Belhaven
Dunbar
East Lothian
EH42 1PE
Scotland
Director Name | Kenneth Gordon Ross |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2005(same day as company formation) |
Role | Architectural Technician |
Country of Residence | Scotland |
Correspondence Address | 18 Struan Place Inverkeithing Fife KY11 1NF Scotland |
Secretary Name | Kenneth Gordon Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Architectural Technician |
Correspondence Address | 64 Struan Place Inverkeithing Fife KY11 1PB Scotland |
Secretary Name | Urquhart, Taylor & Co. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 August 2015) |
Correspondence Address | 6 Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ Scotland |
Registered Address | 1 Ross Avenue Dalgety Bay Dunfermline Fife KY11 9YN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
1 at £1 | Ewan Campbell Mcintyre 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Gordon Ross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,601 |
Cash | £8,000 |
Current Liabilities | £306,055 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
19 May 2010 | Delivered on: 29 May 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19F lady campbells walk, dunfermline. Outstanding |
---|---|
19 May 2010 | Delivered on: 29 May 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19B lady cambells walk, dunfermline. Outstanding |
19 May 2010 | Delivered on: 29 May 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19E lady campbells walk, dunfermline FFE7621. Outstanding |
19 May 2010 | Delivered on: 29 May 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19A lady campbells walk, dunfermline FFE7621. Outstanding |
29 April 2010 | Delivered on: 7 May 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 July 2008 | Delivered on: 5 August 2008 Persons entitled: Ema Architecture + Design Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 19F lady campbell's walk, dunfermline FFE56648. Outstanding |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
5 August 2015 | Termination of appointment of Urquhart, Taylor & Co. as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 6 Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ to 1 Ross Avenue Dalgety Bay Dunfermline Fife KY11 9YN on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Urquhart, Taylor & Co. as a secretary on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 6 Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ to 1 Ross Avenue Dalgety Bay Dunfermline Fife KY11 9YN on 5 August 2015 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Ewan Campbell Mcintyre on 1 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Ewan Campbell Mcintyre on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Kenneth Gordon Ross on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Kenneth Gordon Ross on 1 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Certax Accounting on 1 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Certax Accounting on 1 August 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 November 2008 | Return made up to 30/08/08; full list of members (4 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 1 edinburgh road dalkeith midlothian EH22 1LA (1 page) |
7 November 2008 | Location of debenture register (1 page) |
7 November 2008 | Secretary's change of particulars / certax accounting / 01/10/2008 (1 page) |
7 November 2008 | Location of register of members (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 November 2007 | Return made up to 30/08/07; no change of members (7 pages) |
20 June 2007 | New secretary appointed (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 64 struan place inverkeithing fife KY11 1PB (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 May 2007 | Secretary resigned (1 page) |
8 February 2007 | Return made up to 30/08/06; full list of members (7 pages) |
30 August 2005 | Incorporation (10 pages) |