Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3PS
Scotland
Secretary Name | Mr Kevin James MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Block 4 Midfield Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
Director Name | Mr William Gerard Armstrong |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2008(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Professional Musician |
Country of Residence | Scotland |
Correspondence Address | 31 Glen Dochart Drive Cumbernauld Glasgow Lanarkshire G68 0FJ Scotland |
Director Name | Mr Malcolm Bell McEwan |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2013(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 50 Queensway Annan Dumfriesshire DG12 5JU Scotland |
Director Name | Mr Steven Edward Richmond |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Sound Engineer |
Country of Residence | Scotland |
Correspondence Address | Block 4 Midfield Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
Director Name | Mr William Gerard Armstrong |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Fireman |
Country of Residence | Scotland |
Correspondence Address | 31 Glen Dochart Drive Cumbernauld Glasgow Lanarkshire G68 0FJ Scotland |
Director Name | Mr Stuart Graeme Cassells |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 29 Crosshill Drive Boness West Lothian EH51 9JB Scotland |
Director Name | Mr Steven Colin Graham |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 9 Scotmill Way Inverkeithing Fife KY11 1DG Scotland |
Director Name | Mr Malcolm Bell McEwan |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Bar Man |
Country of Residence | Scotland |
Correspondence Address | 50 Queens Way Annan Dumfriesshire DG12 5JU Scotland |
Director Name | Prof Stewart Brymer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2013) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 2 The Maltings Haddington East Lothian EH41 4EF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Block 4 Midfield Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PS Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 9 other UK companies use this postal address |
20 at £1 | Kevin Macdonald 28.57% Ordinary A |
---|---|
20 at £1 | Malcolm Mcewan 28.57% Ordinary E |
10 at £1 | Kevin Macdonald 14.29% Ordinary D |
10 at £1 | William Armstrong 14.29% Ordinary C |
10 at £1 | William Armstrong 14.29% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £118,141 |
Cash | £35,518 |
Current Liabilities | £138,034 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 1 week from now) |
28 May 2019 | Delivered on: 3 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 September 2008 | Delivered on: 1 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
20 May 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
9 January 2020 | Satisfaction of charge 1 in full (1 page) |
8 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 June 2019 | Registration of charge SC2908840002, created on 28 May 2019 (17 pages) |
1 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 May 2018 | Registered office address changed from 2 the Maltings Haddington East Lothian EH41 4EF to Block 4 Midfield Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PS on 23 May 2018 (1 page) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
24 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 December 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
2 December 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
29 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Appointment of Mr Malcolm Bell Mcewan as a director (2 pages) |
29 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Appointment of Mr Malcolm Bell Mcewan as a director (2 pages) |
27 October 2013 | Termination of appointment of Stuart Cassells as a director (1 page) |
27 October 2013 | Termination of appointment of Stewart Brymer as a director (1 page) |
27 October 2013 | Termination of appointment of Stuart Cassells as a director (1 page) |
27 October 2013 | Termination of appointment of Stewart Brymer as a director (1 page) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 November 2012 | Termination of appointment of Steven Graham as a director (1 page) |
16 November 2012 | Termination of appointment of Steven Graham as a director (1 page) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
9 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Termination of appointment of Malcolm Mcewan as a director (1 page) |
22 July 2011 | Appointment of Mr Stewart Brymer as a director (2 pages) |
22 July 2011 | Termination of appointment of Malcolm Mcewan as a director (1 page) |
22 July 2011 | Appointment of Mr Stewart Brymer as a director (2 pages) |
24 June 2011 | Purchase of own shares. (3 pages) |
24 June 2011 | Purchase of own shares. (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 May 2011 | Purchase of own shares. (3 pages) |
16 May 2011 | Purchase of own shares. (3 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
20 October 2010 | Director's details changed for Mr Kevin James Macdonald on 1 February 2010 (2 pages) |
20 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Director's details changed for Mr William Gerard Armstrong on 1 March 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mr Kevin James Macdonald on 1 February 2010 (1 page) |
20 October 2010 | Director's details changed for Mr William Gerard Armstrong on 1 March 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr William Gerard Armstrong on 1 March 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Kevin James Macdonald on 1 February 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mr Kevin James Macdonald on 1 February 2010 (1 page) |
20 October 2010 | Director's details changed for Mr Kevin James Macdonald on 1 February 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mr Kevin James Macdonald on 1 February 2010 (1 page) |
24 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
12 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
12 August 2010 | Change of share class name or designation (2 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
12 August 2010 | Change of share class name or designation (2 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
8 March 2010 | Registered office address changed from 26 Gateside Avenue Haddington East Lothian EH41 3SD on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Kevin James Macdonald on 1 March 2010 (3 pages) |
8 March 2010 | Registered office address changed from 26 Gateside Avenue Haddington East Lothian EH41 3SD on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
8 March 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
8 March 2010 | Registered office address changed from 26 Gateside Avenue Haddington East Lothian EH41 3SD on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Stuart Graeme Cassells on 1 March 2010 (3 pages) |
8 March 2010 | Director's details changed for Kevin James Macdonald on 1 March 2010 (3 pages) |
8 March 2010 | Director's details changed for Stuart Graeme Cassells on 1 March 2010 (3 pages) |
8 March 2010 | Director's details changed for Kevin James Macdonald on 1 March 2010 (3 pages) |
8 March 2010 | Director's details changed for Stuart Graeme Cassells on 1 March 2010 (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (5 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 February 2008 | Return made up to 27/09/07; full list of members (5 pages) |
27 February 2008 | Return made up to 27/09/07; full list of members (5 pages) |
27 February 2008 | Director appointed mr william gerard armstrong (1 page) |
27 February 2008 | Director appointed mr william gerard armstrong (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 March 2007 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 27/09/06; full list of members
|
4 October 2006 | Return made up to 27/09/06; full list of members
|
12 July 2006 | Registered office changed on 12/07/06 from: 12 acredales, haddington, east lothian EH41 4NT (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 12 acredales, haddington, east lothian EH41 4NT (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Director resigned (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New secretary appointed;new director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New secretary appointed;new director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | New director appointed (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Ad 27/09/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Ad 27/09/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
27 September 2005 | Incorporation (16 pages) |
27 September 2005 | Incorporation (16 pages) |