Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director Name | Mr John Bruce Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Mr Glyn David Mabey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(20 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Mr Ian Jens Trinder |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(21 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Michael Edward Rooney |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(4 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redcote Prominade Leven KY8 4UZ Scotland |
Director Name | Mr Karl Stephen Hick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF |
Secretary Name | Mr Karl Stephen Hick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF |
Director Name | Mr Adrian Lloyd Evans |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Mr Alastair James Gordon-Stewart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2021(19 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Purple Venture Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Registered Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Larkfleet Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£279,213 |
Cash | £6,302 |
Current Liabilities | £1,087,337 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
20 November 2009 | Delivered on: 2 December 2009 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to north f cash feus, strathmiglo, cupar, fife FFE61128. Outstanding |
---|---|
1 November 2007 | Delivered on: 6 November 2007 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at bonnybank, fife lying generally to the south east of the A916 cupar to kennoway road FFE86655. Outstanding |
15 February 2007 | Delivered on: 28 February 2007 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That piece of ground extending to one acre or thereby lying on the east side of main street, thornton with the dwellinghouse and others known as and forming number sixteen burnbank terrace, thornton, fife. Outstanding |
1 July 2004 | Delivered on: 7 July 2004 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects currently known as baldinnie hall, formerly known as baldinnie school lying on the north side of the public road from peat inn to ceres in the village of baldinnie, parish of ceres and county of fife and adjoining ground extending to 0.098 acres and that area of ground extending to 27.07 acres together with fixtures, fittings and the company's whole right, title and interest therein (title number ffe 63835). Outstanding |
1 July 2004 | Delivered on: 7 July 2004 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects lying to the north of cash feus, strathmiglo, fife (title number FFE61128). Outstanding |
13 April 2004 | Delivered on: 23 April 2004 Persons entitled: Hsbc Bank PLC Classification: 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 |
11 September 2003 | Delivered on: 26 September 2003 Satisfied on: 22 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Baldinnie hall, on public road from peat inn to ceres, fife. Fully Satisfied |
17 July 2003 | Delivered on: 30 July 2003 Satisfied on: 22 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects extending to 0.295 hectares lying to the north of cash feus, strathmiglo, fife (title number FFE61128). Fully Satisfied |
19 December 2023 | Appointment of Mr Ian Jens Trinder as a director on 11 December 2023 (2 pages) |
---|---|
19 December 2023 | Termination of appointment of Paul Antony Hewitt Wallwork as a director on 11 December 2023 (1 page) |
8 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (63 pages) |
2 November 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (10 pages) |
2 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
2 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
4 November 2022 | Appointment of Mr Glyn David Mabey as a director on 31 October 2022 (2 pages) |
1 November 2022 | Termination of appointment of Alastair James Gordon-Stewart as a director on 24 October 2022 (1 page) |
22 July 2022 | Appointment of Mr Paul Antony Hewitt Wallwork as a director on 14 July 2022 (2 pages) |
1 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
1 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (6 pages) |
1 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
1 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (44 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
23 March 2022 | Change of details for Larkfleet Holdings Limited as a person with significant control on 15 March 2022 (2 pages) |
5 November 2021 | Appointment of Mr Alastair James Gordon-Stewart as a director on 30 October 2021 (2 pages) |
2 November 2021 | Termination of appointment of Karl Stephen Hick as a director on 30 October 2021 (1 page) |
27 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
8 October 2021 | Notification of Larkfleet Holdings Limited as a person with significant control on 30 September 2021 (2 pages) |
7 October 2021 | Cessation of Larkfleet Limited as a person with significant control on 30 September 2021 (1 page) |
6 October 2021 | Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page) |
21 December 2020 | Accounts for a small company made up to 30 June 2020 (7 pages) |
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
10 August 2020 | Appointment of Mr John Bruce Anderson as a director on 27 July 2020 (2 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
18 July 2018 | Termination of appointment of Adrian Lloyd Evans as a director on 30 June 2018 (1 page) |
5 March 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
9 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
8 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 February 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
9 February 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
9 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Appointment of Mr Adrian Lloyd Evans as a director on 1 October 2015 (2 pages) |
9 December 2015 | Appointment of Mrs Deborah Jane Brown as a secretary on 1 October 2015 (2 pages) |
9 December 2015 | Termination of appointment of Karl Stephen Hick as a secretary on 1 October 2015 (1 page) |
9 December 2015 | Appointment of Mr Adrian Lloyd Evans as a director on 1 October 2015 (2 pages) |
9 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Appointment of Mrs Deborah Jane Brown as a secretary on 1 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Adrian Lloyd Evans as a director on 1 October 2015 (2 pages) |
9 December 2015 | Appointment of Mrs Deborah Jane Brown as a secretary on 1 October 2015 (2 pages) |
9 December 2015 | Termination of appointment of Karl Stephen Hick as a secretary on 1 October 2015 (1 page) |
9 December 2015 | Termination of appointment of Karl Stephen Hick as a secretary on 1 October 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Termination of appointment of Michael Edward Rooney as a director on 22 September 2014 (1 page) |
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Termination of appointment of Michael Edward Rooney as a director on 22 September 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 June 2010 | Director's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages) |
14 June 2010 | Director's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages) |
14 June 2010 | Director's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages) |
10 June 2010 | Secretary's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages) |
10 June 2010 | Secretary's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages) |
10 June 2010 | Secretary's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages) |
11 December 2009 | Director's details changed for Michael Edward Rooney on 24 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Michael Edward Rooney on 24 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from redcote prominade leven KY8 4UZ (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from redcote prominade leven KY8 4UZ (1 page) |
15 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 November 2007 | Return made up to 24/10/07; no change of members
|
27 November 2007 | Return made up to 24/10/07; no change of members
|
6 November 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 May 2007 | Return made up to 24/10/06; full list of members
|
3 May 2007 | Return made up to 24/10/06; full list of members
|
28 February 2007 | Partic of mort/charge * (4 pages) |
28 February 2007 | Partic of mort/charge * (4 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 December 2005 | Return made up to 24/10/05; full list of members (2 pages) |
9 December 2005 | Return made up to 24/10/05; full list of members (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 December 2004 | Return made up to 24/10/04; full list of members
|
16 December 2004 | Return made up to 24/10/04; full list of members
|
22 September 2004 | Dec mort/charge * (4 pages) |
22 September 2004 | Dec mort/charge * (4 pages) |
22 September 2004 | Dec mort/charge * (4 pages) |
22 September 2004 | Dec mort/charge * (4 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 July 2004 | Partic of mort/charge * (6 pages) |
7 July 2004 | Partic of mort/charge * (6 pages) |
7 July 2004 | Partic of mort/charge * (5 pages) |
7 July 2004 | Partic of mort/charge * (5 pages) |
23 April 2004 | Partic of mort/charge * (5 pages) |
23 April 2004 | Partic of mort/charge * (5 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members
|
4 November 2003 | Return made up to 24/10/03; full list of members
|
26 September 2003 | Partic of mort/charge * (6 pages) |
26 September 2003 | Partic of mort/charge * (6 pages) |
30 July 2003 | Partic of mort/charge * (6 pages) |
30 July 2003 | Partic of mort/charge * (6 pages) |
18 March 2003 | New secretary appointed;new director appointed (3 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (3 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
5 November 2002 | Company name changed purple venture 164 LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed purple venture 164 LIMITED\certificate issued on 05/11/02 (2 pages) |
24 October 2002 | Incorporation (17 pages) |
24 October 2002 | Incorporation (17 pages) |