Cupar
Fife
KY15 7UG
Scotland
Director Name | Mrs Barbara Ann Porter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Horticulturist |
Country of Residence | United Kingdom |
Correspondence Address | 19 High Street Newburgh Fife KY14 6AH Scotland |
Secretary Name | Mrs Barbara Ann Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 High Street Newburgh Fife KY14 6AH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | gardenworkscotland.co.uk |
---|
Registered Address | Unit 4 Drumtenant Farm Ladybank Cupar Fife KY15 7UG Scotland |
---|---|
Constituency | North East Fife |
Ward | Howe of Fife and Tay Coast |
2 at £1 | David Charles Porter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £698 |
Current Liabilities | £31,586 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 September 2017 | Registered office address changed from 117B High Street Newburgh Cupar Fife KY14 6DX to Unit 4 Drumtenant Farm Ladybank Cupar Fife KY15 7UG on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 117B High Street Newburgh Cupar Fife KY14 6DX to Unit 4 Drumtenant Farm Ladybank Cupar Fife KY15 7UG on 25 September 2017 (1 page) |
14 December 2016 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 October 2012 | Director's details changed for Mr David Charles Porter on 16 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Director's details changed for Mr David Charles Porter on 16 October 2012 (2 pages) |
10 January 2012 | Registered office address changed from 19 High Street Newburgh Cupar Fife KY14 6AH on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 19 High Street Newburgh Cupar Fife KY14 6AH on 10 January 2012 (1 page) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Termination of appointment of Barbara Porter as a secretary (1 page) |
23 May 2011 | Termination of appointment of Barbara Porter as a director (1 page) |
23 May 2011 | Termination of appointment of Barbara Porter as a secretary (1 page) |
23 May 2011 | Termination of appointment of Barbara Porter as a director (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Barbara Ann Porter on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Charles Porter on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Charles Porter on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Charles Porter on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Barbara Ann Porter on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Barbara Ann Porter on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
31 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: c/o james hair & co. Chartered accountants 59 bonnygate, cupar fife KY15 4BY (1 page) |
18 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
18 November 2003 | Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: c/o james hair & co. Chartered accountants 59 bonnygate, cupar fife KY15 4BY (1 page) |
18 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
18 November 2003 | Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2003 | Incorporation (17 pages) |
10 October 2003 | Incorporation (17 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |