Dunfermline
KY12 9NU
Scotland
Secretary Name | Neil Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2003(1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 70 Priory Lane Dunfermline Fife KY12 7DT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Torridon House Torridon Lane Rosyth Dunfermline KY11 2EU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Rosyth |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Grant Ferguson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,752 |
Current Liabilities | £183,263 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 14 April 2024 (5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
14 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 March 2019 (4 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
6 November 2019 | Change of details for Grant Ferguson as a person with significant control on 6 November 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
6 March 2018 | Director's details changed for Grant Ferguson on 2 March 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Director's details changed for Grant Ferguson on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Grant Ferguson on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Grant Ferguson on 9 December 2009 (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AE (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AE (1 page) |
4 September 2009 | Director's change of particulars / grant ferguson / 04/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / grant ferguson / 04/09/2009 (1 page) |
29 April 2009 | Return made up to 14/04/09; no change of members (3 pages) |
29 April 2009 | Return made up to 14/04/09; no change of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 July 2008 | Return made up to 14/04/08; full list of members (6 pages) |
30 July 2008 | Return made up to 14/04/08; full list of members (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 May 2007 | Return made up to 14/04/07; no change of members (6 pages) |
30 May 2007 | Return made up to 14/04/07; no change of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 May 2006 | Return made up to 14/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 14/04/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 September 2005 | Return made up to 14/04/05; full list of members (6 pages) |
20 September 2005 | Return made up to 14/04/05; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
2 May 2004 | Registered office changed on 02/05/04 from: 29 manor place edinburgh EH3 7DX (1 page) |
2 May 2004 | Registered office changed on 02/05/04 from: 29 manor place edinburgh EH3 7DX (1 page) |
2 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
16 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 May 2003 | Memorandum and Articles of Association (8 pages) |
23 May 2003 | Memorandum and Articles of Association (8 pages) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | New secretary appointed (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | New secretary appointed (1 page) |
20 May 2003 | Company name changed floatinput LIMITED\certificate issued on 20/05/03 (2 pages) |
20 May 2003 | Company name changed floatinput LIMITED\certificate issued on 20/05/03 (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 April 2003 | Incorporation (17 pages) |
14 April 2003 | Incorporation (17 pages) |