Pittenweem
Fife
KY10 2LA
Scotland
Director Name | Ms Susan Morag Holloway |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2002(same day as company formation) |
Role | Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | Old Post House 24 High Street Pittenweem Fife KY10 2LA Scotland |
Director Name | Rohan Stuart Lightfoot |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Advertising Agent |
Correspondence Address | Flat 2f2, 11 Royston Terrace Edinburgh EH3 5QU Scotland |
Director Name | Charles Alexander Mann |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | 12 Torwoodlee Hillend West Perth Tayside PH1 1SY Scotland |
Secretary Name | Peter Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 155 Paisley Road Barrhead Glasgow G78 1HT Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Registered Address | Old Post House 24 High Street Pittenweem Fife KY10 2LA Scotland |
---|---|
Constituency | North East Fife |
Ward | East Neuk and Landward |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£32,135 |
Cash | £5,843 |
Current Liabilities | £234,596 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2022 (6 months ago) |
---|---|
Next Return Due | 18 December 2023 (6 months, 2 weeks from now) |
16 July 2004 | Delivered on: 24 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 john's place, edinburgh. Outstanding |
---|---|
7 April 2004 | Delivered on: 20 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50/2, 50/3 manor place, edinburgh. Outstanding |
19 February 2004 | Delivered on: 27 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
6 December 2021 | Confirmation statement made on 4 December 2021 with updates (4 pages) |
---|---|
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 June 2021 | Change of details for Mr Ewan Stuart Gillies as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Change of details for a person with significant control (2 pages) |
1 June 2021 | Director's details changed for Mr Ewan Stuart Gillies on 1 June 2021 (2 pages) |
1 June 2021 | Change of details for Mr Ewan Stuart Gillies as a person with significant control on 2 December 2020 (2 pages) |
1 June 2021 | Director's details changed for Mr Ewan Stuart Gillies on 2 December 2020 (2 pages) |
1 June 2021 | Director's details changed for Susan Morag Holloway on 27 May 2021 (2 pages) |
1 June 2021 | Director's details changed for Susan Morag Holloway on 27 May 2021 (2 pages) |
27 May 2021 | Registered office address changed from Forth House 5 John's Place Edinburgh EH6 7EL to Old Post House 24 High Street Pittenweem Fife KY10 2LA on 27 May 2021 (1 page) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
19 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2016 | Change of share class name or designation (2 pages) |
8 July 2016 | Change of share class name or designation (2 pages) |
6 July 2016 | Statement of company's objects (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Statement of company's objects (2 pages) |
6 July 2016 | Resolutions
|
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Mr Ewan Stuart Gillies on 7 January 2016 (2 pages) |
7 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Mr Ewan Stuart Gillies on 7 January 2016 (2 pages) |
7 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Mr Ewan Stuart Gillies on 7 January 2016 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Registered office address changed from 7 Brunswick Street Edinburgh EH7 5JB on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 7 Brunswick Street Edinburgh EH7 5JB on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 7 Brunswick Street Edinburgh EH7 5JB on 8 November 2011 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Susan Morag Holloway on 4 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ewan Stuart Gillies on 4 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Susan Morag Holloway on 4 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ewan Stuart Gillies on 4 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Susan Morag Holloway on 4 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ewan Stuart Gillies on 4 December 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
28 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 January 2006 | Return made up to 04/12/05; full list of members
|
18 January 2006 | Return made up to 04/12/05; full list of members
|
4 January 2005 | Return made up to 04/12/04; full list of members
|
4 January 2005 | Return made up to 04/12/04; full list of members
|
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
24 July 2004 | Partic of mort/charge * (5 pages) |
24 July 2004 | Partic of mort/charge * (5 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Partic of mort/charge * (6 pages) |
27 February 2004 | Partic of mort/charge * (6 pages) |
5 February 2004 | Return made up to 04/12/03; full list of members (8 pages) |
5 February 2004 | Return made up to 04/12/03; full list of members (8 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Incorporation (12 pages) |
4 December 2002 | Incorporation (12 pages) |