Bridgend
Ceres
Fife
KY15 5LS
Scotland
Director Name | Mrs Carol Lindsay Craig |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 June 2005(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Old Steading Cottage Easter Ballindean Inchture Perth PH14 9QS Scotland |
Secretary Name | Ms Carol Lindsay Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Old Steading Cottage Easter Ballindean Inchture Perth PH14 9QS Scotland |
Director Name | Mrs Sandra McNaughton Davidson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2016(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | F1 F1 The Granary Business Centre Coal Road Cupar Fife KY15 5YQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01334 208166 |
---|---|
Telephone region | St Andrews |
Registered Address | F1 F1 The Granary Business Centre Coal Road Cupar Fife KY15 5YQ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
1 at £1 | Ms Carol Cunningham & Mrs Jennifer Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £241,021 |
Cash | £66 |
Current Liabilities | £52,596 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
19 June 2012 | Delivered on: 6 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 union street newport-on-tay FFE99901. Outstanding |
---|---|
22 September 2005 | Delivered on: 27 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 tay street, newport-on-tay. Outstanding |
24 August 2005 | Delivered on: 1 September 2005 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 |
24 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
30 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
28 September 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 June 2021 | Registered office address changed from 1 Cupar Business Centre Cupar Trading Estate Cupar Fife KY15 4SX to F1 F1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 9 June 2021 (1 page) |
15 September 2020 | Director's details changed for Ms Carol Lindsay Craig on 15 September 2020 (2 pages) |
15 September 2020 | Secretary's details changed for Ms Carol Lindsay Craig on 15 September 2020 (1 page) |
15 September 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
8 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Jennifer Elizabeth Martin as a person with significant control on 28 June 2017 (2 pages) |
29 June 2017 | Notification of Jennifer Elizabeth Martin as a person with significant control on 28 June 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 January 2016 | Appointment of Mrs Sandra Davidson as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs Sandra Davidson as a director on 1 January 2016 (2 pages) |
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 September 2014 | Registered office address changed from Unit G5/G6 the Granary Business Ctr Coal Road Cupar Fife KY15 5YQ to 1 Cupar Business Centre Cupar Trading Estate Cupar Fife KY15 4SX on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Unit G5/G6 the Granary Business Ctr Coal Road Cupar Fife KY15 5YQ to 1 Cupar Business Centre Cupar Trading Estate Cupar Fife KY15 4SX on 16 September 2014 (1 page) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 June 2010 | Director's details changed for Ms Carol Lindsay Cunningham on 22 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Ms Carol Lindsay Cunningham on 22 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Ms Carol Lindsay Cunningham on 22 June 2010 (1 page) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Secretary's details changed for Ms Carol Lindsay Cunningham on 22 June 2010 (1 page) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 September 2009 | Director and secretary's change of particulars / carol cunningham / 18/09/2009 (1 page) |
18 September 2009 | Return made up to 22/06/09; full list of members (4 pages) |
18 September 2009 | Return made up to 22/06/09; full list of members (4 pages) |
18 September 2009 | Director and secretary's change of particulars / carol cunningham / 18/09/2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from the coachman's house, bridgend ceres cupar fife KY15 5LS (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from the coachman's house, bridgend ceres cupar fife KY15 5LS (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 January 2008 | Return made up to 22/06/07; full list of members (2 pages) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Return made up to 22/06/07; full list of members (2 pages) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2007 | Ad 01/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 2007 | Ad 01/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
30 May 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
30 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 September 2006 | Return made up to 22/06/06; full list of members
|
14 September 2006 | Return made up to 22/06/06; full list of members
|
27 September 2005 | Partic of mort/charge * (3 pages) |
27 September 2005 | Partic of mort/charge * (3 pages) |
1 September 2005 | Partic of mort/charge * (4 pages) |
1 September 2005 | Partic of mort/charge * (4 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Incorporation (17 pages) |
22 June 2005 | Incorporation (17 pages) |