Cairneyhill
Dunfermline
Fife
KY12 8QT
Scotland
Secretary Name | Ann Harrower MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Cairnobar 7a Main Street, Cairneyhill Dunfermline KY12 8QT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1b Main Street Cairneyhill Dunfermline Fife KY12 8QT Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | West Fife and Coastal Villages |
1 at £1 | Mr Mark John Rafferty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,740 |
Cash | £111,085 |
Current Liabilities | £371,963 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
17 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground lying to the north-west side of the subjects known as and forming 38 penicuik road, roslin, midlothian. Outstanding |
---|---|
25 November 2005 | Delivered on: 16 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 greenbank, main street, low valleyfield, fife ffe 67871. Outstanding |
25 February 2005 | Delivered on: 9 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 greenbank main street, low valleyfield (title number FFE67871). Outstanding |
18 February 2003 | Delivered on: 28 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 4, greenbank main street, low valleyfield, fife. Outstanding |
13 September 2005 | Delivered on: 16 September 2005 Satisfied on: 8 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 November 2020 | Total exemption full accounts made up to 30 March 2020 (12 pages) |
---|---|
16 September 2020 | Confirmation statement made on 13 September 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 30 March 2019 (12 pages) |
25 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 March 2018 (11 pages) |
28 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 March 2017 (12 pages) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 April 2015 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 2 April 2015 (1 page) |
20 January 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
20 January 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
10 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 October 2011 | Director's details changed for Mark John Rafferty on 18 March 2011 (2 pages) |
21 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Director's details changed for Mark John Rafferty on 18 March 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
9 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
3 March 2011 | Termination of appointment of Ann Macdonald as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Ann Macdonald as a secretary (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 October 2010 | Director's details changed for Mark John Rafferty on 1 January 2010 (2 pages) |
1 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Mark John Rafferty on 1 January 2010 (2 pages) |
1 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Mark John Rafferty on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mark John Rafferty on 9 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mark John Rafferty on 9 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mark John Rafferty on 9 March 2010 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
28 May 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
28 May 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
9 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
28 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 March 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Partic of mort/charge * (3 pages) |
11 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members
|
1 October 2003 | Return made up to 20/09/03; full list of members
|
28 February 2003 | Partic of mort/charge * (6 pages) |
28 February 2003 | Partic of mort/charge * (6 pages) |
2 November 2002 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
2 November 2002 | Resolutions
|
2 November 2002 | Resolutions
|
2 November 2002 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Incorporation (16 pages) |
20 September 2002 | Incorporation (16 pages) |