Company NamePriory Accounting & Tax Limited
DirectorsRoderick Gerard Graham and Dora Levai
Company StatusActive
Company NumberSC230821
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Roderick Gerard Graham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2009(7 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address36 Garvock Hill
Dunfermline
KY12 7UU
Scotland
Director NameMs Dora Levai
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish,Hungarian
StatusCurrent
Appointed01 November 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Ridge Way
Dalgety Bay
Dunfermline
Fife
KY11 9JN
Scotland
Director NameBronwen Diana Ryalls
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleChild Minder
Correspondence Address1 Foulden Place
Dunfermline
Fife
KY12 7TQ
Scotland
Director NameMr Gavin David Ryalls
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Foulden Place
Dunfermline
Fife
KY12 7TQ
Scotland
Secretary NameMr Gavin David Ryalls
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Foulden Place
Dunfermline
Fife
KY12 7TQ
Scotland
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteprioryaccounting.co.uk
Email address[email protected]
Telephone01383 620050
Telephone regionDunfermline

Location

Registered Address2 Ridge Way
Dalgety Bay
Dunfermline
Fife
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

700 at £1Roderick Graham
70.00%
Ordinary
300 at £1Paula Graham
30.00%
Ordinary

Financials

Year2014
Net Worth-£79,533
Cash£42,204
Current Liabilities£64,874

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 3 days from now)

Charges

26 January 2015Delivered on: 28 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
14 November 2022Registered office address changed from 1 Carmichael Place Edinburgh Midlothian EH6 5PH United Kingdom to 2 Ridge Way Dalgety Bay Dunfermline Fife KY11 9JN on 14 November 2022 (1 page)
14 November 2022Director's details changed for Ms Dora Levai on 14 November 2022 (2 pages)
17 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
26 October 2021Notification of Dora Levai as a person with significant control on 1 November 2020 (2 pages)
14 July 2021Confirmation statement made on 26 April 2021 with updates (5 pages)
22 June 2021Director's details changed for Ms Dora Levai on 22 June 2021 (2 pages)
21 June 2021Registered office address changed from 5 Luscar Place Gowkhall Fife KY12 9RB United Kingdom to 1 Carmichael Place Edinburgh Midlothian EH6 5PH on 21 June 2021 (1 page)
29 January 2021Appointment of Ms Dora Levai as a director on 1 November 2020 (2 pages)
3 December 2020Registered office address changed from Flexspace, 15 Pitreavie Court Queensferry Road Dunfermline KY11 8UU Scotland to 5 Luscar Place Gowkhall Fife KY12 9RB on 3 December 2020 (1 page)
19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 September 2019Director's details changed for Mr Roderick Gerard Graham on 10 September 2019 (2 pages)
13 September 2019Satisfaction of charge SC2308210001 in full (1 page)
24 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 September 2018Registered office address changed from Lodge House Priory Lane Dunfermline Fife KY12 7DT to Flexspace Unit 17, 15 Pitraevie Court Queensferry Road Dunfermline KY11 8UU on 18 September 2018 (1 page)
18 September 2018Registered office address changed from Flexspace Unit 17, 15 Pitraevie Court Queensferry Road Dunfermline KY11 8UU Scotland to Flexspace, 15 Pitreavie Court Queensferry Road Dunfermline KY11 8UU on 18 September 2018 (1 page)
30 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
28 January 2015Registration of charge SC2308210001, created on 26 January 2015 (6 pages)
28 January 2015Registration of charge SC2308210001, created on 26 January 2015 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Company name changed priory acounts LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2012Company name changed priory acounts LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2012Registered office address changed from the Lodge House Priory Lane Dunfermline Fife KY12 7DT Scotland on 28 September 2012 (1 page)
28 September 2012Company name changed g d ryalls & co. LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2012Registered office address changed from the Lodge House Priory Lane Dunfermline Fife KY12 7DT Scotland on 28 September 2012 (1 page)
28 September 2012Company name changed g d ryalls & co. LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Roderick Gerard Graham on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Roderick Gerard Graham on 26 April 2010 (2 pages)
30 March 2010Registered office address changed from 9 Miller Road Dunfermline Fife KY12 9DL Scotland on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 9 Miller Road Dunfermline Fife KY12 9DL Scotland on 30 March 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Termination of appointment of Bronwen Ryalls as a director (1 page)
26 October 2009Termination of appointment of Gavin Ryalls as a director (1 page)
26 October 2009Termination of appointment of Gavin Ryalls as a secretary (1 page)
26 October 2009Termination of appointment of Bronwen Ryalls as a director (1 page)
26 October 2009Termination of appointment of Gavin Ryalls as a director (1 page)
26 October 2009Termination of appointment of Gavin Ryalls as a secretary (1 page)
22 September 2009Director appointed mr rodrick graham (1 page)
22 September 2009Director appointed mr rodrick graham (1 page)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from 1 foulden place dunfermline fife KY12 7TQ (1 page)
1 April 2009Registered office changed on 01/04/2009 from 1 foulden place dunfermline fife KY12 7TQ (1 page)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 June 2007Return made up to 26/04/07; full list of members (2 pages)
14 June 2007Return made up to 26/04/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 26/04/06; full list of members (2 pages)
3 May 2006Return made up to 26/04/06; full list of members (2 pages)
20 February 2006Company name changed financial management services li mited\certificate issued on 20/02/06 (2 pages)
20 February 2006Company name changed financial management services li mited\certificate issued on 20/02/06 (2 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 May 2005Return made up to 26/04/05; full list of members (7 pages)
25 May 2005Return made up to 26/04/05; full list of members (7 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 May 2004Return made up to 26/04/04; full list of members (7 pages)
27 May 2004Return made up to 26/04/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
23 May 2003Return made up to 26/04/03; full list of members (7 pages)
23 May 2003Return made up to 26/04/03; full list of members (7 pages)
2 May 2002Registered office changed on 02/05/02 from: 1 foulden place dunfermline fife KY12 7TQ (1 page)
2 May 2002Ad 26/04/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 1 foulden place dunfermline fife KY12 7TQ (1 page)
2 May 2002Ad 26/04/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
2 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Ad 26/04/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Director resigned (1 page)
2 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 May 2002Ad 26/04/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
26 April 2002Incorporation (12 pages)
26 April 2002Incorporation (12 pages)