Balmullo
St. Andrews
Fife
KY16 0DN
Scotland
Secretary Name | Anne Finnie |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Park View Balmullo St. Andrews Fife KY16 0DN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01334 871085 |
---|---|
Telephone region | St Andrews |
Registered Address | C/O Kepstorn Advisory & Consulting Llp 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
501 at £1000 | Roy Alan Finnie 50.10% Ordinary |
---|---|
499 at £1000 | Anne Finnie 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,340 |
Cash | £194,437 |
Current Liabilities | £348,243 |
Latest Accounts | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 7 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 7 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
24 January 2018 | Delivered on: 2 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 28 dunedin park balmullo st andrews fife KY16 0BZ. Outstanding |
---|---|
18 November 2004 | Delivered on: 2 December 2004 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. Outstanding |
13 December 2023 | Total exemption full accounts made up to 7 December 2023 (6 pages) |
---|---|
13 December 2023 | Previous accounting period shortened from 31 August 2024 to 7 December 2023 (1 page) |
7 December 2023 | Notification of Anne Finnie as a person with significant control on 7 December 2023 (2 pages) |
7 December 2023 | Change of details for Mr Roy Alan Finnie as a person with significant control on 7 December 2023 (2 pages) |
24 October 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
13 October 2023 | Previous accounting period shortened from 31 October 2023 to 31 August 2023 (1 page) |
12 September 2023 | Satisfaction of charge SC2668140002 in full (1 page) |
16 August 2023 | Satisfaction of charge 1 in full (1 page) |
20 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
6 February 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
21 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
7 March 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
26 April 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
22 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
19 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
14 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 February 2018 | Registration of charge SC2668140002, created on 24 January 2018 (6 pages) |
18 August 2017 | Registered office address changed from 48 Park View Balmullo St. Andrews KY16 0DN to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 48 Park View Balmullo St. Andrews KY16 0DN to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 18 August 2017 (1 page) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
4 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
7 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 May 2010 | Director's details changed for Roy Alan Finnie on 2 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Roy Alan Finnie on 2 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Roy Alan Finnie on 2 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
29 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 June 2008 | Return made up to 20/04/08; full list of members
|
30 June 2008 | Return made up to 20/04/08; full list of members
|
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 April 2007 | Return made up to 20/04/07; no change of members (6 pages) |
30 April 2007 | Return made up to 20/04/07; no change of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 April 2005 | Return made up to 20/04/05; full list of members
|
20 April 2005 | Return made up to 20/04/05; full list of members
|
14 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 December 2004 | Partic of mort/charge * (4 pages) |
2 December 2004 | Partic of mort/charge * (4 pages) |
22 November 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
22 November 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
19 May 2004 | Ad 22/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 May 2004 | Ad 22/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 April 2004 | Incorporation (17 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Incorporation (17 pages) |
22 April 2004 | Secretary resigned (1 page) |