert Alexander Ross on 14 November 2009 (1 page) |
2 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (13 pages) |
2 December 2009 | Director's details changed for Michael James Allan on 14 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David Owen Thomas on 14 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Michael James Allan on 14 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (13 pages) |
2 December 2009 | Director's details changed for Simon Robert Alexander Ross on 14 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Christopher David Corfield on 14 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Simon Robert Alexander Ross on 14 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Colin Farquhar on 14 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Colin Farquhar on 14 November 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Simon Robert Alexander Ross on 14 November 2009 (1 page) |
29 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from ridge way hillend industrial p dalgety bay dunfermline fife KY11 9JD (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from ridge way hillend industrial p dalgety bay dunfermline fife KY11 9JD (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Return made up to 14/11/08; full list of members (11 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Return made up to 14/11/08; full list of members (11 pages) |
19 November 2008 | Alterations to floating charge 2 (5 pages) |
19 November 2008 | Alterations to floating charge 2 (5 pages) |
18 November 2008 | Alterations to floating charge 3 (5 pages) |
18 November 2008 | Alterations to floating charge 3 (5 pages) |
11 November 2008 | Gbp nc 57939/63181\05/11/08 (2 pages) |
11 November 2008 | Ad 05/11/08\gbp si 5256@1=5256\gbp ic 48518/53774\ (2 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
11 November 2008 | Gbp nc 57939/63181\05/11/08 (2 pages) |
11 November 2008 | Ad 05/11/08\gbp si 5256@1=5256\gbp ic 48518/53774\ (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 October 2008 | Nc inc already adjusted 06/10/08 (2 pages) |
8 October 2008 | Particulars of contract relating to shares (2 pages) |
8 October 2008 | Ad 06/10/08\gbp si 6294@1=6294\gbp ic 39037/45331\ (6 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Nc inc already adjusted 06/10/08 (2 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Ad 06/10/08\gbp si 6294@1=6294\gbp ic 39037/45331\ (6 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Ad 19/09/08\gbp si 3187@1=3187\gbp ic 45331/48518\ (2 pages) |
8 October 2008 | Particulars of contract relating to shares (2 pages) |
8 October 2008 | Ad 19/09/08\gbp si 3187@1=3187\gbp ic 45331/48518\ (2 pages) |
8 October 2008 | Resolutions
|
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 December 2007 | Return made up to 14/11/07; no change of members (8 pages) |
14 December 2007 | Return made up to 14/11/07; no change of members (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 January 2007 | Return made up to 14/11/06; full list of members (13 pages) |
22 January 2007 | Return made up to 14/11/06; full list of members (13 pages) |
10 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 February 2006 | Nc inc already adjusted 20/02/06 (2 pages) |
24 February 2006 | Nc inc already adjusted 20/02/06 (2 pages) |
24 February 2006 | Ad 20/02/06--------- £ si 16964@1=16964 £ ic 22073/39037 (3 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 2 north loanhead limekilns dunfermline fife KY11 3LA (1 page) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
24 February 2006 | Registered office changed on 24/02/06 from: 2 north loanhead limekilns dunfermline fife KY11 3LA (1 page) |
24 February 2006 | Ad 20/02/06--------- £ si 16964@1=16964 £ ic 22073/39037 (3 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (12 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (12 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 November 2004 | Return made up to 14/11/04; full list of members
|
8 November 2004 | Return made up to 14/11/04; full list of members
|
27 September 2004 | Ad 17/09/04--------- £ si 1194@1=1194 £ ic 20879/22073 (2 pages) |
27 September 2004 | Ad 17/09/04--------- £ si 1194@1=1194 £ ic 20879/22073 (2 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Ad 10/06/04--------- £ si 2984@1=2984 £ ic 17895/20879 (4 pages) |
16 June 2004 | £ nc 20000/30000 10/06/04 (1 page) |
16 June 2004 | Ad 10/06/04--------- £ si 2984@1=2984 £ ic 17895/20879 (4 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | £ nc 20000/30000 10/06/04 (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
3 March 2004 | Return made up to 14/11/03; full list of members (9 pages) |
3 March 2004 | Return made up to 14/11/03; full list of members (9 pages) |
22 August 2003 | Partic of mort/charge * (6 pages) |
22 August 2003 | Partic of mort/charge * (6 pages) |
23 July 2003 | Ad 03/07/03--------- £ si 2025@1=2025 £ ic 15870/17895 (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
23 July 2003 | Ad 03/07/03--------- £ si 2025@1=2025 £ ic 15870/17895 (2 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
18 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
2 September 2002 | Resolutions
|
2 September 2002 | Ad 16/08/02--------- £ si 3100@1=3100 £ ic 12770/15870 (2 pages) |
2 September 2002 | Resolutions
|
2 September 2002 | Ad 16/08/02--------- £ si 3100@1=3100 £ ic 12770/15870 (2 pages) |
16 August 2002 | Amending 882R for 11769 shares (2 pages) |
16 August 2002 | Amending 882R for 11769 shares (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Ad 12/08/02--------- £ si 1000@1=1000 £ ic 15635/16635 (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Ad 12/08/02--------- £ si 1000@1=1000 £ ic 15635/16635 (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Ad 05/04/02--------- £ si 15634@1=15634 £ ic 1/15635 (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Ad 05/04/02--------- £ si 15634@1=15634 £ ic 1/15635 (2 pages) |
9 May 2002 | £ nc 1000/20000 05/04/02 (1 page) |
9 May 2002 | £ nc 1000/20000 05/04/02 (1 page) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
18 April 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
18 April 2002 | New director appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Incorporation (16 pages) |
14 November 2001 | Incorporation (16 pages) |