Crossgates
Cowdenbeath
Fife
KY4 8EJ
Scotland
Director Name | Mr Ian Kuno Paltiel |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2008(6 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 McGregor Court Crossgates Cowdenbeath Fife KY4 8ER Scotland |
Secretary Name | Mr Ian Kuno Paltiel |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2008(6 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 McGregor Court Crossgates Cowdenbeath Fife KY4 8ER Scotland |
Director Name | Ian Kuno Patliel |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Sales |
Correspondence Address | 46 Wayfarers Place Dalgety Bay Fife KY11 9GF Scotland |
Secretary Name | Letitia Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Craigston Park Dunfermline Fife KY12 0XZ Scotland |
Website | internetcreation.net |
---|---|
Email address | [email protected] |
Telephone | 01383 521080 |
Telephone region | Dunfermline |
Registered Address | Office 16 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Rosyth |
500 at £1 | Ian Paltiel 50.00% Ordinary |
---|---|
500 at £1 | Michael Sutherland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112 |
Cash | £45,838 |
Current Liabilities | £63,581 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
21 November 2014 | Delivered on: 27 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
15 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
1 August 2019 | Registered office address changed from 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland to 71 Elgin Street Dunfermline KY12 7SA on 1 August 2019 (1 page) |
26 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
19 September 2018 | Registered office address changed from 2 George Square Carnegie Campus Dunfermline Fife KY11 8QF to 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ on 19 September 2018 (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 November 2014 | Registration of charge SC2353220001, created on 21 November 2014 (8 pages) |
27 November 2014 | Registration of charge SC2353220001, created on 21 November 2014 (8 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2013 | Registered office address changed from 16 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 16 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland on 25 September 2013 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
16 August 2012 | Director's details changed for Michael Sutherland on 16 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Director's details changed for Mr Ian Kuno Paltiel on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Michael Sutherland on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Ian Kuno Paltiel on 16 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2011 | Registered office address changed from Office 17 Evans Business Centre John Smith Business Park Kirkcaldy Fife KY2 6HD Scotland on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Office 17 Evans Business Centre John Smith Business Park Kirkcaldy Fife KY2 6HD Scotland on 30 August 2011 (1 page) |
17 August 2011 | Director's details changed for Mr Ian Kuno Paltiel on 13 May 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Ian Kuno Paltiel on 13 May 2011 (2 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Secretary's details changed for Mr Ian Kuno Paltiel on 13 May 2011 (2 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Secretary's details changed for Mr Ian Kuno Paltiel on 13 May 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Paltiel on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Ian Paltiel on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Michael Sutherland on 1 October 2009 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Paltiel on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Michael Sutherland on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Ian Paltiel on 1 October 2009 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Paltiel on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Ian Paltiel on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Michael Sutherland on 1 October 2009 (2 pages) |
23 September 2010 | Registered office address changed from Suite 2/3 First Floor 21 Ridgeway Donibristle Industrial Estate Dalgety Bay Dunfermline Fife KY11 9JN on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from Suite 2/3 First Floor 21 Ridgeway Donibristle Industrial Estate Dalgety Bay Dunfermline Fife KY11 9JN on 23 September 2010 (1 page) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Termination of appointment of Ian Patliel as a director (1 page) |
3 November 2009 | Termination of appointment of Ian Patliel as a director (1 page) |
3 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 12 craigston park dunfermline fife KY12 0XZ (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 12 craigston park dunfermline fife KY12 0XZ (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 September 2008 | Secretary appointed mr ian kuno paltiel (1 page) |
2 September 2008 | Secretary appointed mr ian kuno paltiel (1 page) |
2 September 2008 | Director appointed mr ian kuno paltiel (1 page) |
2 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
2 September 2008 | Appointment terminated secretary letitia sutherland (1 page) |
2 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
2 September 2008 | Appointment terminated secretary letitia sutherland (1 page) |
2 September 2008 | Director appointed mr ian kuno paltiel (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
11 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 14/08/06; full list of members (3 pages) |
20 October 2006 | Return made up to 14/08/06; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
4 June 2004 | Ad 09/08/03--------- £ si 997@1 (2 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 June 2004 | Ad 09/08/03--------- £ si 997@1 (2 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
14 August 2002 | Incorporation (9 pages) |
14 August 2002 | Incorporation (9 pages) |