Lundin Links
Fife
KY8 6DD
Scotland
Director Name | Nancy Scollin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2004(1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Vettriano Vale Leven Fife KY8 4GD Scotland |
Director Name | Mrs Norma Clark Scollin |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2004(1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Gillies Court Upper Largo Fife KY8 6HA Scotland |
Secretary Name | Mrs Norma Clark Scollin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2004(1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Gillies Court Upper Largo Fife KY8 6HA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(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 | 07 May 2004(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 | 07 May 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | kilt-shop-scotland.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | 7 Palmerston Place Edinburgh EH12 5AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
360 at £1 | Mrs Norma Scollin 60.00% Ordinary |
---|---|
120 at £1 | Miss Nancy C. Scollin 20.00% Ordinary |
118 at £1 | Mrs Jennifer A. Brown 19.67% Ordinary |
2 at £1 | Robert Brown 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,541 |
Cash | £37,472 |
Current Liabilities | £65,280 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
3 July 2013 | Delivered on: 9 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 68 south street st andrews ffe 47391. notification of addition to or amendment of charge. Outstanding |
---|---|
3 July 2013 | Delivered on: 9 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 28-32 kirk wynd kirkcaldy FFE72365. Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 7 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 January 2005 | Delivered on: 29 January 2005 Satisfied on: 9 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 south street, st andrews, fife. Fully Satisfied |
21 January 2005 | Delivered on: 29 January 2005 Satisfied on: 9 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 28-32 kirk wynd, kirkcaldy, fife. Fully Satisfied |
10 December 2004 | Delivered on: 16 December 2004 Satisfied on: 16 July 2013 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. Fully Satisfied |
19 April 2023 | Director's details changed for Mrs Norma Clark Scollin on 6 April 2023 (2 pages) |
---|---|
19 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
1 February 2023 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 7 Palmerston Place Edinburgh EH12 5AH on 1 February 2023 (1 page) |
29 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
9 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
21 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page) |
31 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 July 2013 | Satisfaction of charge 1 in full (4 pages) |
16 July 2013 | Satisfaction of charge 1 in full (4 pages) |
9 July 2013 | Satisfaction of charge 2 in full (4 pages) |
9 July 2013 | Registration of charge 2675570006 (8 pages) |
9 July 2013 | Registration of charge 2675570005 (8 pages) |
9 July 2013 | Satisfaction of charge 3 in full (4 pages) |
9 July 2013 | Registration of charge 2675570006 (8 pages) |
9 July 2013 | Satisfaction of charge 2 in full (4 pages) |
9 July 2013 | Satisfaction of charge 3 in full (4 pages) |
9 July 2013 | Registration of charge 2675570005 (8 pages) |
7 June 2013 | Registration of charge 2675570004 (18 pages) |
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
7 June 2013 | Registration of charge 2675570004 (18 pages) |
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 June 2012 | Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 May 2011 | Director's details changed for Nancy C Scollin on 7 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Nancy C Scollin on 7 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Director's details changed for Nancy C Scollin on 7 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Norma Scollin on 7 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Norma Scollin on 7 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Norma Scollin on 7 May 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 69 st vincent street glasgow G2 5TF (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 69 st vincent street glasgow G2 5TF (1 page) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
11 July 2008 | Return made up to 07/05/08; full list of members (7 pages) |
11 July 2008 | Return made up to 07/05/08; full list of members (7 pages) |
11 July 2007 | Return made up to 07/05/07; full list of members
|
11 July 2007 | Return made up to 07/05/07; full list of members
|
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
11 July 2006 | Return made up to 07/05/06; full list of members (7 pages) |
11 July 2006 | Return made up to 07/05/06; full list of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
6 September 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
6 September 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
2 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
16 December 2004 | Partic of mort/charge * (3 pages) |
16 December 2004 | Partic of mort/charge * (3 pages) |
1 July 2004 | New secretary appointed;new director appointed (1 page) |
1 July 2004 | New secretary appointed;new director appointed (1 page) |
4 June 2004 | Ad 14/05/04-14/05/04 £ si 599@1=599 £ ic 1/600 (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Ad 14/05/04-14/05/04 £ si 599@1=599 £ ic 1/600 (2 pages) |
4 June 2004 | New director appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Incorporation (15 pages) |
7 May 2004 | Incorporation (15 pages) |