Dunfermline
Fife
KY12 0NG
Scotland
Director Name | Sean Baxter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 26 David Street Dunfermline Fife KY12 0NG Scotland |
Director Name | Gail Smith Stirling |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Executive |
Correspondence Address | 21 Glomach Grove Dunfermline Fife KY12 9NQ Scotland |
Secretary Name | Gail Smith Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Executive |
Correspondence Address | 21 Glomach Grove Dunfermline Fife KY12 9NQ Scotland |
Secretary Name | Mr Sean Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 2007) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 26 David Street Dunfermline Fife KY12 0NG Scotland |
Director Name | Mr Sean Baxter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 David Street Dunfermline Fife KY12 0NG Scotland |
Secretary Name | John McLlduff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2010) |
Role | Accountant |
Correspondence Address | 21 Buchanan Street Dunfermline Fife KY12 7PG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 18 Station Road Cowdenbeath Fife KY4 9SG Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Cowdenbeath |
2 at £1 | Sean Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,983 |
Cash | £588 |
Current Liabilities | £63,574 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 3 weeks from now) |
12 March 2003 | Delivered on: 19 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 station road, cowdenbeath--title number FFE40484. Outstanding |
---|---|
20 February 2003 | Delivered on: 13 March 2003 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. Outstanding |
15 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
12 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
18 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
3 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
18 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
12 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
12 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 November 2010 | Termination of appointment of John Mcllduff as a secretary (1 page) |
5 November 2010 | Director's details changed for Sean Baxter on 28 February 2010 (2 pages) |
5 November 2010 | Termination of appointment of Sean Baxter as a director (1 page) |
5 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Termination of appointment of Sean Baxter as a director (1 page) |
5 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Director's details changed for Sean Baxter on 28 February 2010 (2 pages) |
5 November 2010 | Termination of appointment of John Mcllduff as a secretary (1 page) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
31 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
31 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 February 2008 | Return made up to 27/09/07; full list of members (2 pages) |
20 February 2008 | Return made up to 27/09/07; full list of members (2 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 3 st davids business park dalgety bay fife KY11 9PF (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 3 st davids business park dalgety bay fife KY11 9PF (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
12 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 December 2006 | Return made up to 27/09/06; full list of members (2 pages) |
13 December 2006 | Return made up to 27/09/06; full list of members (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
27 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
25 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
25 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
13 October 2004 | Return made up to 27/09/04; full list of members
|
13 October 2004 | Return made up to 27/09/04; full list of members
|
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
20 July 2004 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
20 July 2004 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
9 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
15 July 2003 | Ad 23/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 2003 | Ad 23/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
13 March 2003 | Partic of mort/charge * (6 pages) |
13 March 2003 | Partic of mort/charge * (6 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Incorporation (16 pages) |
27 September 2002 | Incorporation (16 pages) |
27 September 2002 | Secretary resigned (1 page) |