Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mrs Jennifer Walker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2002(6 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Mrs Jennifer Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Secretary Name | Pagan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Thomson House, Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Registered Address | 4 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jennifer A. Walker 50.00% Ordinary |
---|---|
1 at £1 | Michael F. Deery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £571,093 |
Cash | £71,776 |
Current Liabilities | £35,585 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
24 October 2016 | Delivered on: 29 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flatted dwellinghouse subjects at 4 and 5 ramsay place, edinburgh.MID23262. Outstanding |
---|---|
24 October 2016 | Delivered on: 29 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Ground floor flatted subjects known as and forming 105/2 grove street, edinburgh. MID38182. Outstanding |
30 September 2016 | Delivered on: 20 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
7 March 2003 | Delivered on: 26 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 102/5 grove street, edinburgh. Outstanding |
11 March 2003 | Delivered on: 18 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2F3,38 seafield road,edinburgh. Outstanding |
27 February 2003 | Delivered on: 4 March 2003 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 |
17 June 2002 | Delivered on: 4 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 & 5 ramsay place, portobello, edinburgh. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
1 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 July 2022 | Satisfaction of charge SC2304500007 in full (4 pages) |
13 July 2022 | Satisfaction of charge SC2304500006 in full (4 pages) |
13 July 2022 | Satisfaction of charge SC2304500005 in full (4 pages) |
24 May 2022 | Change of details for Mrs Jennifer Ann Walker as a person with significant control on 3 August 2017 (2 pages) |
24 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
2 November 2016 | Satisfaction of charge 4 in full (4 pages) |
2 November 2016 | Satisfaction of charge 1 in full (4 pages) |
2 November 2016 | Satisfaction of charge 4 in full (4 pages) |
2 November 2016 | Satisfaction of charge 1 in full (4 pages) |
29 October 2016 | Registration of charge SC2304500006, created on 24 October 2016 (8 pages) |
29 October 2016 | Registration of charge SC2304500007, created on 24 October 2016 (7 pages) |
29 October 2016 | Registration of charge SC2304500007, created on 24 October 2016 (7 pages) |
29 October 2016 | Registration of charge SC2304500006, created on 24 October 2016 (8 pages) |
27 October 2016 | Satisfaction of charge 2 in full (1 page) |
27 October 2016 | Satisfaction of charge 2 in full (1 page) |
20 October 2016 | Registration of charge SC2304500005, created on 30 September 2016 (14 pages) |
20 October 2016 | Registration of charge SC2304500005, created on 30 September 2016 (14 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Mrs Jennifer Ann Walker on 17 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Michael Frances Deery on 17 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Michael Frances Deery on 17 April 2010 (2 pages) |
3 May 2010 | Secretary's details changed for Jennifer Ann Walker on 17 April 2010 (1 page) |
3 May 2010 | Secretary's details changed for Jennifer Ann Walker on 17 April 2010 (1 page) |
3 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Mrs Jennifer Ann Walker on 17 April 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
13 December 2006 | Amended accounts made up to 31 March 2006 (3 pages) |
13 December 2006 | Amended accounts made up to 31 March 2006 (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 27 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 27 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page) |
26 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 7 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 7 dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page) |
16 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
16 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
18 March 2003 | Partic of mort/charge * (5 pages) |
18 March 2003 | Partic of mort/charge * (5 pages) |
4 March 2003 | Partic of mort/charge * (5 pages) |
4 March 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
3 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: thomson house pitreavie court, pitreavie business park, dunfermline fife KY11 8UU (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: thomson house pitreavie court, pitreavie business park, dunfermline fife KY11 8UU (1 page) |
9 September 2002 | New director appointed (2 pages) |
4 July 2002 | Partic of mort/charge * (6 pages) |
4 July 2002 | Partic of mort/charge * (6 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
7 May 2002 | Company name changed pbl 197 LIMITED\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed pbl 197 LIMITED\certificate issued on 07/05/02 (2 pages) |
17 April 2002 | Incorporation (15 pages) |
17 April 2002 | Incorporation (15 pages) |