Kirkcaldy
Fife
KY2 5TL
Scotland
Secretary Name | Mrs Brenda Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Fordell Gardens Kirkcaldy Fife KY2 5TL Scotland |
Director Name | Mrs Brenda Duncan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Fordell Gardens Kirkcaldy Fife KY2 5TL Scotland |
Director Name | Mrs Brenda Duncan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Bank Officer |
Country of Residence | Scotland |
Correspondence Address | 10 Fordell Gardens Kirkcaldy Fife KY2 5TL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | sellar.co.uk |
---|
Registered Address | 14 School Road Balmullo St. Andrews Fife KY16 0BD Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Brenda Duncan 50.00% Ordinary |
---|---|
50 at £1 | Ian Mcintosh Duncan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,157 |
Cash | £1,426 |
Current Liabilities | £51,429 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
20 July 2005 | Delivered on: 22 July 2005 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 |
---|
29 June 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
15 July 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
19 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
28 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
26 May 2011 | Appointment of Mrs Brenda Duncan as a director (2 pages) |
26 May 2011 | Appointment of Mrs Brenda Duncan as a director (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 October 2010 | Registered office address changed from 10 Fordell Gardens Kirkcaldy Fife KY2 5TL on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 10 Fordell Gardens Kirkcaldy Fife KY2 5TL on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 10 Fordell Gardens Kirkcaldy Fife KY2 5TL on 1 October 2010 (1 page) |
10 July 2010 | Director's details changed for Ian Mcintosh Duncan on 2 July 2010 (2 pages) |
10 July 2010 | Secretary's details changed for Brenda Duncan on 2 July 2010 (1 page) |
10 July 2010 | Director's details changed for Ian Mcintosh Duncan on 2 July 2010 (2 pages) |
10 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Secretary's details changed for Brenda Duncan on 2 July 2010 (1 page) |
10 July 2010 | Register inspection address has been changed (1 page) |
10 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Director's details changed for Ian Mcintosh Duncan on 2 July 2010 (2 pages) |
10 July 2010 | Secretary's details changed for Brenda Duncan on 2 July 2010 (1 page) |
10 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
4 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
26 July 2005 | Location of register of members (1 page) |
22 July 2005 | Partic of mort/charge * (3 pages) |
22 July 2005 | Partic of mort/charge * (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (17 pages) |
2 July 2003 | Incorporation (17 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |