Glenrothes
Fife
KY7 5NA
Scotland
Director Name | Mrs Carolyn Walker Osborne |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Street Glenrothes Fife KY7 5NA Scotland |
Director Name | Mr Jack Vettriano |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2002(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Street Glenrothes Fife KY7 5NA Scotland |
Secretary Name | Mr John Warwick Gilbertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 North Street Glenrothes Fife KY7 5NA Scotland |
Director Name | Thomas Anthony Hewlett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Art Gallery Director |
Country of Residence | England |
Correspondence Address | Kyson House Woodbridge Suffolk IP12 4DN |
Director Name | Miss Nathalie Philippa Martin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 March 2015) |
Role | Art Gallery Director |
Country of Residence | England |
Correspondence Address | 53 Marne Street London W10 4JF |
Website | www.jackvettriano.co.uk |
---|
Registered Address | 16 North Street Glenrothes Fife KY7 5NA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Vettriano Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £3 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
26 April 2024 | Accounts for a dormant company made up to 31 December 2023 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
24 March 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
24 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
14 April 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
18 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
26 February 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
21 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
21 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
18 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 November 2015 | Registered office address changed from 3 Hanover Court Glenrothes Fife KY7 5SD to 16 North Street Glenrothes Fife KY7 5NA on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 3 Hanover Court Glenrothes Fife KY7 5SD to 16 North Street Glenrothes Fife KY7 5NA on 20 November 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 July 2015 | Director's details changed for Mr Jack Vettriano on 1 January 2015 (2 pages) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Secretary's details changed for Mr John Warwick Gilbertson on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mrs Carolyn Walker Osborne on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mrs Carolyn Walker Osborne on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr John Warwick Gilbertson on 9 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Secretary's details changed for Mr John Warwick Gilbertson on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Jack Vettriano on 1 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr John Warwick Gilbertson on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Jack Vettriano on 1 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mrs Carolyn Walker Osborne on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr John Warwick Gilbertson on 9 July 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr John Warwick Gilbertson on 9 July 2015 (1 page) |
18 March 2015 | Termination of appointment of Nathalie Philippa Martin as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Nathalie Philippa Martin as a director on 18 March 2015 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
24 July 2013 | Director's details changed for Mrs Carolyn Walker Osborne on 3 December 2012 (2 pages) |
24 July 2013 | Director's details changed for Mrs Carolyn Walker Osborne on 3 December 2012 (2 pages) |
24 July 2013 | Director's details changed for Mrs Carolyn Walker Osborne on 3 December 2012 (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Carolyn Walker Osborne on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Carolyn Walker Osborne on 12 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 June 2007 | Return made up to 12/06/07; no change of members (8 pages) |
21 June 2007 | Return made up to 12/06/07; no change of members (8 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
15 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 July 2005 | Return made up to 12/06/05; full list of members (8 pages) |
7 July 2005 | Return made up to 12/06/05; full list of members (8 pages) |
11 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
23 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members
|
16 June 2003 | Return made up to 12/06/03; full list of members
|
6 May 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 May 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
12 June 2002 | Incorporation (21 pages) |
12 June 2002 | Incorporation (21 pages) |