Dunfermline
KY12 9NT
Scotland
Secretary Name | Patricia Margaret Harper Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28a Carnock Road Dunfermline KY12 9NT Scotland |
Director Name | Mr Kenneth Watson |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 West Baldridge Road Milesmark Dunfermline Fife KY12 9AW Scotland |
Director Name | Pat Watson |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28a Carnock Road Dunfermline Fife KY12 9NT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 21 West Port Linlithgow EH49 7AY Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Cedric D.j Watson 33.33% Ordinary A |
---|---|
100 at £1 | Kenneth Watson 33.33% Ordinary C |
100 at £1 | Patricia Margaret Harper Watson 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £34,873 |
Cash | £75,506 |
Current Liabilities | £87,042 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (8 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 1 week from now) |
27 May 2004 | Delivered on: 5 June 2004 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. Outstanding |
---|
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 21 West Port Linlithgow EH49 7AY on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 21 West Port Linlithgow EH49 7AY on 16 February 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
2 April 2012 | Resolutions
|
2 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Cedric David Johnston Watson on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Pat Watson on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Kenneth Watson on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Cedric David Johnston Watson on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Pat Watson on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Kenneth Watson on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Cedric David Johnston Watson on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Pat Watson on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Kenneth Watson on 1 December 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Director's particulars changed (1 page) |
20 April 2005 | Return made up to 31/12/04; full list of members; amend (7 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 31/12/04; full list of members; amend (7 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
30 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
30 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
9 June 2004 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
9 June 2004 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
5 June 2004 | Partic of mort/charge * (7 pages) |
5 June 2004 | Partic of mort/charge * (7 pages) |
26 May 2004 | Ad 22/05/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
26 May 2004 | Ad 22/05/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
31 December 2002 | Incorporation (16 pages) |
31 December 2002 | Incorporation (16 pages) |