Lundiin Links
Fife
KY8 6HH
Scotland
Director Name | Mrs Heather Coull Fleming |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2004(same day as company formation) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 42 Toll Court Lundin Links Leven Fife KY8 6HH Scotland |
Secretary Name | Mrs Heather Coull Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2004(same day as company formation) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 42 Toll Court Lundin Links Leven Fife KY8 6HH Scotland |
Director Name | Mr Campbell James Fleming |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Toll Court Lundin Links Leven Fife KY8 6HH Scotland |
Director Name | Miss Hollie Lyndsey Fleming |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Toll Court Lundin Links Leven Fife KY8 6HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.investment-house.co.uk |
---|
Registered Address | 42 Toll Court Lundin Links Leven Fife KY8 6HH Scotland |
---|---|
Constituency | North East Fife |
Ward | Leven, Kennoway and Largo |
90 at £1 | Hollie Fleming 9.00% Ordinary |
---|---|
455 at £1 | Colin Fleming 45.50% Ordinary |
455 at £1 | Heather Coull Fleming 45.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £503,126 |
Cash | £5,917 |
Current Liabilities | £409,873 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
8 February 2006 | Delivered on: 10 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 79 galloway terrace, wellesley road, methil, fife FFE2576. Outstanding |
---|---|
30 May 2005 | Delivered on: 10 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 randolph street, buckhaven, fife ffe 6593. Outstanding |
19 May 2005 | Delivered on: 27 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 keir hardie street, methil ffe 39095. Outstanding |
9 May 2005 | Delivered on: 17 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 taylor street, methil, leven, fife (title number FFE11993). Outstanding |
9 May 2005 | Delivered on: 13 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 michael street, buckhaven ffe 73504. Outstanding |
26 January 2005 | Delivered on: 2 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 galloway crescent, wellesley road, methil, fife. Outstanding |
10 January 2005 | Delivered on: 14 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 michael street, buckhaven, fife (title number FFE10357). Outstanding |
8 December 2004 | Delivered on: 14 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 randolph street, buckhaven, fife FFE31023. Outstanding |
23 April 2007 | Delivered on: 25 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 memorial road, methil, fife. Outstanding |
12 April 2007 | Delivered on: 14 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 59 barncriag street, buckhaven, fife. Outstanding |
9 April 2007 | Delivered on: 13 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 whyterose terrace, methil, leven, fife. Outstanding |
9 April 2007 | Delivered on: 13 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 67 barncraig street, buckhaven, fife. Outstanding |
9 April 2007 | Delivered on: 13 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 63 barncraig street, buckhaven, leven, fife. Outstanding |
21 February 2006 | Delivered on: 24 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 taylor street, methil, fife. Outstanding |
20 February 2006 | Delivered on: 23 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 whyterose terrace, methil FFE78548. Outstanding |
9 February 2006 | Delivered on: 23 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 117 wellesley road, methil ffe 42735. Outstanding |
8 November 2004 | Delivered on: 11 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
7 April 2024 | Confirmation statement made on 5 April 2024 with no updates (3 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
13 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
5 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
24 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
4 April 2020 | Satisfaction of charge 1 in full (4 pages) |
11 March 2020 | Satisfaction of charge 6 in full (4 pages) |
11 March 2020 | Satisfaction of charge 3 in full (4 pages) |
11 March 2020 | Satisfaction of charge 11 in full (4 pages) |
17 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
25 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 June 2017 | Appointment of Miss Hollie Lyndsey Fleming as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Miss Hollie Lyndsey Fleming as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Campbell James Fleming as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Campbell James Fleming as a director on 7 June 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 July 2016 | Satisfaction of charge 9 in full (4 pages) |
7 July 2016 | Satisfaction of charge 2 in full (4 pages) |
7 July 2016 | Satisfaction of charge 17 in full (4 pages) |
7 July 2016 | Satisfaction of charge 10 in full (4 pages) |
7 July 2016 | Satisfaction of charge 7 in full (4 pages) |
7 July 2016 | Satisfaction of charge 4 in full (4 pages) |
7 July 2016 | Satisfaction of charge 16 in full (4 pages) |
7 July 2016 | Satisfaction of charge 9 in full (4 pages) |
7 July 2016 | Satisfaction of charge 2 in full (4 pages) |
7 July 2016 | Satisfaction of charge 15 in full (4 pages) |
7 July 2016 | Satisfaction of charge 8 in full (4 pages) |
7 July 2016 | Satisfaction of charge 12 in full (4 pages) |
7 July 2016 | Satisfaction of charge 15 in full (4 pages) |
7 July 2016 | Satisfaction of charge 17 in full (4 pages) |
7 July 2016 | Satisfaction of charge 5 in full (4 pages) |
7 July 2016 | Satisfaction of charge 14 in full (4 pages) |
7 July 2016 | Satisfaction of charge 16 in full (4 pages) |
7 July 2016 | Satisfaction of charge 8 in full (4 pages) |
7 July 2016 | Satisfaction of charge 12 in full (4 pages) |
7 July 2016 | Satisfaction of charge 4 in full (4 pages) |
7 July 2016 | Satisfaction of charge 13 in full (4 pages) |
7 July 2016 | Satisfaction of charge 14 in full (4 pages) |
7 July 2016 | Satisfaction of charge 5 in full (4 pages) |
7 July 2016 | Satisfaction of charge 13 in full (4 pages) |
7 July 2016 | Satisfaction of charge 7 in full (4 pages) |
7 July 2016 | Satisfaction of charge 10 in full (4 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
26 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Colin Fleming on 2 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Colin Fleming on 2 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Colin Fleming on 2 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
25 April 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Partic of mort/charge * (3 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
24 February 2006 | Partic of mort/charge * (3 pages) |
24 February 2006 | Partic of mort/charge * (3 pages) |
23 February 2006 | Partic of mort/charge * (3 pages) |
23 February 2006 | Partic of mort/charge * (3 pages) |
23 February 2006 | Partic of mort/charge * (3 pages) |
23 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
13 May 2005 | Partic of mort/charge * (3 pages) |
13 May 2005 | Partic of mort/charge * (3 pages) |
12 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
14 January 2005 | Partic of mort/charge * (3 pages) |
14 January 2005 | Partic of mort/charge * (3 pages) |
14 December 2004 | Partic of mort/charge * (3 pages) |
14 December 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Partic of mort/charge * (3 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Incorporation (16 pages) |
23 April 2004 | Incorporation (16 pages) |