Mid Calder
West Lothian
EH53 0JX
Scotland
Director Name | Mr Robert W Sives |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2010(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Maukeshill Court Livingston Village West Lothian EH54 7AX Scotland |
Director Name | Ms Kim-Marie Sives |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 11 Almond Grove East Calder West Lothian EH53 0HG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Christopher M. Sives 50.00% Ordinary |
---|---|
500 at £1 | Kim M. Sives 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,580 |
Cash | £190 |
Current Liabilities | £17,737 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
---|---|
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 25 November 2014 (1 page) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 November 2010 | Appointment of Robert Watt Sives as a director (3 pages) |
30 September 2010 | Termination of appointment of Kim-Marie Sives as a director (2 pages) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
9 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 February 2006 | Return made up to 20/08/05; full list of members (2 pages) |
1 February 2006 | Director's particulars changed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
14 September 2003 | Return made up to 20/08/03; full list of members
|
13 November 2002 | Ad 08/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 November 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
30 October 2002 | Resolutions
|
22 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Incorporation (15 pages) |