Crossford
Dunfermline
Fife
KY12 8NJ
Scotland
Director Name | Mr Raymond James Simpson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Main Street Crossford Dunfermline Fife KY12 8NJ Scotland |
Secretary Name | Mrs Jill Marie Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Main Street Crossford Dunfermline Fife KY12 8NJ Scotland |
Director Name | Miss Diane Simpson |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Plover Crescent Dunfermline KY11 8FZ Scotland |
Director Name | Mr Bryan Simpson |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50-80 Rumblingwell Dunfermline KY12 9AS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | John Lynch & Co C.A., Torridon House, Torridon Lane Rosyth KY11 2EU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Rosyth |
750 at £1 | Raymond James Simpson 75.00% Ordinary |
---|---|
250 at £1 | Jill Marie Simpson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,970 |
Cash | £75,615 |
Current Liabilities | £474,531 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
6 May 2004 | Delivered on: 15 May 2004 Satisfied on: 20 August 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
14 January 2024 | Total exemption full accounts made up to 30 April 2023 (14 pages) |
---|---|
28 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
26 November 2021 | Change of details for Mr Raymond James Simpson as a person with significant control on 26 November 2021 (2 pages) |
17 November 2021 | Change of details for Mr Raymond James Simpson as a person with significant control on 17 November 2021 (2 pages) |
28 October 2021 | Director's details changed for Mr Bryan Simpson on 28 October 2021 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
8 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
25 April 2019 | Director's details changed for Miss Diane Simpson on 15 April 2019 (2 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 June 2016 | Director's details changed for Mr Bryan Simpson on 28 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Bryan Simpson on 28 June 2016 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Director's details changed for Miss Diane Simpson on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Miss Diane Simpson on 26 November 2015 (2 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
25 March 2014 | Appointment of Mr Bryan Simpson as a director (2 pages) |
25 March 2014 | Appointment of Miss Diane Simpson as a director (2 pages) |
25 March 2014 | Appointment of Mr Bryan Simpson as a director (2 pages) |
25 March 2014 | Appointment of Miss Diane Simpson as a director (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
20 August 2013 | Satisfaction of charge 1 in full (4 pages) |
20 August 2013 | Satisfaction of charge 1 in full (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
28 December 2009 | Director's details changed for Jill Marie Simpson on 1 October 2009 (2 pages) |
28 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Director's details changed for Jill Marie Simpson on 1 October 2009 (2 pages) |
28 December 2009 | Director's details changed for Jill Marie Simpson on 1 October 2009 (2 pages) |
28 December 2009 | Director's details changed for Raymond James Simpson on 1 October 2009 (2 pages) |
28 December 2009 | Director's details changed for Raymond James Simpson on 1 October 2009 (2 pages) |
28 December 2009 | Director's details changed for Raymond James Simpson on 1 October 2009 (2 pages) |
28 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
2 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
9 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
9 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
30 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
12 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: john lynch & co C.A. torridon lane off grampian road rosyth KY11 2EU (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: john lynch & co C.A. torridon lane off grampian road rosyth KY11 2EU (1 page) |
2 March 2006 | Return made up to 26/11/05; full list of members (2 pages) |
2 March 2006 | Return made up to 26/11/05; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
13 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
13 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
21 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
21 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
15 May 2004 | Partic of mort/charge * (7 pages) |
15 May 2004 | Partic of mort/charge * (7 pages) |
25 March 2004 | Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page) |
25 March 2004 | Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page) |
12 March 2004 | Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
26 November 2003 | Incorporation (15 pages) |
26 November 2003 | Incorporation (15 pages) |