Lundin Links
Fife
KY8 6DD
Scotland
Director Name | Nancy Scollin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2004(2 weeks, 1 day 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 |
Secretary Name | Jennifer A Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Keilburn Lundin Links Fife KY8 6DD Scotland |
Director Name | Mrs Norma Clark Scollin |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(8 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Gillies Court Upper Largo Leven Fife KY8 6HA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 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 | 18 May 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 9 Keilburn Lundin Links Leven KY8 6DD Scotland |
---|---|
Constituency | North East Fife |
Ward | Leven, Kennoway and Largo |
50 at £1 | Jennifer A. Brown 50.00% Ordinary |
---|---|
50 at £1 | Nancy C. Scollin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,834 |
Cash | £6,832 |
Current Liabilities | £254,723 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
4 August 2015 | Delivered on: 24 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Elmwood, links road, lundin links, leven. Outstanding |
---|---|
3 July 2013 | Delivered on: 9 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 19A market street st andrews FFE77133. 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: 34 and 36 kirk wynd kirkcaldy FFE61017. 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: 1 orchard house orchard grove leven FFE68162. Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 4 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 October 2017 | Delivered on: 30 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 10BALRYMONTH court st andrews KY16 8XT. Outstanding |
19 December 2016 | Delivered on: 6 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 3 carron place, st andrews. Outstanding |
16 March 2016 | Delivered on: 25 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 73 dalmeny street, edinburgh. Outstanding |
16 March 2016 | Delivered on: 25 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 7 gillies court, south feus, upper largo. Outstanding |
15 November 2005 | Delivered on: 19 November 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: Ground and first floor at 149A market street, st andrews. 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: 34/36 kirk wynd, kirkcaldy, 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: 1 orchard house, orchard grove, leven, 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 |
11 April 2023 | Director's details changed for Mrs Norma Clark Scollin on 1 April 2023 (2 pages) |
---|---|
11 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
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) |
10 March 2022 | Satisfaction of charge SC2680300007 in full (1 page) |
10 March 2022 | Satisfaction of charge SC2680300010 in full (1 page) |
10 March 2022 | Satisfaction of charge SC2680300009 in full (1 page) |
10 March 2022 | Satisfaction of charge SC2680300006 in full (1 page) |
10 March 2022 | Satisfaction of charge SC2680300008 in full (1 page) |
28 October 2021 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 9 Keilburn Lundin Links Leven KY8 6DD on 28 October 2021 (1 page) |
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) |
26 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (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) |
14 March 2018 | Notification of Norma Clark Scollin as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
30 October 2017 | Registration of charge SC2680300013, created on 28 October 2017 (4 pages) |
30 October 2017 | Registration of charge SC2680300013, created on 28 October 2017 (4 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 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
6 January 2017 | Registration of charge SC2680300012, created on 19 December 2016 (7 pages) |
6 January 2017 | Registration of charge SC2680300012, created on 19 December 2016 (7 pages) |
10 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 10 August 2016 (1 page) |
10 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 10 August 2016 (1 page) |
31 May 2016 | Annual return made up to 18 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 | Annual return made up to 18 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) |
25 March 2016 | Registration of charge SC2680300010, created on 16 March 2016 (8 pages) |
25 March 2016 | Registration of charge SC2680300010, created on 16 March 2016 (8 pages) |
25 March 2016 | Registration of charge SC2680300011, created on 16 March 2016 (8 pages) |
25 March 2016 | Registration of charge SC2680300011, created on 16 March 2016 (8 pages) |
24 August 2015 | Registration of charge SC2680300009, created on 4 August 2015 (8 pages) |
24 August 2015 | Registration of charge SC2680300009, created on 4 August 2015 (8 pages) |
8 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 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 | Registration of charge 2680300007 (8 pages) |
9 July 2013 | Satisfaction of charge 4 in full (4 pages) |
9 July 2013 | Registration of charge 2680300008 (8 pages) |
9 July 2013 | Registration of charge 2680300006 (8 pages) |
9 July 2013 | Satisfaction of charge 4 in full (4 pages) |
9 July 2013 | Satisfaction of charge 2 in full (4 pages) |
9 July 2013 | Registration of charge 2680300006 (8 pages) |
9 July 2013 | Registration of charge 2680300008 (8 pages) |
9 July 2013 | Satisfaction of charge 3 in full (4 pages) |
9 July 2013 | Registration of charge 2680300007 (8 pages) |
9 July 2013 | Satisfaction of charge 3 in full (4 pages) |
9 July 2013 | Satisfaction of charge 2 in full (4 pages) |
27 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
4 June 2013 | Registration of charge 2680300005 (19 pages) |
4 June 2013 | Registration of charge 2680300005 (19 pages) |
16 May 2013 | Appointment of Mrs Norma Clark Scollin as a director (2 pages) |
16 May 2013 | Appointment of Mrs Norma Clark Scollin as a director (2 pages) |
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 | Annual return made up to 18 May 2012 with a full list of shareholders (5 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 18 May 2012 with a full list of shareholders (5 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) |
8 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 March 2011 | Director's details changed for Jennifer a Brown on 18 May 2010 (2 pages) |
7 March 2011 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Jennifer a Brown on 18 May 2010 (2 pages) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 September 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) |
28 August 2009 | Registered office changed on 28/08/2009 from 69 saint vincent street glasgow G2 5TF (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 69 saint vincent street glasgow G2 5TF (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
17 July 2008 | Return made up to 18/05/08; full list of members (7 pages) |
17 July 2008 | Return made up to 18/05/08; full list of members (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members
|
30 May 2007 | Return made up to 18/05/07; full list of members
|
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 July 2006 | Return made up to 18/05/06; full list of members (7 pages) |
11 July 2006 | Return made up to 18/05/06; full list of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
19 November 2005 | Partic of mort/charge * (3 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 18/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 18/05/05; 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) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
18 May 2004 | Incorporation (15 pages) |
18 May 2004 | Incorporation (15 pages) |