Newburgh
Cupar
KY14 6HH
Scotland
Director Name | Mr Roger Ian William Howison |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkhill House Parkhill Newburgh Cupar KY14 6HH Scotland |
Director Name | Sandra Carrick Howison |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 November 2002(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 December 2018) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | South Cottage Abbey Road Newburgh Cupar KY14 6HH Scotland |
Director Name | Thomas William Howison |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 November 2002(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 December 2018) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | South Cottage Abbey Road Newburgh Cupar KY14 6HH Scotland |
Secretary Name | Thomas William Howison |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 November 2002(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 December 2018) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Parkhill Newburgh Fife KY14 6HH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 59 Bonnygate Cupar Fife KY15 4BY Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Sandra Carrick Howison 50.00% Ordinary |
---|---|
50 at £1 | Thomas William Howison 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
---|---|
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
22 November 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
17 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
7 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
4 April 2019 | Notification of Roger Ian Howison as a person with significant control on 18 December 2018 (2 pages) |
4 April 2019 | Termination of appointment of Thomas William Howison as a director on 18 December 2018 (1 page) |
4 April 2019 | Termination of appointment of Sandra Carrick Howison as a director on 18 December 2018 (1 page) |
4 April 2019 | Cessation of Sandra Carrick Howison as a person with significant control on 18 December 2018 (1 page) |
4 April 2019 | Appointment of Mr Roger Ian William Howison as a director on 18 December 2018 (2 pages) |
4 April 2019 | Termination of appointment of Thomas William Howison as a secretary on 18 December 2018 (1 page) |
4 April 2019 | Appointment of Mrs Rachel Eden Howison as a director on 18 December 2018 (2 pages) |
4 April 2019 | Cessation of Thomas Howison as a person with significant control on 18 December 2018 (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
15 November 2018 | Notification of Sandra Carrick Howison as a person with significant control on 1 November 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
20 November 2017 | Director's details changed for Thomas William Howison on 20 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
20 November 2017 | Director's details changed for Thomas William Howison on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Sandra Carrick Howison on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Sandra Carrick Howison on 20 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Thomas William Howison on 26 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Sandra Carrick Howison on 26 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Sandra Carrick Howison on 26 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Thomas William Howison on 26 October 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
16 January 2006 | Return made up to 28/10/05; full list of members (7 pages) |
16 January 2006 | Return made up to 28/10/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 October 2004 | Return made up to 28/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 28/10/04; full list of members (7 pages) |
24 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
26 June 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
26 June 2003 | Ad 30/11/02-30/11/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2003 | Ad 30/11/02-30/11/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
19 November 2002 | New director appointed (1 page) |
19 November 2002 | New director appointed (1 page) |
19 November 2002 | New secretary appointed;new director appointed (1 page) |
19 November 2002 | New secretary appointed;new director appointed (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 October 2002 | Incorporation (16 pages) |
28 October 2002 | Incorporation (16 pages) |