Glenrothes
Fife
KY7 5NA
Scotland
Director Name | Mr James Robertson Mulvaney |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 North Street Glenrothes Fife KY7 5NA Scotland |
Secretary Name | Mr James Robertson Mulvaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2007(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 North Street Glenrothes Fife KY7 5NA Scotland |
Director Name | Mr James Robertson Mulvaney |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Glebe Park, East Wemyss Kirkcaldy KY1 4RP Scotland |
Director Name | Mr Thomas Valentine Ratcliffe |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 76 Eagle Road Buckhaven Fife KY8 1HB Scotland |
Secretary Name | Mr Thomas Valentine Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Eagle Road Buckhaven Fife KY8 1HB Scotland |
Director Name | Mr Adrian Hestand Duffy |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 January 2004(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Legion Court Kirkcaldy Fife KY2 5JE Scotland |
Secretary Name | Jean Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(8 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 76 Eagle Road Buckhaven Leven Fife KY8 1HB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01592 644744 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 18-20 North Street Glenrothes Fife KY7 5NA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | James Robertson Mulvaney 50.00% Ordinary |
---|---|
2 at £1 | Thomas Valentine Ratcliffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,629 |
Cash | £850 |
Current Liabilities | £16,549 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
25 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 October 2009 | Secretary's details changed for James Robertson Mulvaney on 7 October 2009 (1 page) |
7 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Secretary's details changed for James Robertson Mulvaney on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Thomas Valentine Ratcliffe on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for James Robertson Mulvaney on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr James Robertson Mulvaney on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Robertson Mulvaney on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Thomas Valentine Ratcliffe on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Thomas Valentine Ratcliffe on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr James Robertson Mulvaney on 7 October 2009 (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
22 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New secretary appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 August 2007 | Ad 18/06/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
9 August 2007 | Ad 18/06/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 May 2007 | Director resigned (2 pages) |
3 May 2007 | Director resigned (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
6 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
4 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
4 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
7 April 2004 | Company name changed brucespeed security LIMITED\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Company name changed brucespeed security LIMITED\certificate issued on 07/04/04 (2 pages) |
19 January 2004 | Ad 19/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 January 2004 | Ad 07/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Ad 07/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 2004 | Ad 19/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 October 2003 | Incorporation (17 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Incorporation (17 pages) |
7 October 2003 | Secretary resigned (1 page) |