Balbirnie
Markinch
Fife
KY7 6JH
Scotland
Secretary Name | Lorraine Bathgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Mount Frost Place Balbirnie Markinch Fife KY7 6JH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Stuart Dunn 75.00% Ordinary A |
---|---|
25 at £1 | Lorraine Bathgate 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £80,160 |
Cash | £100,644 |
Current Liabilities | £279,796 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 4 weeks from now) |
17 June 2014 | Delivered on: 19 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
26 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
26 October 2023 | Confirmation statement made on 31 August 2023 with updates (5 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
22 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
5 November 2020 | Registered office address changed from Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020 (1 page) |
31 August 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
4 October 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
10 October 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (11 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (11 pages) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
19 June 2014 | Registration of charge 2290440001 (6 pages) |
19 June 2014 | Registration of charge 2290440001 (6 pages) |
27 March 2014 | Amended accounts made up to 31 May 2013 (9 pages) |
27 March 2014 | Amended accounts made up to 31 May 2013 (9 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
3 September 2012 | Annual return made up to 31 August 2012 (4 pages) |
3 September 2012 | Annual return made up to 31 August 2012 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 September 2010 | Annual return made up to 31 August 2010 (4 pages) |
15 September 2010 | Annual return made up to 31 August 2010 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
21 March 2007 | Memorandum and Articles of Association (11 pages) |
21 March 2007 | Memorandum and Articles of Association (11 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
1 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
1 September 2005 | Location of register of members (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: po box 26119, dewar house enterprise way dunfermline fife KY11 8YT (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: po box 26119, dewar house enterprise way dunfermline fife KY11 8YT (1 page) |
28 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
28 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
28 February 2005 | Return made up to 31/08/04; full list of members (6 pages) |
28 February 2005 | Return made up to 31/08/04; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: po box 26119 27 canmore street dunfermline fife KY12 7WH (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: po box 26119 27 canmore street dunfermline fife KY12 7WH (1 page) |
19 March 2004 | Return made up to 12/03/04; full list of members
|
19 March 2004 | Return made up to 12/03/04; full list of members
|
11 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
8 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
4 April 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
4 April 2003 | Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
13 March 2002 | Resolutions
|
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Resolutions
|
12 March 2002 | Incorporation (16 pages) |
12 March 2002 | Incorporation (16 pages) |