Dunfermline
KY12 7UU
Scotland
Director Name | Ms Dora Levai |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British,Hungarian |
Status | Current |
Appointed | 01 November 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Ridge Way Dalgety Bay Dunfermline Fife KY11 9JN Scotland |
Director Name | Bronwen Diana Ryalls |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Child Minder |
Correspondence Address | 1 Foulden Place Dunfermline Fife KY12 7TQ Scotland |
Director Name | Mr Gavin David Ryalls |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Foulden Place Dunfermline Fife KY12 7TQ Scotland |
Secretary Name | Mr Gavin David Ryalls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Foulden Place Dunfermline Fife KY12 7TQ Scotland |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | prioryaccounting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 620050 |
Telephone region | Dunfermline |
Registered Address | 2 Ridge Way Dalgety Bay Dunfermline Fife KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
700 at £1 | Roderick Graham 70.00% Ordinary |
---|---|
300 at £1 | Paula Graham 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,533 |
Cash | £42,204 |
Current Liabilities | £64,874 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 3 days from now) |
26 January 2015 | Delivered on: 28 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
13 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 November 2022 | Registered 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 2022 | Director's details changed for Ms Dora Levai on 14 November 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 October 2021 | Notification of Dora Levai as a person with significant control on 1 November 2020 (2 pages) |
14 July 2021 | Confirmation statement made on 26 April 2021 with updates (5 pages) |
22 June 2021 | Director's details changed for Ms Dora Levai on 22 June 2021 (2 pages) |
21 June 2021 | Registered 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 2021 | Appointment of Ms Dora Levai as a director on 1 November 2020 (2 pages) |
3 December 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 September 2019 | Director's details changed for Mr Roderick Gerard Graham on 10 September 2019 (2 pages) |
13 September 2019 | Satisfaction of charge SC2308210001 in full (1 page) |
24 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 September 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 January 2015 | Registration of charge SC2308210001, created on 26 January 2015 (6 pages) |
28 January 2015 | Registration of charge SC2308210001, created on 26 January 2015 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Company name changed priory acounts LIMITED\certificate issued on 04/10/12
|
4 October 2012 | Company name changed priory acounts LIMITED\certificate issued on 04/10/12
|
28 September 2012 | Registered office address changed from the Lodge House Priory Lane Dunfermline Fife KY12 7DT Scotland on 28 September 2012 (1 page) |
28 September 2012 | Company name changed g d ryalls & co. LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Registered office address changed from the Lodge House Priory Lane Dunfermline Fife KY12 7DT Scotland on 28 September 2012 (1 page) |
28 September 2012 | Company name changed g d ryalls & co. LIMITED\certificate issued on 28/09/12
|
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Roderick Gerard Graham on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Roderick Gerard Graham on 26 April 2010 (2 pages) |
30 March 2010 | Registered office address changed from 9 Miller Road Dunfermline Fife KY12 9DL Scotland on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 9 Miller Road Dunfermline Fife KY12 9DL Scotland on 30 March 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2009 | Termination of appointment of Bronwen Ryalls as a director (1 page) |
26 October 2009 | Termination of appointment of Gavin Ryalls as a director (1 page) |
26 October 2009 | Termination of appointment of Gavin Ryalls as a secretary (1 page) |
26 October 2009 | Termination of appointment of Bronwen Ryalls as a director (1 page) |
26 October 2009 | Termination of appointment of Gavin Ryalls as a director (1 page) |
26 October 2009 | Termination of appointment of Gavin Ryalls as a secretary (1 page) |
22 September 2009 | Director appointed mr rodrick graham (1 page) |
22 September 2009 | Director appointed mr rodrick graham (1 page) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 1 foulden place dunfermline fife KY12 7TQ (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 1 foulden place dunfermline fife KY12 7TQ (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
14 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
20 February 2006 | Company name changed financial management services li mited\certificate issued on 20/02/06 (2 pages) |
20 February 2006 | Company name changed financial management services li mited\certificate issued on 20/02/06 (2 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
23 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 1 foulden place dunfermline fife KY12 7TQ (1 page) |
2 May 2002 | Ad 26/04/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 1 foulden place dunfermline fife KY12 7TQ (1 page) |
2 May 2002 | Ad 26/04/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
2 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | Ad 26/04/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 May 2002 | Ad 26/04/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
26 April 2002 | Incorporation (12 pages) |
26 April 2002 | Incorporation (12 pages) |