Wester Clunie, Newburgh
Cupar
KY14 6EL
Scotland
Secretary Name | Alexandra Margaret Evelyn Lindsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodcliff House Wester Clunie, Newburgh Cupar KY14 6EL Scotland |
Director Name | Mr Douglas Anderson Crookston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Cramond Place Dalgety Bay Fife KY11 9LS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | datelinteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 844242 |
Telephone region | Dunfermline |
Registered Address | 5 5 Dickson Street Dunfermline Fife KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
75 at £1 | Douglas Crookston 7.50% Ordinary B |
---|---|
270 at £1 | Steve Lindsay 27.00% Ordinary A |
230 at £1 | Alexandra Lindsay 23.00% Ordinary A |
213 at £1 | Steve Lindsay 21.30% Ordinary B |
212 at £1 | A. Lindsay 21.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £402,640 |
Cash | £433,969 |
Current Liabilities | £262,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
6 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
31 August 2021 | Registered office address changed from 71 Elgin Street Dunfermline Fife KY12 7SA to 5 5 Dickson Street Dunfermline Fife KY12 7SL on 31 August 2021 (1 page) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 November 2017 | Termination of appointment of Douglas Anderson Crookston as a director on 10 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Douglas Anderson Crookston as a director on 10 November 2017 (1 page) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2010 | Director's details changed for Steven Robert Lindsay on 26 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Steven Robert Lindsay on 26 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
23 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
19 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: ross house, central way hillend business park dalgety bay KY11 9LS (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: ross house, central way hillend business park dalgety bay KY11 9LS (1 page) |
9 November 2005 | Resolutions
|
9 November 2005 | Resolutions
|
8 November 2005 | Ad 30/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 November 2005 | Ad 30/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New director appointed (1 page) |
26 September 2005 | Incorporation (23 pages) |
26 September 2005 | Incorporation (23 pages) |