Dunfermline
KY11 8PY
Scotland
Secretary Name | Mr Nicholas Hugo Weston |
---|---|
Status | Current |
Appointed | 06 March 2017(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 7 Carnegie Campus, Enterprise Way Dunfermline KY11 8PY Scotland |
Director Name | Mr John Barrington Ravenshear Edwards |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2017(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adders Moss Farm Over Alderley Macclesfield SK10 4SL |
Director Name | Mr Angus Macmillan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravelston House Park Edinburgh EH4 3LU Scotland |
Director Name | Bonnie Elizabeth Macmillan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravelston House Park Edinburgh EH4 3LU Scotland |
Secretary Name | Mr Angus Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravelston House Park Edinburgh EH4 3LU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.krogab.co.uk |
---|
Registered Address | Unit 7 Carnegie Campus, Enterprise Way Dunfermline KY11 8PY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
10k at £1 | Angus Macmillan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,274 |
Cash | £40,525 |
Current Liabilities | £111,803 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 7 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
21 May 2020 | Delivered on: 26 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
9 January 2024 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
8 January 2024 | Notification of Krogab Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
8 January 2024 | Withdrawal of a person with significant control statement on 8 January 2024 (2 pages) |
27 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
15 December 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
18 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
25 January 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 February 2022 | Change of accounting reference date (3 pages) |
10 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
26 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
26 May 2020 | Registration of charge SC2781160001, created on 21 May 2020 (5 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
17 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
21 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
23 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
23 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
29 March 2017 | Appointment of Mr John Barrington Ravenshear Edwards as a director on 18 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr John Barrington Ravenshear Edwards as a director on 18 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Nicholas Hugo Weston as a director on 6 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 18 Ravelston House Park Edinburgh EH4 3LU to Unit 7 Carnegie Campus, Enterprise Way Dunfermline KY11 8PY on 15 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Nicholas Hugo Weston as a director on 6 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Nicholas Hugo Weston as a secretary on 6 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 18 Ravelston House Park Edinburgh EH4 3LU to Unit 7 Carnegie Campus, Enterprise Way Dunfermline KY11 8PY on 15 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Nicholas Hugo Weston as a secretary on 6 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Angus Macmillan as a director on 6 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Bonnie Elizabeth Macmillan as a director on 6 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Bonnie Elizabeth Macmillan as a director on 6 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Angus Macmillan as a secretary on 6 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Angus Macmillan as a secretary on 6 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Angus Macmillan as a director on 6 March 2017 (1 page) |
29 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 February 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
21 February 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 January 2010 | Director's details changed for Bonnie Elizabeth Macmillan on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Angus Macmillan on 7 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Angus Macmillan on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Bonnie Elizabeth Macmillan on 7 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Bonnie Elizabeth Macmillan on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Angus Macmillan on 7 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 07/01/07; full list of members (8 pages) |
7 March 2007 | Return made up to 07/01/07; full list of members (8 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
20 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
2 March 2006 | Return made up to 07/01/06; full list of members
|
2 March 2006 | Return made up to 07/01/06; full list of members
|
17 February 2005 | Ad 07/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 February 2005 | Ad 07/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Incorporation (17 pages) |
7 January 2005 | Incorporation (17 pages) |
7 January 2005 | Secretary resigned (1 page) |