Dalgety Bay
Dunfermline
Fife
KY11 9YG
Scotland
Secretary Name | Laura Jill Kirkpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Buyer |
Correspondence Address | 17 The Inches Dalgety Bay Fife KY11 9YG Scotland |
Director Name | Mrs Laura Jill Kirkpatrick |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Clerical Officer |
Country of Residence | Scotland |
Correspondence Address | 11-13 Cumberland Street Edinburgh Mid Lothian EH3 6RT Scotland |
Secretary Name | Andrew Stuart May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/16 Saunders Street Edinburgh EH3 6TQ Scotland |
Website | thewindsection.com |
---|---|
Telephone | 0131 5576543 |
Telephone region | Edinburgh |
Registered Address | 11-13 Cumberland Street Edinburgh Mid Lothian EH3 6RT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Malcolm Kirkpatrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,731 |
Cash | £27,263 |
Current Liabilities | £233,415 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
26 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 |
---|
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
11 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 December 2019 | Satisfaction of charge 1 in full (1 page) |
12 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 February 2018 | Appointment of Mrs Laura Jill Kirkpatrick as a director on 28 February 2018 (2 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 June 2013 | Secretary's details changed for Laura Jill Kirkpatrick on 7 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Malcolm Kirkpatrick on 7 June 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Laura Jill Kirkpatrick on 7 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Malcolm Kirkpatrick on 7 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Malcolm Kirkpatrick on 7 June 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Laura Jill Kirkpatrick on 7 June 2013 (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Registered office address changed from 7 York Place Edinburgh EH1 3EB on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 7 York Place Edinburgh EH1 3EB on 21 February 2012 (1 page) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Malcolm Kirkpatrick on 30 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Malcolm Kirkpatrick on 30 June 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
9 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 June 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
26 June 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
8 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
8 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
23 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
23 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
12 August 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
12 August 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 7 york place edinburgh lothian EH1 3EB (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 7 york place edinburgh lothian EH1 3EB (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 5A york place edinburgh EH1 3EB (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 5A york place edinburgh EH1 3EB (1 page) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
30 June 2004 | Incorporation (10 pages) |
30 June 2004 | Incorporation (10 pages) |