Burntisland
KY3 0BN
Scotland
Secretary Name | Mr David Wilson Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 3 Lonsdale Crescent Burntisland KY3 0BN Scotland |
Director Name | Derrick Albert Kane |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 November 2002) |
Role | Taxi Operator |
Correspondence Address | 21 Peacock Place Bonnyrigg Lothian EH19 3RA Scotland |
Director Name | Mrs Jessica Gibb Thom Fraser |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Kirkton Road Burntisland Fife KY3 0HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Lonsdale Crescent Burntisland KY3 0BN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
2 at £1 | David Wilson Fraser 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
1 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
21 November 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 September 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
19 July 2017 | Registered office address changed from 6/4 Whitson Way Edinburgh Lothian EH11 3BJ to 3 Lonsdale Crescent Burntisland KY3 0BN on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 6/4 Whitson Way Edinburgh Lothian EH11 3BJ to 3 Lonsdale Crescent Burntisland KY3 0BN on 19 July 2017 (1 page) |
4 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 October 2015 | Termination of appointment of Jessica Gibb Thom Fraser as a director on 22 May 2015 (1 page) |
5 October 2015 | Termination of appointment of Jessica Gibb Thom Fraser as a director on 22 May 2015 (1 page) |
5 October 2015 | Termination of appointment of Jessica Gibb Thom Fraser as a director on 22 May 2015 (1 page) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Termination of appointment of Jessica Gibb Thom Fraser as a director on 22 May 2015 (1 page) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 October 2014 | Director's details changed for Mr David Wilson Fraser on 27 May 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Mr David Wilson Fraser on 27 May 2014 (1 page) |
20 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Mr David Wilson Fraser on 27 May 2014 (1 page) |
20 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr David Wilson Fraser on 27 May 2014 (2 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 May 2014 | Registered office address changed from 4/6 Murdoch Terrace Edinburgh EH11 1AY on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 4/6 Murdoch Terrace Edinburgh EH11 1AY on 20 May 2014 (1 page) |
26 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
23 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
18 October 2010 | Director's details changed for Jessica Gibb Thom Fraser on 29 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Jessica Gibb Thom Fraser on 29 September 2010 (2 pages) |
18 October 2010 | Director's details changed for David Wilson Fraser on 29 September 2010 (2 pages) |
18 October 2010 | Director's details changed for David Wilson Fraser on 29 September 2010 (2 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
22 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
22 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
16 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
24 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
24 October 2005 | Director's particulars changed (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
4 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
30 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
18 October 2002 | Memorandum and Articles of Association (11 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Resolutions
|
18 October 2002 | Memorandum and Articles of Association (11 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |