Auchtermuchty
Cupar
Fife
KY14 7AB
Scotland
Director Name | Mr Stuart William Robertson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Specialist Machinist |
Country of Residence | Scotland |
Correspondence Address | 2 Kinnordy Place Glenrothes Fife KY7 4UP Scotland |
Director Name | George Bain Preston Dyson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Formonthills Road Glenrothes Fife KY6 3EF Scotland |
Director Name | Bruce John McIntosh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 103 Michael Path Glenrothes Fife KY7 6SJ Scotland |
Director Name | James Mathie Shaw |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6d Dryside Road Glenlomond Kinross KY13 9ND Scotland |
Secretary Name | Mr James Angus Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Drumlie Gardens Glenrothes Fife KY7 4TE Scotland |
Director Name | Ernst Egil Christensen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 January 2015) |
Role | Specialist Machinist |
Country of Residence | Scotland |
Correspondence Address | 6 Cedar Drive Glenrothes Fife KY7 5TL Scotland |
Director Name | Mr James Angus Adamson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 12 years (resigned 24 February 2016) |
Role | Specialist Machinist |
Country of Residence | Scotland |
Correspondence Address | 12 Drumlie Gardens Glenrothes Fife KY7 4TE Scotland |
Director Name | Donald Andrew Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 17 November 2022) |
Role | Specialist Machinist |
Country of Residence | Scotland |
Correspondence Address | 73a Church Street Ladybank Cupar Fife KY15 7ND Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | octagonse.co.uk |
---|
Registered Address | 1 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
1000 at £1 | B. Mcintosh 24.98% Ordinary |
---|---|
1000 at £1 | D. Walker 24.98% Ordinary |
1000 at £1 | J. Adamson 24.98% Ordinary |
1000 at £1 | S.w. Robertson 24.98% Ordinary |
1 at £1 | Angela Robertson 0.02% Ordinary B |
1 at £1 | Carol Jane Erskine Walker 0.02% Ordinary B |
1 at £1 | Diane Rebecca Adamson 0.02% Ordinary B |
1 at £1 | Wendy Christina Mcintosh 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £646,486 |
Cash | £380,346 |
Current Liabilities | £406,522 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
7 August 2015 | Delivered on: 12 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1 faraday road, southfield industrial estate, glenrothes, fife FFE109144. Outstanding |
---|---|
22 January 2008 | Delivered on: 25 January 2008 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 |
7 March 2003 | Delivered on: 10 March 2003 Satisfied on: 10 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
27 July 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
---|---|
15 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (15 pages) |
7 March 2023 | Purchase of own shares.
|
2 December 2022 | Cancellation of shares. Statement of capital on 17 November 2022
|
1 December 2022 | Termination of appointment of Donald Andrew Walker as a director on 17 November 2022 (1 page) |
1 December 2022 | Cessation of Donald Andrew Walker as a person with significant control on 17 November 2022 (1 page) |
14 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (15 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
26 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (15 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
10 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
10 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (16 pages) |
17 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (13 pages) |
8 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
8 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
11 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (15 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
11 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
11 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 March 2016 | Termination of appointment of James Angus Adamson as a director on 24 February 2016 (1 page) |
1 March 2016 | Termination of appointment of James Angus Adamson as a secretary on 24 February 2016 (1 page) |
1 March 2016 | Termination of appointment of James Angus Adamson as a secretary on 24 February 2016 (1 page) |
1 March 2016 | Termination of appointment of James Angus Adamson as a director on 24 February 2016 (1 page) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 October 2015 | Registered office address changed from 69 Cavendish Way Glenrothes Fife KY6 2SB to 1 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 69 Cavendish Way Glenrothes Fife KY6 2SB to 1 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU on 21 October 2015 (1 page) |
12 August 2015 | Registration of charge SC2409820003, created on 7 August 2015 (7 pages) |
12 August 2015 | Registration of charge SC2409820003, created on 7 August 2015 (7 pages) |
12 August 2015 | Registration of charge SC2409820003, created on 7 August 2015 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 February 2015 | Termination of appointment of Ernst Egil Christensen as a director on 30 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Ernst Egil Christensen as a director on 30 January 2015 (1 page) |
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
13 August 2014 | Director's details changed for James Mathie Shaw on 2 April 2014 (2 pages) |
13 August 2014 | Termination of appointment of James Mathie Shaw as a director on 31 July 2014 (1 page) |
13 August 2014 | Director's details changed for James Mathie Shaw on 2 April 2014 (2 pages) |
13 August 2014 | Termination of appointment of James Mathie Shaw as a director on 31 July 2014 (1 page) |
13 August 2014 | Director's details changed for Stuart William Robertson on 16 July 2014 (2 pages) |
13 August 2014 | Director's details changed for James Mathie Shaw on 2 April 2014 (2 pages) |
13 August 2014 | Director's details changed for Stuart William Robertson on 16 July 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Stuart William Robertson on 3 June 2012 (2 pages) |
8 January 2014 | Director's details changed for Stuart William Robertson on 3 June 2012 (2 pages) |
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Stuart William Robertson on 3 June 2012 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 January 2013 | Director's details changed for Bruce John Mcintosh on 29 November 2012 (2 pages) |
7 January 2013 | Director's details changed for Ernst Egil Christensen on 30 November 2012 (2 pages) |
7 January 2013 | Director's details changed for Bruce John Mcintosh on 29 November 2012 (2 pages) |
7 January 2013 | Director's details changed for Ernst Egil Christensen on 30 November 2012 (2 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (10 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
11 January 2012 | Purchase of own shares. (3 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Purchase of own shares. (3 pages) |
11 January 2012 | Resolutions
|
4 January 2012 | Termination of appointment of George Dyson as a director (1 page) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Director's details changed for Donald Andrew Walker on 5 September 2011 (2 pages) |
4 January 2012 | Director's details changed for Donald Andrew Walker on 5 September 2011 (2 pages) |
4 January 2012 | Director's details changed for Donald Andrew Walker on 5 September 2011 (2 pages) |
4 January 2012 | Termination of appointment of George Dyson as a director (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (11 pages) |
14 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (11 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
29 November 2010 | Memorandum and Articles of Association (31 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
29 November 2010 | Resolutions
|
29 November 2010 | Memorandum and Articles of Association (31 pages) |
29 November 2010 | Resolutions
|
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Director's details changed for Stuart William Robertson on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for James Mathie Shaw on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Ernst Egil Christensen on 11 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for James Angus Adamson on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Bruce John Mcintosh on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Donald Andrew Walker on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Ernst Egil Christensen on 11 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Donald Andrew Walker on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for James Mathie Shaw on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for George Bain Preston Dyson on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Bruce John Mcintosh on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Stuart William Robertson on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for James Angus Adamson on 11 December 2009 (2 pages) |
6 January 2010 | Director's details changed for George Bain Preston Dyson on 11 December 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 December 2008 | Return made up to 11/12/08; full list of members (7 pages) |
24 December 2008 | Return made up to 11/12/08; full list of members (7 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 January 2008 | Partic of mort/charge * (3 pages) |
25 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 January 2007 | Return made up to 11/12/06; full list of members (11 pages) |
25 January 2007 | Return made up to 11/12/06; full list of members (11 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 January 2006 | Return made up to 11/12/05; full list of members (11 pages) |
31 January 2006 | Return made up to 11/12/05; full list of members (11 pages) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 December 2004 | Return made up to 11/12/04; full list of members
|
29 December 2004 | Return made up to 11/12/04; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 January 2004 | Nc inc already adjusted 10/04/03 (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Ad 10/04/03--------- £ si 6999@1 (3 pages) |
22 January 2004 | Nc inc already adjusted 10/04/03 (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Ad 10/04/03--------- £ si 6999@1 (3 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
18 April 2003 | Registered office changed on 18/04/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
10 March 2003 | Partic of mort/charge * (6 pages) |
10 March 2003 | Partic of mort/charge * (6 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
10 February 2003 | Company name changed st. Vincent street (381) LIMITED\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed st. Vincent street (381) LIMITED\certificate issued on 10/02/03 (2 pages) |
11 December 2002 | Incorporation (19 pages) |
11 December 2002 | Incorporation (19 pages) |