Collairnie
Ladybank
KY15 7RX
Scotland
Secretary Name | Lorna Gourley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2005(1 day after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | No 2 Cottage Collairnie Ladybank KY15 7RX Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | G6 The Granary Business Centre Coal Road Cupar Fife KY15 5YQ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | George Ian Gourley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £808 |
Current Liabilities | £6,188 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
18 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 November 2018 | Registered office address changed from Johnston Carmichael 66 Tay Street Perth PH2 8RA to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 20 November 2018 (1 page) |
19 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2009 | Return made up to 10/02/09; no change of members (3 pages) |
17 February 2009 | Return made up to 10/02/09; no change of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Return made up to 10/02/07; full list of members (6 pages) |
2 April 2007 | Return made up to 10/02/07; full list of members (6 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: johnston carmichael 66 tay street perth PH2 8RA (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: johnston carmichael 66 tay street perth PH2 8RA (1 page) |
10 February 2005 | Incorporation (6 pages) |
10 February 2005 | Incorporation (6 pages) |