Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director Name | Mr Andrew Reilly |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rutland Square Edinburgh EH1 2BW Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Purple Venture Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Registered Address | 31 Rutland Square Edinburgh EH1 2BW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £18,643 |
Cash | £17,413 |
Current Liabilities | £955,032 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
14 April 2008 | Delivered on: 26 April 2008 Satisfied on: 27 September 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 napier place, glenrothes. Fully Satisfied |
---|---|
21 September 2007 | Delivered on: 11 October 2007 Satisfied on: 22 September 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 150 methlick brae, glenrothes, fife FFE87126. Fully Satisfied |
5 October 2007 | Delivered on: 10 October 2007 Satisfied on: 10 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 reid place, glenrothes, fife FFE32594. Fully Satisfied |
2 April 2007 | Delivered on: 11 April 2007 Satisfied on: 12 March 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 affric road glenrothes. Fully Satisfied |
21 March 2007 | Delivered on: 30 March 2007 Satisfied on: 22 September 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 131 ballater green, glenrothes. Fully Satisfied |
16 March 2007 | Delivered on: 30 March 2007 Satisfied on: 3 December 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 park terrace, markinch, glenrothes. Fully Satisfied |
15 August 2006 | Delivered on: 23 August 2006 Satisfied on: 22 September 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 119 tummel road, glenrothes, fife. Fully Satisfied |
7 July 2006 | Delivered on: 14 July 2006 Satisfied on: 11 August 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 December 2008 | Delivered on: 19 December 2008 Satisfied on: 22 September 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 179 affric road, glenrothes, fife FFE63145. Fully Satisfied |
14 August 2008 | Delivered on: 21 August 2008 Satisfied on: 22 September 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 woodside way, glenrothes, fife. Fully Satisfied |
13 August 2008 | Delivered on: 21 August 2008 Satisfied on: 11 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 89 scott road, glenrothes, fife. Fully Satisfied |
6 January 2006 | Delivered on: 14 January 2006 Satisfied on: 29 October 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse forming ten solway place, glenrothes, fife together with the garage eight solway place ffe 48445. Fully Satisfied |
4 August 2015 | Delivered on: 6 August 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1) 78 woodside way, glenrothes. FFE86214. 2) 119 tummel road, glenrothes FFE81022. 3) 131 ballater green, glenrothes FFE84392. 4) 150 methlick brae, glenrothes FFE87126 and 5) 179 affric road, glenrothes FFE63145. Outstanding |
30 July 2015 | Delivered on: 4 August 2015 Persons entitled: Aldermore Bank Classification: A registered charge Outstanding |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
29 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Satisfaction of charge 8 in full (1 page) |
22 September 2015 | Satisfaction of charge 11 in full (1 page) |
22 September 2015 | Satisfaction of charge 12 in full (1 page) |
22 September 2015 | Satisfaction of charge 5 in full (1 page) |
22 September 2015 | Satisfaction of charge 12 in full (1 page) |
22 September 2015 | Satisfaction of charge 3 in full (1 page) |
22 September 2015 | Satisfaction of charge 8 in full (1 page) |
22 September 2015 | Satisfaction of charge 11 in full (1 page) |
22 September 2015 | Satisfaction of charge 3 in full (1 page) |
22 September 2015 | Satisfaction of charge 5 in full (1 page) |
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
11 August 2015 | Satisfaction of charge 2 in full (1 page) |
11 August 2015 | Satisfaction of charge 2 in full (1 page) |
11 August 2015 | Satisfaction of charge 10 in full (1 page) |
11 August 2015 | Satisfaction of charge 10 in full (1 page) |
6 August 2015 | Registration of charge SC2876810014, created on 4 August 2015 (7 pages) |
6 August 2015 | Registration of charge SC2876810014, created on 4 August 2015 (7 pages) |
6 August 2015 | Registration of charge SC2876810014, created on 4 August 2015 (7 pages) |
4 August 2015 | Registration of charge SC2876810013, created on 30 July 2015 (5 pages) |
4 August 2015 | Registration of charge SC2876810013, created on 30 July 2015 (5 pages) |
10 June 2015 | Satisfaction of charge 7 in full (1 page) |
10 June 2015 | Satisfaction of charge 7 in full (1 page) |
3 December 2014 | Satisfaction of charge 4 in full (4 pages) |
3 December 2014 | Satisfaction of charge 4 in full (4 pages) |
27 September 2014 | Satisfaction of charge 9 in full (4 pages) |
27 September 2014 | Satisfaction of charge 9 in full (4 pages) |
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 March 2014 | Satisfaction of charge 6 in full (4 pages) |
12 March 2014 | Satisfaction of charge 6 in full (4 pages) |
29 October 2013 | Satisfaction of charge 1 in full (3 pages) |
29 October 2013 | Satisfaction of charge 1 in full (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
10 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Register inspection address has been changed (1 page) |
22 July 2011 | Register inspection address has been changed (1 page) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Andrew Reilly on 19 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Andrew Reilly on 19 July 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Stephen Richard Lochrie on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Stephen Richard Lochrie on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Stephen Richard Lochrie on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Stephen Richard Lochrie on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Stephen Richard Lochrie on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Stephen Richard Lochrie on 1 March 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
26 November 2008 | Ad 28/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
26 November 2008 | Ad 28/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of register of members (1 page) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
16 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
11 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
13 October 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
21 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
21 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
23 August 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
14 July 2006 | Partic of mort/charge * (3 pages) |
14 July 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 31 rutland street edinburgh EH1 2BW (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: new law house, saltire centre glenrothes fife KY6 2DA (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: new law house, saltire centre glenrothes fife KY6 2DA (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 31 rutland street edinburgh EH1 2BW (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
20 July 2005 | Incorporation (15 pages) |
20 July 2005 | Incorporation (15 pages) |