Glenrothes
Fife
KY6 2DA
Scotland
Director Name | Ms Julie Mary Young |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 155 Altyre Avenue Glenrothes KY7 4PZ Scotland |
Director Name | Miss Kylie Robinson-Christie |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | 11 York Place West Shore Road Newburgh Fife KY14 2AG Scotland |
Director Name | Douglas Withers |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Senior Manager, Strategic Sourcing |
Country of Residence | Scotland |
Correspondence Address | Leviton Manufacturing Uk Ltd Viewfield Industrial Viewfield Glenrothes Fife KY6 2RD Scotland |
Director Name | Diane Mackenzie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Consultant Complementary Thera |
Country of Residence | United Kingdom |
Correspondence Address | Jenny Pate House Erskine Brae, Culross Fife KY12 8HZ Scotland |
Director Name | Dorothy Markham |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Unit Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clardale High Street Falkland Fife KY15 7BU Scotland |
Director Name | Ms Claire Robinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 December 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | East Cottage Cupar Fife KY15 7JH Scotland |
Director Name | Ms Jennifer Marjorie Brown |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2013) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pentland House Saltire Court Glenrothes Fife KY6 2AH Scotland |
Director Name | Dianne MacDonald |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
Director Name | Mrs Patricia Gourlay |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2018) |
Role | Accounts Assistant |
Country of Residence | Scotland |
Correspondence Address | 45 Cameron Crescent Windygates Fife KY8 5EA Scotland |
Director Name | Bryan Ritchie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
Director Name | Heather Janis Reid |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2016) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Pentland House Saltire Centre Glenrothes KY6 2AH Scotland |
Director Name | Mr Robert John Bazley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Pentland Court Pentland Court Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Director Name | Mrs Janet Davidson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Nelson Street Tayport Fife DD6 9DR Scotland |
Director Name | Mrs Diane Ritchie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Pentland Court Pentland Court Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Director Name | Mrs Diana Valentim |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 September 2019(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2021) |
Role | Finance Assistant |
Country of Residence | Scotland |
Correspondence Address | Airlie House Pentland Park Saltire Centre Glenrothes Fife KY6 2AG Scotland |
Director Name | Mr Mike Bownass |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 September 2019(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2022) |
Role | Systems Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Pentland Court Glenrothes Fife KY6 2DA Scotland |
Director Name | Mrs Shannon Wright |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 February 2020(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2022) |
Role | Care Worker |
Country of Residence | Scotland |
Correspondence Address | 7 Pentland Court Glenrothes Fife KY6 2DA Scotland |
Director Name | Mrs Moira Shepherd |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2023) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 63 Scott Road Glenrothes KY6 1AE Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Website | muirhead-outreach.org.uk |
---|
Registered Address | 7 Pentland Court Pentland Court Saltire Centre Glenrothes Fife KY6 2DA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Year | 2014 |
---|---|
Turnover | £100,200 |
Net Worth | £28,489 |
Cash | £26,828 |
Current Liabilities | £11,930 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (4 weeks from now) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (29 pages) |
---|---|
9 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mr Mike Bownass as a director on 26 September 2019 (2 pages) |
1 April 2020 | Termination of appointment of Diane Ritchie as a director on 28 February 2019 (1 page) |
1 April 2020 | Appointment of Mrs Shannon Wright as a director on 25 February 2020 (2 pages) |
1 April 2020 | Appointment of Mrs Linda Yorke as a director on 26 September 2019 (2 pages) |
1 April 2020 | Appointment of Mrs Diana Valentim as a director on 26 September 2019 (2 pages) |
3 June 2019 | Total exemption full accounts made up to 30 September 2018 (29 pages) |
30 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
30 May 2019 | Appointment of Mrs Diane Ritchie as a director on 31 December 2018 (2 pages) |
28 May 2019 | Cessation of Dorothy Markham as a person with significant control on 11 November 2017 (1 page) |
28 May 2019 | Termination of appointment of Claire Robinson as a director on 8 December 2018 (1 page) |
28 May 2019 | Termination of appointment of Janet Davidson as a director on 2 May 2019 (1 page) |
28 May 2019 | Cessation of Claire Robinson as a person with significant control on 8 December 2018 (1 page) |
31 July 2018 | Director's details changed for Mr Robert John Bazley on 31 July 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
29 June 2018 | Termination of appointment of Patricia Gourlay as a director on 30 April 2018 (1 page) |
23 April 2018 | Cessation of Patricia Gourlay as a person with significant control on 23 April 2018 (1 page) |
19 April 2018 | Total exemption full accounts made up to 30 September 2017 (25 pages) |
30 March 2018 | Appointment of Mrs Janet Davidson as a director on 23 January 2017 (2 pages) |
30 March 2018 | Registered office address changed from 8 Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 7 Pentland Court Pentland Court Saltire Centre Glenrothes Fife KY6 2DA on 30 March 2018 (1 page) |
30 March 2018 | Termination of appointment of Dorothy Markham as a director on 11 November 2017 (1 page) |
31 May 2017 | Total exemption full accounts made up to 30 September 2016 (22 pages) |
31 May 2017 | Total exemption full accounts made up to 30 September 2016 (22 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
21 November 2016 | Termination of appointment of Heather Janis Reid as a director on 27 September 2016 (2 pages) |
21 November 2016 | Termination of appointment of Heather Janis Reid as a director on 27 September 2016 (2 pages) |
3 June 2016 | Annual return made up to 20 May 2016 no member list (7 pages) |
3 June 2016 | Annual return made up to 20 May 2016 no member list (7 pages) |
2 March 2016 | Full accounts made up to 30 September 2015 (20 pages) |
2 March 2016 | Full accounts made up to 30 September 2015 (20 pages) |
16 June 2015 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
16 June 2015 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
21 May 2015 | Annual return made up to 20 May 2015 no member list (7 pages) |
21 May 2015 | Annual return made up to 20 May 2015 no member list (7 pages) |
7 April 2015 | Appointment of Robert John Bazley as a director on 3 February 2015 (3 pages) |
7 April 2015 | Appointment of Robert John Bazley as a director on 3 February 2015 (3 pages) |
7 April 2015 | Appointment of Heather Janis Reid as a director on 28 October 2014 (3 pages) |
7 April 2015 | Appointment of Heather Janis Reid as a director on 28 October 2014 (3 pages) |
7 April 2015 | Appointment of Robert John Bazley as a director on 3 February 2015 (3 pages) |
8 July 2014 | Annual return made up to 20 May 2014 no member list (5 pages) |
8 July 2014 | Termination of appointment of Jennifer Brown as a director (1 page) |
8 July 2014 | Annual return made up to 20 May 2014 no member list (5 pages) |
8 July 2014 | Termination of appointment of Jennifer Brown as a director (1 page) |
8 July 2014 | Termination of appointment of Bryan Ritchie as a director (1 page) |
8 July 2014 | Termination of appointment of Bryan Ritchie as a director (1 page) |
28 April 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
28 April 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
28 June 2013 | Annual return made up to 20 May 2013 no member list (7 pages) |
28 June 2013 | Annual return made up to 20 May 2013 no member list (7 pages) |
25 March 2013 | Total exemption full accounts made up to 30 September 2012 (27 pages) |
25 March 2013 | Total exemption full accounts made up to 30 September 2012 (27 pages) |
22 March 2013 | Termination of appointment of Dianne Macdonald as a director (2 pages) |
22 March 2013 | Termination of appointment of Dianne Macdonald as a director (2 pages) |
20 March 2013 | Appointment of Bryan Ritchie as a director (3 pages) |
20 March 2013 | Appointment of Bryan Ritchie as a director (3 pages) |
28 May 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
28 May 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
22 May 2012 | Annual return made up to 20 May 2012 no member list (7 pages) |
22 May 2012 | Annual return made up to 20 May 2012 no member list (7 pages) |
20 May 2011 | Annual return made up to 20 May 2011 no member list (7 pages) |
20 May 2011 | Annual return made up to 20 May 2011 no member list (7 pages) |
25 March 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
25 March 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
17 September 2010 | Appointment of Mrs Patricia Gourlay as a director (2 pages) |
17 September 2010 | Appointment of Mrs Patricia Gourlay as a director (2 pages) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
13 September 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
13 September 2010 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 13 September 2010 (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 13 September 2010 (1 page) |
24 August 2010 | Appointment of Jennifer Marjorie Brown as a director (3 pages) |
24 August 2010 | Appointment of Jennifer Marjorie Brown as a director (3 pages) |
21 July 2010 | Appointment of Dianne Macdonald as a director (3 pages) |
21 July 2010 | Appointment of Dianne Macdonald as a director (3 pages) |
14 June 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
14 June 2010 | Annual return made up to 20 May 2010 no member list (3 pages) |
14 June 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 20 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 20 May 2010 (2 pages) |
28 April 2010 | Termination of appointment of Diane Mackenzie as a director (2 pages) |
28 April 2010 | Termination of appointment of Diane Mackenzie as a director (2 pages) |
15 April 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
15 April 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
11 November 2009 | Registered office address changed from 30/31 Queen Street Edinburgh EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30/31 Queen Street Edinburgh EH2 1JX on 11 November 2009 (1 page) |
15 June 2009 | Annual return made up to 20/05/09 (3 pages) |
15 June 2009 | Annual return made up to 20/05/09 (3 pages) |
31 March 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
31 March 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
17 June 2008 | Annual return made up to 20/05/08 (3 pages) |
17 June 2008 | Annual return made up to 20/05/08 (3 pages) |
4 April 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
4 April 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
12 June 2007 | Annual return made up to 20/05/07 (2 pages) |
12 June 2007 | Annual return made up to 20/05/07 (2 pages) |
12 June 2007 | Total exemption full accounts made up to 30 September 2006 (16 pages) |
12 June 2007 | Total exemption full accounts made up to 30 September 2006 (16 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Memorandum and Articles of Association (6 pages) |
30 May 2007 | Memorandum and Articles of Association (6 pages) |
5 June 2006 | Annual return made up to 20/05/06 (2 pages) |
5 June 2006 | Annual return made up to 20/05/06 (2 pages) |
23 March 2006 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
23 March 2006 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Annual return made up to 20/05/05
|
6 June 2005 | Annual return made up to 20/05/05
|
6 June 2005 | New director appointed (2 pages) |
21 March 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
21 March 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
20 May 2004 | Incorporation (20 pages) |
20 May 2004 | Incorporation (20 pages) |