Kinross
KY13 8AW
Scotland
Secretary Name | Diana Dexter |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | Kinross Business Centre 21-25 High Street Kinross KY13 8AW Scotland |
Director Name | Mr Jeremy Alexander |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(6 years after company formation) |
Appointment Duration | 15 years |
Role | Business Centre |
Country of Residence | Scotland |
Correspondence Address | Kinross Business Centre 21-25 High Street Kinross KY13 8AW Scotland |
Secretary Name | Broomsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 56 South Street Bo'Ness West Lothian EH51 9HA Scotland |
Website | libertybusinesscentres.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 823030 |
Telephone region | Dunfermline |
Registered Address | Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Denise Alexander & Mr Jeremy Alexander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,700 |
Cash | £7,482 |
Current Liabilities | £78,664 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
28 October 2011 | Delivered on: 1 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
25 September 2017 | Resolutions
|
---|---|
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 December 2011 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 May 2010 | Director's details changed for Denise Alexander on 1 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Denise Alexander on 1 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
22 April 2009 | Director appointed mr jeremy alexander (1 page) |
15 April 2009 | Company name changed visual tactics LIMITED\certificate issued on 15/04/09 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
27 April 2007 | Director's particulars changed (1 page) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
18 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 56 south street boness west lothian EH51 9HA (1 page) |
18 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
4 April 2003 | Incorporation (15 pages) |