Ceres
Cupar
Fife
KY15 5PP
Scotland
Director Name | Mrs Margaret Frances Ryce |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 April 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Burnside Of Cassendilly Ceres Cupar Fife KY15 5PP Scotland |
Secretary Name | Margaret Frances Ryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2005) |
Role | Manager |
Correspondence Address | 129a Main Street Coaltown Of Balgonie Glenrothes Fife KY7 6HZ Scotland |
Secretary Name | Mrs Margaret Frances Ryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(4 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside Of Cassendilly Ceres Cupar Fife KY15 5PP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 2007) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | kinnessbrook.co.uk |
---|---|
Telephone | 01334 474200 |
Telephone region | St Andrews |
Registered Address | Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Margaret Frances Ryce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,428 |
Cash | £154,088 |
Current Liabilities | £259,532 |
Latest Accounts | 31 December 2020 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2021 (2 years, 2 months ago) |
---|---|
Next Return Due | 13 April 2022 (overdue) |
6 July 2015 | Delivered on: 21 July 2015 Persons entitled: Manchester Associated Mills Limited Classification: A registered charge Particulars: 26 st. Michael's drive, cupar. Outstanding |
---|---|
18 March 2014 | Delivered on: 21 March 2014 Persons entitled: Manchester Associated Mills Limited Classification: A registered charge Particulars: Baldinnie hall ceres cupar. Outstanding |
18 March 2014 | Delivered on: 21 March 2014 Persons entitled: Oriana Estates Limited Classification: A registered charge Particulars: Balbinnie hall ceres cupar. Outstanding |
18 March 2014 | Delivered on: 21 March 2014 Persons entitled: C I Johnstone Limited Classification: A registered charge Particulars: Baldinnie hall ceres cupar. Outstanding |
31 August 2012 | Delivered on: 8 September 2012 Persons entitled: Manchester Associated Mills Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 glentye drive tullibody. Outstanding |
19 August 2010 | Delivered on: 28 August 2010 Persons entitled: C I Johnstone Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at hospital mill steading, springfield, cupar, fife. Outstanding |
19 August 2010 | Delivered on: 28 August 2010 Persons entitled: Oriana Estates Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at hospital mill steading, springfield, cupar, fife. Outstanding |
19 August 2010 | Delivered on: 28 August 2010 Persons entitled: Manchester Associated Mills Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at hospital mill steading, springfield, cupar, fife. Outstanding |
21 July 2016 | Delivered on: 23 July 2016 Persons entitled: Manchester Asociated Mills Limited Classification: A registered charge Particulars: Plot on loaning road, edinburgh. Outstanding |
6 July 2015 | Delivered on: 21 July 2015 Persons entitled: C I Johnstone Limited Classification: A registered charge Particulars: 26 st. Michael's drive, cupar. Outstanding |
6 July 2015 | Delivered on: 21 July 2015 Persons entitled: Oriana Estates Limited Classification: A registered charge Particulars: 26 st. Michael's drive, cupar. Outstanding |
15 May 2006 | Delivered on: 24 May 2006 Persons entitled: Alen Mitchell Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as the dundonald arms hotel, six mid causeway, culross, dunfermline and the land on the south side of mid causeway, culross, dunfermline. Outstanding |
13 December 2021 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB to Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 13 December 2021 (2 pages) |
---|---|
15 November 2021 | Resolutions
|
12 November 2021 | Registered office address changed from 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 12 November 2021 (2 pages) |
11 November 2021 | Satisfaction of charge 4 in full (4 pages) |
11 November 2021 | Satisfaction of charge 3 in full (4 pages) |
11 November 2021 | Satisfaction of charge 2 in full (4 pages) |
6 November 2021 | Satisfaction of charge 5 in full (4 pages) |
6 November 2021 | Satisfaction of charge SC2397650006 in full (4 pages) |
6 November 2021 | Satisfaction of charge SC2397650007 in full (4 pages) |
6 November 2021 | Satisfaction of charge SC2397650008 in full (4 pages) |
6 November 2021 | Satisfaction of charge SC2397650009 in full (4 pages) |
6 November 2021 | Satisfaction of charge SC2397650010 in full (4 pages) |
6 November 2021 | Satisfaction of charge SC2397650011 in full (4 pages) |
14 October 2021 | Registered office address changed from The Stables Burnside of Cassendilly Farm Ceres Fife KY15 5PP to 13-15 Morningside Drive Edinburgh EH10 5LZ on 14 October 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Margaret Frances Ryce as a secretary on 11 April 2019 (1 page) |
11 April 2019 | Termination of appointment of Margaret Frances Ryce as a director on 11 April 2019 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 July 2018 | Satisfaction of charge SC2397650012 in full (4 pages) |
30 March 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
9 January 2018 | Satisfaction of charge 1 in full (4 pages) |
9 January 2018 | Satisfaction of charge 1 in full (4 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 July 2016 | Registration of charge SC2397650012, created on 21 July 2016 (22 pages) |
23 July 2016 | Registration of charge SC2397650012, created on 21 July 2016 (22 pages) |
17 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 July 2015 | Registration of charge SC2397650009, created on 6 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC2397650010, created on 6 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC2397650011, created on 6 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC2397650009, created on 6 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC2397650010, created on 6 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC2397650011, created on 6 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC2397650009, created on 6 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC2397650011, created on 6 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC2397650010, created on 6 July 2015 (6 pages) |
29 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 March 2014 | Registration of charge SC2397650006 (7 pages) |
21 March 2014 | Registration of charge SC2397650007 (7 pages) |
21 March 2014 | Registration of charge SC2397650008 (7 pages) |
21 March 2014 | Registration of charge SC2397650008 (7 pages) |
21 March 2014 | Registration of charge SC2397650006 (7 pages) |
21 March 2014 | Registration of charge SC2397650007 (7 pages) |
9 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Margaret Frances Ryce on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Margaret Frances Ryce on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Margaret Frances Ryce on 6 April 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Margaret Frances Ryce on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for James Ryce on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Margaret Frances Ryce on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for James Ryce on 12 January 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 April 2009 | Return made up to 18/11/08; full list of members (3 pages) |
6 April 2009 | Return made up to 18/11/08; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: the stables burnside of cassendilly farm ceres fife KY15 5PP (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: the stables burnside of cassendilly farm ceres fife KY15 5PP (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
17 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 May 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Partic of mort/charge * (3 pages) |
19 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
19 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2005 | Return made up to 18/11/04; full list of members; amend
|
19 October 2005 | Return made up to 18/11/03; full list of members; amend (7 pages) |
19 October 2005 | Return made up to 18/11/04; full list of members; amend
|
19 October 2005 | Return made up to 18/11/03; full list of members; amend (7 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: unit 23A, crusader house haig business park, markinch glenrothes fife KY7 6AQ (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: unit 23A, crusader house haig business park, markinch glenrothes fife KY7 6AQ (1 page) |
7 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 May 2005 | Return made up to 18/11/04; full list of members (7 pages) |
4 May 2005 | Return made up to 18/11/04; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
31 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
17 June 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
17 June 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
4 December 2002 | Company name changed marinvale LIMITED\certificate issued on 04/12/02 (2 pages) |
4 December 2002 | Company name changed marinvale LIMITED\certificate issued on 04/12/02 (2 pages) |
18 November 2002 | Incorporation (16 pages) |
18 November 2002 | Incorporation (16 pages) |