Kirkcaldy
Fife
KY2 5EP
Scotland
Secretary Name | Gilmour Stewart John Mr |
---|---|
Status | Current |
Appointed | 02 January 2012(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 72 Caledonia Road Kirkcaldy Fife KY2 5EP Scotland |
Director Name | Miss Emily Gilmour |
---|---|
Date of Birth | June 2004 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(19 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Caledonia Road Kirkcaldy Fife KY2 5EP Scotland |
Secretary Name | Janet Henderson Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Winifred Crescent Kirkcaldy Fife KY2 5SZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01592 596527 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 72 Caledonia Road Kirkcaldy KY2 5EP Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
99 at £1 | Stewart J. Gilmour 99.00% Ordinary |
---|---|
1 at £1 | Janet H. Gilmour 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,923 |
Cash | £3,214 |
Current Liabilities | £17,734 |
Latest Accounts | 31 October 2022 (7 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 21 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2023 (5 months from now) |
22 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
---|---|
26 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
28 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
30 October 2019 | Change of details for Mr Stewart John Gilmour as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Secretary's details changed for Gilmour Stewart John Mr on 17 August 2019 (1 page) |
8 October 2019 | Change of details for Mr Stewart John Gilmour as a person with significant control on 17 August 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Stewart John Gilmour on 17 August 2019 (2 pages) |
7 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
17 July 2018 | Registered office address changed from 9 Fortrose Road Kirkcaldy KY2 6FZ Scotland to 72 Caledonia Road Kirkcaldy KY2 5EP on 17 July 2018 (1 page) |
26 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
10 July 2017 | Registered office address changed from 15 Balwearie Road Kirkcaldy Fife KY2 5LT to 9 Fortrose Road Kirkcaldy KY2 6FZ on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 15 Balwearie Road Kirkcaldy Fife KY2 5LT to 9 Fortrose Road Kirkcaldy KY2 6FZ on 10 July 2017 (1 page) |
7 July 2017 | Director's details changed for Mr Stewart John Gilmour on 3 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr Stewart John Gilmour as a person with significant control on 3 July 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
7 July 2017 | Director's details changed for Mr Stewart John Gilmour on 3 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr Stewart John Gilmour as a person with significant control on 3 July 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
10 May 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
10 May 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
30 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
6 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
4 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Appointment of Gilmour Stewart John Mr as a secretary (2 pages) |
4 December 2012 | Termination of appointment of Janet Gilmour as a secretary (1 page) |
4 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Appointment of Gilmour Stewart John Mr as a secretary (2 pages) |
4 December 2012 | Termination of appointment of Janet Gilmour as a secretary (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Stewart John Gilmour on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Stewart John Gilmour on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Stewart John Gilmour on 1 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 November 2007 | Return made up to 21/10/07; no change of members (6 pages) |
20 November 2007 | Return made up to 21/10/07; no change of members (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
15 November 2005 | Return made up to 21/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 21/10/05; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 October 2004 | Return made up to 21/10/04; full list of members
|
13 October 2004 | Return made up to 21/10/04; full list of members
|
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 10 gosford road kirkcaldy fife KY2 6TZ (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 10 gosford road kirkcaldy fife KY2 6TZ (1 page) |
25 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
25 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Incorporation (16 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Incorporation (16 pages) |