Inverkeithing
Fife
KY11 1AR
Scotland
Secretary Name | Deborah Birtwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Struan Drive Inverkeithing Fife KY11 1AR Scotland |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Telephone | 01383 414796 |
---|---|
Telephone region | Dunfermline |
Registered Address | Torridon House Torridon Lane Rosyth Fife KY11 2EU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Rosyth |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Andrew Birtwell 90.00% Ordinary |
---|---|
10 at £1 | Deborah Birtwell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,375 |
Cash | £1,842 |
Current Liabilities | £2,244 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
11 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
---|---|
11 July 2017 | Notification of Andrew Birtwell as a person with significant control on 6 April 2016 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
12 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
5 July 2010 | Director's details changed for Andrew Birtwell on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Andrew Birtwell on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 60 abel place dunfermline fife KY11 4JJ (1 page) |
26 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
9 December 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
2 November 2005 | Return made up to 11/06/05; full list of members (2 pages) |
22 January 2005 | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
21 July 2004 | Return made up to 11/06/04; full list of members
|
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Incorporation (16 pages) |