Dunfermline
KY12 7HU
Scotland
Secretary Name | Ian Graham Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Comely Park Dunfermline KY12 7HU Scotland |
Director Name | Ian Graham Thomson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2010(6 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Ian Graham Thomson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Car Salesman |
Country of Residence | Scotland |
Correspondence Address | 12 Comely Park Dunfermline KY12 7HU Scotland |
Secretary Name | Mrs Linda Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Comely Park Dunfermline KY12 7HU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 12 Comely Park Dunfermline KY12 7HU Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
1 at £1 | Linda Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,278 |
Cash | £6,204 |
Current Liabilities | £41,616 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
25 October 2004 | Delivered on: 10 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 83 townhill road, dunfermline FFE3925. Outstanding |
---|---|
14 September 2004 | Delivered on: 24 September 2004 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 |
11 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
20 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
26 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
13 February 2018 | Notification of Ian Graham Thomson as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Change of details for Mrs Linda Thomson as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
27 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 27 November 2014 (1 page) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 May 2010 | Appointment of Ian Graham Thomson as a director (3 pages) |
5 May 2010 | Appointment of Ian Graham Thomson as a director (3 pages) |
8 March 2010 | Director's details changed for Linda Thomson on 1 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Linda Thomson on 1 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Linda Thomson on 1 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 09/02/05; full list of members
|
2 March 2005 | Return made up to 09/02/05; full list of members
|
5 January 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
30 November 2004 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
30 November 2004 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
10 November 2004 | Partic of mort/charge * (3 pages) |
10 November 2004 | Partic of mort/charge * (3 pages) |
24 September 2004 | Partic of mort/charge * (6 pages) |
24 September 2004 | Partic of mort/charge * (6 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (17 pages) |
9 February 2004 | Incorporation (17 pages) |