Priormuir
St Andrews
Fife
KY16 8LP
Scotland
Director Name | Andrew Charles Montgomery |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Technical Director |
Correspondence Address | 48 High Street Burntisland Fife KY3 9AS Scotland |
Secretary Name | John Robert Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Kilrymont Road St. Andrews Fife KY16 8DE Scotland |
Secretary Name | Alison Margaret Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 December 2014) |
Role | Housewife |
Correspondence Address | Greenbank Priormuir St Andrews Fife KY16 8LP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.softplanetgroup.com |
---|
Registered Address | Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,969 |
Current Liabilities | £21,726 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
28 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for John Robert Montgomery on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for John Robert Montgomery on 2 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for John Robert Montgomery on 2 April 2015 (2 pages) |
11 December 2014 | Termination of appointment of Alison Margaret Montgomery as a secretary on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Alison Margaret Montgomery as a secretary on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Greenbank Priormuir St Andrews Fife KY16 8LP to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Greenbank Priormuir St Andrews Fife KY16 8LP to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 11 December 2014 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 June 2008 | Return made up to 19/03/08; no change of members (6 pages) |
25 June 2008 | Return made up to 19/03/08; no change of members (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 May 2007 | Return made up to 19/03/07; full list of members
|
1 May 2007 | Return made up to 19/03/07; full list of members
|
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 36 kilrymont road st andrews KY16 8DE (1 page) |
19 April 2006 | Return made up to 19/03/06; full list of members
|
19 April 2006 | Secretary's particulars changed (2 pages) |
19 April 2006 | Director's particulars changed (2 pages) |
19 April 2006 | Secretary's particulars changed (2 pages) |
19 April 2006 | Director's particulars changed (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 36 kilrymont road st andrews KY16 8DE (1 page) |
19 April 2006 | Return made up to 19/03/06; full list of members
|
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 November 2005 | Amended accounts made up to 31 August 2004 (4 pages) |
21 November 2005 | Amended accounts made up to 31 August 2004 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members
|
21 March 2005 | Return made up to 19/03/05; full list of members
|
12 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Return made up to 19/03/04; full list of members
|
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members
|
15 September 2003 | Return made up to 12/08/03; full list of members
|
15 September 2003 | Return made up to 12/08/03; full list of members
|
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Incorporation (16 pages) |
12 August 2002 | Incorporation (16 pages) |